Company NameDauksa Ltd
DirectorAndrius Dauksa
Company StatusActive
Company Number08167589
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Andrius Dauksa
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Contact

Websitepharmadrome.com
Email address[email protected]
Telephone020 71001500
Telephone regionLondon

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrius Dauksa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,467
Cash£1
Current Liabilities£409

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
18 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
14 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
4 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
15 September 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
5 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
13 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
17 August 2017Notification of Andrius Dauksa as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Notification of Andrius Dauksa as a person with significant control on 17 August 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
29 August 2013Registered office address changed from 4 Merton Court Epsom Road Ilford Essex IG3 8QP United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 4 Merton Court Epsom Road Ilford Essex IG3 8QP United Kingdom on 29 August 2013 (1 page)
30 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)