Background WavePink WaveYellow Wave

DANIEL KATZ LIMITED (01981507)

DANIEL KATZ LIMITED (01981507) is an active UK company. incorporated on 23 January 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries and 1 other business activities. DANIEL KATZ LIMITED has been registered for 40 years. Current directors include DAVIES, Thomas Barrington, KATZ, Daniel Leslie, KATZ, Robin.

Company Number
01981507
Status
active
Type
ltd
Incorporated
23 January 1986
Age
40 years
Address
6 Hill Street, London, W1J 5NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
DAVIES, Thomas Barrington, KATZ, Daniel Leslie, KATZ, Robin
SIC Codes
47781, 47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIEL KATZ LIMITED

DANIEL KATZ LIMITED is an active company incorporated on 23 January 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries and 1 other business activity. DANIEL KATZ LIMITED was registered 40 years ago.(SIC: 47781, 47791)

Status

active

Active since 40 years ago

Company No

01981507

LTD Company

Age

40 Years

Incorporated 23 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DOWNVALID LIMITED
From: 23 January 1986To: 25 March 1986
Contact
Address

6 Hill Street London, W1J 5NF,

Previous Addresses

13 Old Bond Street London W1S 4SX
From: 23 January 1986To: 19 May 2014
Timeline

4 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Thomas Barrington

Active
Hill Street, LondonW1J 5NF
Born August 1982
Director
Appointed 01 Dec 2017

KATZ, Daniel Leslie

Active
Hill Street, LondonW1J 5NF
Born May 1948
Director
Appointed N/A

KATZ, Robin

Active
Hill Street, LondonW1J 5NF
Born May 1979
Director
Appointed 04 Apr 2022

KATZ, Stewart Allan

Resigned
8 Kew Bridge Road, BrentfordTW8 0FD
Secretary
Appointed N/A
Resigned 19 Oct 2024

LOCHHEAD, Stuart Ian

Resigned
22a Warwick Square, LondonSW1V 2AB
Born July 1971
Director
Appointed 15 Jan 1999
Resigned 01 Dec 2017

Persons with significant control

1

Mr Daniel Leslie Katz

Active
Hill Street, LondonW1J 5NF
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
1 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
28 October 2009
MG01MG01
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
30 January 2000
244244
Legacy
19 January 2000
287Change of Registered Office
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
1 February 1999
244244
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Legacy
3 June 1992
287Change of Registered Office
Accounts With Accounts Type Medium
13 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
24 April 1989
287Change of Registered Office
Legacy
26 October 1988
363363
Legacy
3 November 1987
288288
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
288288
Legacy
7 October 1986
287Change of Registered Office
Certificate Change Of Name Company
25 March 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1986
NEWINCIncorporation