Background WavePink WaveYellow Wave

DANUBE CONSTRUCTION LIMITED (07704959)

DANUBE CONSTRUCTION LIMITED (07704959) is an active UK company. incorporated on 14 July 2011. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of domestic buildings. DANUBE CONSTRUCTION LIMITED has been registered for 14 years. Current directors include COROAMA, Ilie Ionel.

Company Number
07704959
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
1 Earl Street, Northampton, NN1 3AU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COROAMA, Ilie Ionel
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANUBE CONSTRUCTION LIMITED

DANUBE CONSTRUCTION LIMITED is an active company incorporated on 14 July 2011 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DANUBE CONSTRUCTION LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07704959

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1 Earl Street Northampton, NN1 3AU,

Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Apr 17
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Mar 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COROAMA, Ilie Ionel

Active
Earl Street, NorthamptonNN1 3AU
Born September 1983
Director
Appointed 11 Oct 2011

RICHARDSON, Colin Joseph Blunsom

Resigned
Earl Street, NorthamptonNN1 3AU
Born March 1939
Director
Appointed 14 Jul 2011
Resigned 05 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Joseph Blunsom Richardson

Ceased
Welford Road, NorthamptonNN6 9LA
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2016

Mr Ilie Ionel Coroama

Active
NorthamptonNN1 3AU
Born September 1983

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

36

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Incorporation Company
14 July 2011
NEWINCIncorporation