Company NameDanum Solis Limited
DirectorAnarbek Dzhumabekov
Company StatusActive
Company Number05604621
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnarbek Dzhumabekov
Date of BirthJuly 1980 (Born 43 years ago)
NationalityKyrgyz
StatusCurrent
Appointed10 February 2022(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceKyrgyzstan
Correspondence Address5a Falkland Road
London
NW5 2PS
Director NameAngelina Kim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityKorean
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleBusiness Woman
Country of ResidenceKyrgyzstan
Correspondence AddressApt 14, 172 Chui Pr.
Bishkek City
Kyrgyz Republic
Foreign
Director NameMr Buzurman Raiapov
Date of BirthMarch 1986 (Born 38 years ago)
NationalityKyrgyz
StatusResigned
Appointed16 August 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceKyrghystan
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSolar Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(9 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 January 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Telephone08444145875
Telephone regionUnknown

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Angelina Kim
100.00%
Ordinary

Financials

Year2014
Net Worth£937,428
Cash£1,264
Current Liabilities£18,019

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
2 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
12 October 2022Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page)
26 August 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
11 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page)
3 March 2022Appointment of Anarbek Dzhumabekov as a director on 10 February 2022 (2 pages)
3 March 2022Cessation of Buzurman Raiapov as a person with significant control on 10 February 2022 (1 page)
3 March 2022Termination of appointment of Buzurman Raiapov as a director on 10 February 2022 (1 page)
3 March 2022Notification of Anarbek Dzhumabekov as a person with significant control on 10 February 2022 (2 pages)
3 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
7 January 2021Termination of appointment of Solar Secretaries Limited as a secretary on 7 January 2021 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 November 2017Notification of Buzurman Raiapov as a person with significant control on 16 August 2016 (2 pages)
2 November 2017Notification of Buzurman Raiapov as a person with significant control on 16 August 2016 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 29 October 2016 (3 pages)
28 August 2017Total exemption small company accounts made up to 29 October 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
28 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
28 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
1 September 2016Appointment of Mr Buzurman Raiapov as a director on 16 August 2016 (2 pages)
1 September 2016Appointment of Mr Buzurman Raiapov as a director on 16 August 2016 (2 pages)
31 August 2016Termination of appointment of Angelina Kim as a director on 16 August 2016 (1 page)
31 August 2016Termination of appointment of Angelina Kim as a director on 16 August 2016 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 March 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 March 2010Director's details changed for Angelina Li on 15 January 2010 (2 pages)
12 March 2010Director's details changed for Angelina Li on 15 January 2010 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Angelina Li on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Solar Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Solar Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Angelina Li on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Solar Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Angelina Li on 4 November 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Return made up to 27/10/08; full list of members (3 pages)
19 November 2008Return made up to 27/10/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 November 2006Return made up to 27/10/06; full list of members (2 pages)
15 November 2006Return made up to 27/10/06; full list of members (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
27 October 2005Incorporation (15 pages)
27 October 2005Incorporation (15 pages)