Background WavePink WaveYellow Wave

DAWN OPCO LIMITED (06300259)

DAWN OPCO LIMITED (06300259) is a dissolved UK company. incorporated on 3 July 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. DAWN OPCO LIMITED has been registered for 18 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
06300259
Status
dissolved
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN OPCO LIMITED

DAWN OPCO LIMITED is an dissolved company incorporated on 3 July 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. DAWN OPCO LIMITED was registered 18 years ago.(SIC: 69202)

Status

dissolved

Active since 18 years ago

Company No

06300259

LTD Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 3 May 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 July 2023 (2 years ago)
Submitted on 5 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BOXFAN LIMITED
From: 3 July 2007To: 19 July 2007
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

5 Churchill Place 10th Floor London E14 5HU England
From: 20 August 2020To: 3 January 2024
Level 37 25 Canada Square London E14 5LQ United Kingdom
From: 14 April 2020To: 20 August 2020
2nd Floor 11 Old Jewry London EC2R 8DU
From: 30 April 2015To: 14 April 2020
125 London Wall London EC2Y 5AL England
From: 30 September 2014To: 30 April 2015
Lacon House 84 Theobalds Road London WC1X 8RW
From: 29 January 2013To: 30 September 2014
20 Churchill Place Canary Wharf London E14 5HJ
From: 9 November 2012To: 29 January 2013
1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom
From: 3 July 2007To: 9 November 2012
Timeline

53 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Mar 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Feb 11
Funding Round
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Dec 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Jun 23
Capital Update
Dec 23
13
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Apr 2020

ISRAR, Qasim Raza

Active
The Colmore Building, BirminghamB4 6AT
Born January 1977
Director
Appointed 31 May 2022

MANRIQUE CHARRO, Jorge

Active
The Colmore Building, BirminghamB4 6AT
Born December 1986
Director
Appointed 23 Sept 2022

DANIEL, Amanda

Resigned
Hayfield Road, OrpingtonBR5 2DL
Secretary
Appointed 03 Jul 2007
Resigned 19 Jul 2007

EPS SECRETARIES LIMITED

Resigned
84 Theobalds Road, LondonWC1X 8RW
Corporate secretary
Appointed 22 Jan 2013
Resigned 30 Apr 2015

EPS SECRETARIES LIMITED

Resigned
84 Theobalds Road, LondonWC1X 8RW
Corporate secretary
Appointed 22 Jan 2013
Resigned 31 Jan 2013

OCORIAN (UK) LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 30 Apr 2015
Resigned 08 Apr 2020

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Floor, Phoenix House 18 King William Street, LondonEC4N 7BP
Corporate secretary
Appointed 19 Jul 2007
Resigned 22 Jan 2013

CASH, Mark John

Resigned
Woes Cottage, RudgwickRH12 3EA
Born February 1959
Director
Appointed 31 Jul 2007
Resigned 11 Jun 2009

CRABTREE, Michael Andrew

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born November 1956
Director
Appointed 09 Jan 2013
Resigned 07 Nov 2013

CROCKETT, Keith Russell

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1972
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2016

DANIEL, Donald Stanley

Resigned
69 Hayfield Road, OrpingtonBR5 2DL
Born March 1952
Director
Appointed 03 Jul 2007
Resigned 19 Jul 2007

DRYDEN, Rachel

Resigned
Elmthorpe Road, OxfordOX2 8PA
Born April 1977
Director
Appointed 26 Mar 2009
Resigned 09 Jan 2013

GOODEY, John Anthony

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1972
Director
Appointed 26 Apr 2016
Resigned 01 Jan 2018

HARNED, Peter Clarke

Resigned
Floor, Phoenix House 18 King William Street, LondonEC4N 7BP
Born December 1962
Director
Appointed 23 Feb 2012
Resigned 16 Oct 2012

HARPER, Jonathan Mark

Resigned
16 Warwick Road, BeaconsfieldHP9 2PE
Born September 1974
Director
Appointed 07 Feb 2012
Resigned 09 Jan 2013

IBELE, Erin Carol

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1961
Director
Appointed 09 Jan 2013
Resigned 26 Apr 2016

JONES, James Rufus

Resigned
Floor, Phoenix House 18 King William Street, LondonEC4N 7BP
Born November 1964
Director
Appointed 23 Feb 2012
Resigned 16 Oct 2012

KEINAN, Tuvi

Resigned
3 Nutley Terrace, LondonNW3 5BX
Born February 1976
Director
Appointed 31 Jul 2007
Resigned 23 Feb 2012

LOCKYER, David

Resigned
26 Margaret Avenue, BrentwoodCM15 8RF
Born September 1969
Director
Appointed 31 Jul 2007
Resigned 10 Feb 2009

MILLER, Jeffrey Herman

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born January 1960
Director
Appointed 09 Jan 2013
Resigned 07 Nov 2013

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 31 May 2022

PRITCHARD, Oliver Frank John

Resigned
Northumberland Place, LondonW2 5AS
Born April 1961
Director
Appointed 19 Jul 2007
Resigned 09 Oct 2009

ROBERTS, Caroline Mary

Resigned
Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 26 Apr 2016
Resigned 23 Sept 2022

SCALLY, Steven Antony

Resigned
King William Street, LondonEC4N 7BP
Born September 1971
Director
Appointed 09 Oct 2009
Resigned 09 Jan 2013

SCOTT, Neville Duncan

Resigned
Floor, Phoenix House 18 King William Street, LondonEC4N 7BP
Born February 1972
Director
Appointed 08 Feb 2012
Resigned 16 Oct 2012

SCOTT, Neville Duncan

Resigned
Floor, Phoenix House 18 King William Street, LondonEC4N 7BP
Born February 1972
Director
Appointed 07 Feb 2012
Resigned 08 Feb 2012

SKIVER, Justin Reynolds

Resigned
Churchill Place, LondonE14 5HU
Born March 1977
Director
Appointed 01 Jan 2018
Resigned 11 Dec 2020

SKIVER, Justin

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1977
Director
Appointed 07 Nov 2013
Resigned 26 Apr 2016

VANDEN HENDE, Thierry

Resigned
1 Roland Gardens, LondonSW7 3PE
Born November 1975
Director
Appointed 10 Feb 2009
Resigned 23 Feb 2012

VINCENT MICHAEL, Rapley

Resigned
Chart Corner Cottage, SevenoaksTN15 0ES
Born October 1960
Director
Appointed 19 Jul 2007
Resigned 07 Feb 2012

Persons with significant control

3

1 Active
2 Ceased
251 Little Falls Drive, Wilmington, New Castle, De

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2022
Ceased 10 Apr 2022
251 Little Falls Drive, Wilmington, New Castle, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Dorr Street, Toledo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

171

Gazette Dissolved Liquidation
31 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 December 2024
LIQ13LIQ13
Move Registers To Sail Company With New Address
12 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2024
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 January 2024
600600
Resolution
3 January 2024
RESOLUTIONSResolutions
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Resolution
19 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Resolution
21 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 June 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
6 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2013
CC04CC04
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Sail Address Company
13 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 June 2013
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
31 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Legacy
30 October 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
8 August 2011
AR01AR01
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Legacy
20 November 2009
MG01MG01
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
287Change of Registered Office
Legacy
29 April 2009
288cChange of Particulars
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2007
NEWINCIncorporation