Background WavePink WaveYellow Wave

DANLY DIE & MOULD SETS LIMITED (02073831)

DANLY DIE & MOULD SETS LIMITED (02073831) is an active UK company. incorporated on 13 November 1986. with registered office in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DANLY DIE & MOULD SETS LIMITED has been registered for 39 years. Current directors include KUMARADAS, Arumugadas.

Company Number
02073831
Status
active
Type
ltd
Incorporated
13 November 1986
Age
39 years
Address
2 Aintree Road, Greenford, UB6 7LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KUMARADAS, Arumugadas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANLY DIE & MOULD SETS LIMITED

DANLY DIE & MOULD SETS LIMITED is an active company incorporated on 13 November 1986 with the registered office located in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DANLY DIE & MOULD SETS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02073831

LTD Company

Age

39 Years

Incorporated 13 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DANLY U.K. LIMITED
From: 13 November 1986To: 1 January 1995
Contact
Address

2 Aintree Road Perivale Greenford, UB6 7LA,

Previous Addresses

2,Aintree Road Perivale Green Ford Middlesex UB6 7LA
From: 13 November 1986To: 20 May 2014
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KUMARADAS, Arumugadas

Active
10 Bourne End Road, NorthwoodHA6 3BS
Born February 1957
Director
Appointed 10 Mar 1994

OBRIEN, Jeremiah Thomas

Resigned
9 Balaams Wood Drive, BirminghamB31 5HF
Secretary
Appointed N/A
Resigned 21 Sept 2018

DANLY, James C

Resigned
Charlesgate Ct., NashvilleTN 37215
Born July 1943
Director
Appointed N/A
Resigned 27 Oct 2025

DANLY, Michael D

Resigned
3250 Mary Street, Coconut GriveFOREIGN
Born April 1949
Director
Appointed N/A
Resigned 10 Mar 1994

FURNIVALL, Keith George

Resigned
13 Radway Close, RedditchB98 8RZ
Born September 1941
Director
Appointed N/A
Resigned 24 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr James C Danly

Ceased
Aintree Road, GreenfordUB6 7LA
Born July 1943

Nature of Control

Significant influence or control
Notified 24 May 2016
Ceased 27 Oct 2025

Mr Arumagadas Kumaradas

Active
Bourne End Road, MiddlesexHA6 3BS
Born February 1957

Nature of Control

Significant influence or control
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 September 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Resolution
13 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
403aParticulars of Charge Subject to s859A
Legacy
17 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
8 August 1995
287Change of Registered Office
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
17 March 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
4 March 1991
288288
Memorandum Articles
30 November 1990
MEM/ARTSMEM/ARTS
Resolution
30 November 1990
RESOLUTIONSResolutions
Resolution
30 November 1990
RESOLUTIONSResolutions
Resolution
14 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Auditors Resignation Company
7 March 1989
AUDAUD
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Legacy
22 March 1988
288288
Legacy
4 March 1988
PUC 2PUC 2
Legacy
29 February 1988
363363
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
287Change of Registered Office
Legacy
2 June 1987
403aParticulars of Charge Subject to s859A
Legacy
30 March 1987
395Particulars of Mortgage or Charge
Legacy
5 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
288288
Certificate Incorporation
13 November 1986
CERTINCCertificate of Incorporation