Background WavePink WaveYellow Wave

DOWNDANIEL INVESTMENT HOLDINGS LIMITED (07478370)

DOWNDANIEL INVESTMENT HOLDINGS LIMITED (07478370) is an active UK company. incorporated on 29 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DOWNDANIEL INVESTMENT HOLDINGS LIMITED has been registered for 15 years. Current directors include LOANE, Elgin Daniel.

Company Number
07478370
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
27a Poland Street, London, W1F 8QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOANE, Elgin Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNDANIEL INVESTMENT HOLDINGS LIMITED

DOWNDANIEL INVESTMENT HOLDINGS LIMITED is an active company incorporated on 29 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DOWNDANIEL INVESTMENT HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07478370

LTD Company

Age

15 Years

Incorporated 29 December 2010

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 29 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

27a Poland Street London, W1F 8QW,

Previous Addresses

Leytonstone House Leytonstone London E11 1GA United Kingdom
From: 29 December 2010To: 20 January 2012
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Joined
Apr 11
Funding Round
Jan 12
Loan Secured
May 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOANE, Elgin Daniel

Active
Poland Street, LondonW1F 8QW
Born July 1973
Director
Appointed 29 Dec 2010

MOORE, Keith John

Resigned
Avenue Road, LondonW3 8QG
Secretary
Appointed 29 Dec 2010
Resigned 28 Feb 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Dec 2010
Resigned 29 Dec 2010

Persons with significant control

1

Mr Elgin Daniel Loane

Active
Poland Street, LondonW1F 8QW
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Incorporation Company
29 December 2010
NEWINCIncorporation