Company NameDangrace Ltd
DirectorOluwatoyin Beatrice Ojo
Company StatusActive
Company Number06896966
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 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 NameMs Oluwatoyin Beatrice Ojo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Randall Robinson Office 3.14
85 Gresham Street
London
EC2V 7NQ
Secretary NameSt James Corporate Management Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressUnit 9 151-153 Bermondsey Street
London
SE1 3HA

Location

Registered AddressC/O Randall Robinson Office 3.14
85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Oluwatoyin Beatrice Ojo
100.00%
Ordinary

Financials

Year2014
Net Worth£1,498
Cash£18,199
Current Liabilities£21,101

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
4 November 2023Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 4 November 2023 (1 page)
9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
7 June 2022Director's details changed for Miss Oluwatoyin Beatrice Ojo on 7 June 2022 (2 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 May 2020Director's details changed for Miss Oluwatoyin Beatrice Ojo on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 August 2019Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 (1 page)
14 August 2019Registered office address changed from 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019 (1 page)
10 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Termination of appointment of St James Corporate Management Limited as a secretary on 6 May 2015 (1 page)
27 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Termination of appointment of St James Corporate Management Limited as a secretary on 6 May 2015 (1 page)
27 July 2015Termination of appointment of St James Corporate Management Limited as a secretary on 6 May 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Parker Randall Llp 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 June 2011 (1 page)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Parker Randall Llp 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 June 2011 (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for St James Corporate Management Limited on 6 May 2010 (1 page)
6 July 2010Secretary's details changed for St James Corporate Management Limited on 6 May 2010 (1 page)
6 July 2010Director's details changed for Miss Oluwatoyin Beatrice Ojo on 6 May 2010 (2 pages)
6 July 2010Director's details changed for Miss Oluwatoyin Beatrice Ojo on 6 May 2010 (2 pages)
6 July 2010Secretary's details changed for St James Corporate Management Limited on 6 May 2010 (1 page)
6 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Miss Oluwatoyin Beatrice Ojo on 6 May 2010 (2 pages)
6 May 2009Incorporation (16 pages)
6 May 2009Incorporation (16 pages)