Background WavePink WaveYellow Wave

DANEGOLD LIMITED (03754889)

DANEGOLD LIMITED (03754889) is an active UK company. incorporated on 20 April 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DANEGOLD LIMITED has been registered for 26 years. Current directors include BERGER, Shulem.

Company Number
03754889
Status
active
Type
ltd
Incorporated
20 April 1999
Age
26 years
Address
1st Floor Unit 1 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Shulem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANEGOLD LIMITED

DANEGOLD LIMITED is an active company incorporated on 20 April 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DANEGOLD LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03754889

LTD Company

Age

26 Years

Incorporated 20 April 1999

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 27 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

1st Floor Unit 1 Grosvenor Way London, E5 9ND,

Previous Addresses

, 2nd Floor Ockway House, 41 Stamford Hill, London, N16 5SR
From: 26 April 2013To: 5 December 2016
, 16 Hurstdene Gardens, London, N15 6NA
From: 20 April 1999To: 26 April 2013
Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Secured
Apr 20
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERGER, Blimie

Active
Leweston Place, LondonN16 6RH
Secretary
Appointed 31 Jul 2008

BERGER, Shulem

Active
24 Leweston Place, LondonN16 6RH
Born November 1971
Director
Appointed 19 May 1999

DOMB, Tziporah

Resigned
21 Darenth Road, LondonN16 6EP
Secretary
Appointed 19 May 1999
Resigned 19 Apr 2009

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 20 Apr 1999
Resigned 19 May 1999

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 20 Apr 1999
Resigned 19 May 1999

Persons with significant control

2

Mr Shulem Berger

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Chumie Blimie Berger

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Gazette Filings Brought Up To Date
17 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Gazette Notice Compulsary
18 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
16 February 2009
287Change of Registered Office
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
9 December 2002
287Change of Registered Office
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
287Change of Registered Office
Incorporation Company
20 April 1999
NEWINCIncorporation