Company NameDanos Associates Limited
DirectorGeorgina Elizabeth Danos
Company StatusActive
Company Number07925299
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Previous NameDanos Headhunters Limited

Business Activity

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

Directors

Secretary NameGeorgina Elizabeth Danos
StatusCurrent
Appointed21 December 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1st Floor 1 Vincent Square
London
SW1P 2PN
Director NameGeorgina Elizabeth Danos
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(10 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Dominic Stephen Robert Danos
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
1 Vincent Square
London
SW1P 2PN

Location

Registered Address1st Floor
1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

51 at £1Dominic Danos
51.00%
Ordinary A
5 at £1Denis Spearman
5.00%
Ordinary C
4 at £1Richard Thomas
4.00%
Ordinary D
15 at £1Georgina Elizabeth Danos
15.00%
Ordinary A
15 at £1Victoria Jane Mccausland
15.00%
Ordinary B
10 at £1Mark Lindsay Moorby
10.00%
Ordinary E

Financials

Year2014
Net Worth£426,551
Cash£56,309
Current Liabilities£741,745

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

1 July 2022Delivered on: 7 July 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 March 2020Delivered on: 31 March 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 January 2021Appointment of Georgina Elizabeth Danos as a secretary on 21 December 2020 (2 pages)
10 August 2020Confirmation statement made on 28 June 2020 with updates (6 pages)
31 March 2020Registration of charge 079252990001, created on 27 March 2020 (22 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
12 July 2019Confirmation statement made on 28 June 2019 with updates (6 pages)
20 June 2019Purchase of own shares. (3 pages)
20 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2018Total exemption full accounts made up to 3 April 2018 (11 pages)
14 December 2018Confirmation statement made on 28 June 2018 with updates (7 pages)
15 November 2018Statement of capital on 28 June 2018
  • GBP 91.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 5 on 28 June 2018
(6 pages)
7 November 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 91
(4 pages)
9 August 2018Sub-division of shares on 28 June 2018 (8 pages)
8 August 2018Resolutions
  • RES13 ‐ Sub division 28/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 February 2018Change of details for Mr Dominic Stephen Robert Danos as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Change of details for Mr Dominic Stephen Robert Danos as a person with significant control on 13 February 2018 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with updates (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 19
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 19
(3 pages)
25 April 2017Director's details changed for Mr Dominic Stephen Robert Danos on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Dominic Stephen Robert Danos on 25 April 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Company name changed danos headhunters LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
20 March 2015Company name changed danos headhunters LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
19 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
(4 pages)
24 September 2013Change of name notice (2 pages)
24 September 2013Change of name notice (2 pages)
24 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-11
(5 pages)
24 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-11
(5 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
23 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)