Company NameDanger Angel Limited
DirectorMargit Danielle-Dessent
Company StatusActive
Company Number04714426
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Margit Danielle-Dessent
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed27 March 2003(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88818133
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Margit Danielle-dessent
100.00%
Ordinary

Financials

Year2014
Net Worth£13,545
Cash£22,985
Current Liabilities£11,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

16 June 2020Micro company accounts made up to 31 March 2019 (4 pages)
23 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
18 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
14 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 31 March 2017 (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Director's details changed for Margit Danielle-Dessent on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Margit Danielle-Dessent on 31 March 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
10 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
29 April 2010Director's details changed for Margit Danielle Dessent on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Margit Danielle Dessent on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Margit Danielle Dessent on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed (2 pages)
30 March 2010Director's details changed (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 March 2009Return made up to 27/03/09; full list of members (3 pages)
28 March 2009Return made up to 27/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)