Company NameDaneg Holdings Limited
Company StatusDissolved
Company Number04521546
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameDualtrend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Keith Baker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months (closed 12 December 2023)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Garfield Road
Gillingham
Kent
ME7 1QB
Director NameMr Robert Paul Jones
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Green Farm Lane
Shorne
Kent
DA12 3HL
Secretary NameMr Robert Paul Jones
StatusClosed
Appointed04 April 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2023)
RoleCompany Director
Correspondence AddressThorpe Green Farm Lane
Shorne
Kent
DA12 3HL
Director NameMr Christopher Robert Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe
Green Farm Lane, Shorne
Gravesend
Kent
DA12 3HL
Director NameMr Russell William Baker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 10 months (resigned 18 July 2021)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingswood Road
Gillingham
Kent
ME7 1DZ
Secretary NameMr Russell William Baker
NationalityBritish
StatusResigned
Appointed09 September 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 10 months (resigned 18 July 2021)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingswood Road
Gillingham
Kent
ME7 1DZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

36.5k at £1Christopher Robert Jones
92.41%
Non-cumulative Preference
1.5k at £1Christopher Robert Jones
3.80%
Ordinary C
749 at £1Alan Keith Baker
1.90%
Ordinary A
749 at £1Russell William Baker
1.90%
Ordinary B
1 at £1Geoffrey Russell Jayson
0.00%
Ordinary A
1 at £1Geoffrey Russell Jayson
0.00%
Ordinary B

Financials

Year2014
Net Worth£39,500
Current Liabilities£184,610

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2017Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page)
18 October 2017Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages)
18 October 2017Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page)
18 October 2017Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 July 2017Notification of Christopher Robert Jones as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Christopher Robert Jones as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 39,500
(7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 39,500
(7 pages)
3 February 2016Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page)
3 February 2016Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 39,500
(8 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 39,500
(8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 39,500
(8 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 39,500
(8 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 39,500
(8 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 39,500
(8 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Director's details changed for Mr Russell William Baker on 29 August 2012 (2 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
21 September 2012Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages)
21 September 2012Director's details changed for Mr Alan Keith Baker on 29 August 2012 (2 pages)
21 September 2012Director's details changed for Mr Alan Keith Baker on 29 August 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
21 September 2012Director's details changed for Mr Russell William Baker on 29 August 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Director's details changed for Alan Keith Baker on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Mr Russell William Baker on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Mr Russell William Baker on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Alan Keith Baker on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Alan Keith Baker on 1 October 2009 (2 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
27 September 2011Director's details changed for Mr Russell William Baker on 1 October 2009 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (18 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (18 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Return made up to 29/08/09; full list of members (9 pages)
4 September 2009Return made up to 29/08/09; full list of members (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
4 November 2008Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
1 September 2008Return made up to 29/08/08; full list of members (9 pages)
1 September 2008Return made up to 29/08/08; full list of members (9 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 29/08/07; full list of members (9 pages)
7 September 2007Return made up to 29/08/07; full list of members (9 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Return made up to 29/08/06; full list of members (9 pages)
13 October 2006Return made up to 29/08/06; full list of members (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
2 November 2005Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
7 September 2005Return made up to 29/08/05; full list of members (9 pages)
7 September 2005Return made up to 29/08/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Delivery ext'd 3 mth 31/03/05 (2 pages)
11 October 2004Delivery ext'd 3 mth 31/03/05 (2 pages)
6 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 October 2003Return made up to 29/08/03; full list of members (10 pages)
3 October 2003Return made up to 29/08/03; full list of members (10 pages)
1 October 2003Secretary's particulars changed;director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Secretary's particulars changed;director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
10 January 2003Ad 15/10/02--------- £ si 38000@1=38000 £ ic 1/38001 (2 pages)
10 January 2003Particulars of contract relating to shares (4 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Nc inc already adjusted 09/09/02 (2 pages)
10 January 2003Ad 09/09/02--------- £ si 1499@1=1499 £ ic 38001/39500 (2 pages)
10 January 2003Ad 09/09/02--------- £ si 1499@1=1499 £ ic 38001/39500 (2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Ad 15/10/02--------- £ si 38000@1=38000 £ ic 1/38001 (2 pages)
10 January 2003Nc inc already adjusted 09/09/02 (2 pages)
10 January 2003Particulars of contract relating to shares (4 pages)
28 November 2002Declaration of assistance for shares acquisition (4 pages)
28 November 2002Declaration of assistance for shares acquisition (4 pages)
22 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Location of register of members (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Location of register of members (1 page)
22 October 2002Secretary resigned (1 page)
10 October 2002Company name changed dualtrend LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed dualtrend LIMITED\certificate issued on 10/10/02 (2 pages)
12 September 2002Registered office changed on 12/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002Registered office changed on 12/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
29 August 2002Incorporation (19 pages)
29 August 2002Incorporation (19 pages)