Background WavePink WaveYellow Wave

DANU II HOLDINGS LIMITED (06775563)

DANU II HOLDINGS LIMITED (06775563) is an active UK company. incorporated on 17 December 2008. with registered office in Houghton Le Spring. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DANU II HOLDINGS LIMITED has been registered for 17 years.

Company Number
06775563
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
Chase House, Houghton Le Spring, DH4 5RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANU II HOLDINGS LIMITED

DANU II HOLDINGS LIMITED is an active company incorporated on 17 December 2008 with the registered office located in Houghton Le Spring. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DANU II HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06775563

LTD Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Chase House 4 Mandarin Road Houghton Le Spring, DH4 5RA,

Previous Addresses

24 Savile Row London W1S 2ES United Kingdom
From: 21 March 2019To: 3 February 2025
Munro House Portsmouth Road Cobham Surrey KT11 1PP England
From: 6 December 2017To: 21 March 2019
C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England
From: 18 November 2016To: 6 December 2017
6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF England
From: 17 November 2016To: 18 November 2016
2nd Floor 20 Manchester Square London W1U 3PZ
From: 6 January 2010To: 17 November 2016
40 George Street London W1U 7DW United Kingdom
From: 17 December 2008To: 6 January 2010
Timeline

47 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
May 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Miscellaneous
23 December 2013
MISCMISC
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Resolution
17 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
20 November 2009
MG01MG01
Legacy
19 November 2009
MG01MG01
Legacy
19 November 2009
MG01MG01
Legacy
19 November 2009
MG01MG01
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Resolution
5 November 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
288bResignation of Director or Secretary
Incorporation Company
17 December 2008
NEWINCIncorporation