Background WavePink WaveYellow Wave

DAWNER INVESTMENTS LIMITED (05971192)

DAWNER INVESTMENTS LIMITED (05971192) is an active UK company. incorporated on 18 October 2006. with registered office in Edgware. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAWNER INVESTMENTS LIMITED has been registered for 19 years. Current directors include COHEN, Andrew Selwyn, COHEN, Avivah.

Company Number
05971192
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
C/O Passer Chevern & Co, Edgware, HA8 7EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COHEN, Andrew Selwyn, COHEN, Avivah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWNER INVESTMENTS LIMITED

DAWNER INVESTMENTS LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Edgware. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAWNER INVESTMENTS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05971192

LTD Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

C/O Passer Chevern & Co 5 Spring Villa Road Edgware, HA8 7EB,

Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Apr 15
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Nov 18
New Owner
Oct 20
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COHEN, Andrew Selwyn

Active
C/O Passer Chevern & Co, EdgwareHA8 7EB
Born August 1956
Director
Appointed 01 Apr 2015

COHEN, Avivah

Active
Spring Villa Road, EdgwareHA8 7EB
Born January 1958
Director
Appointed 30 Apr 2007

COHEN, Avivah

Resigned
34 Highfield Gardens, LondonNW11 9HB
Secretary
Appointed 26 Oct 2006
Resigned 30 Apr 2007

HACKENBROCH, Judith

Resigned
Spring Villa Road, EdgwareHA8 7EB
Secretary
Appointed 30 Apr 2007
Resigned 10 Aug 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Oct 2006
Resigned 19 Oct 2006

COHEN, Andrew Selwyn

Resigned
34 Highfield Gardens, LondonNW11 9HB
Born August 1956
Director
Appointed 26 Oct 2006
Resigned 30 Apr 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Oct 2006
Resigned 19 Oct 2006

Persons with significant control

5

1 Active
4 Ceased

Mrs Avivah Cohen

Ceased
C/O Passer Chevern & Co, EdgwareHA8 7EB
Born January 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2024

Mr Andrew Selwyn Cohen

Ceased
C/O Passer Chevern & Co, EdgwareHA8 7EB
Born August 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Oct 2024

Mr Andrew Selwyn Cohen

Ceased
C/O Passer Chevern & Co, EdgwareHA8 7EB
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Aviva Cohen

Ceased
C/O Passer Chevern & Co, EdgwareHA8 7EB
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Highfield Gardens, LondonNW11 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
30 March 2010
MG02MG02
Legacy
26 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Legacy
12 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
88(2)R88(2)R
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Incorporation Company
18 October 2006
NEWINCIncorporation