Background WavePink WaveYellow Wave

DANELO LIMITED (07741550)

DANELO LIMITED (07741550) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DANELO LIMITED has been registered for 14 years. Current directors include SACKS, Gary Hilton.

Company Number
07741550
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Regina House, London, NW3 5JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SACKS, Gary Hilton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANELO LIMITED

DANELO LIMITED is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DANELO LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07741550

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

Elizabeth House 13- 19 Queen Street Leeds LS1 2TW England
From: 26 March 2014To: 29 May 2014
Elizabeth House Queen Street Leeds LS1 2TW United Kingdom
From: 23 December 2013To: 26 March 2014
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 26 February 2013To: 23 December 2013
Regina House 124 Finchley Road London NW3 5JS
From: 13 December 2011To: 26 February 2013
19 Cavendish Square London W1A 2AW United Kingdom
From: 16 August 2011To: 13 December 2011
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 15
New Owner
Aug 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SACKS, Gary Hilton

Active
Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 24 Apr 2013

HUGHES, Jason

Resigned
17 Stratigou Gkiani Timagia, Limassol3101
Born November 1970
Director
Appointed 01 Aug 2012
Resigned 24 Apr 2013

SACKS, Gary Hilton

Resigned
Corner Of Butterfly & Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 16 Aug 2011
Resigned 01 Aug 2012

SACKS, Ivan Max

Resigned
Stanmore Hall, StanmoreHA7 4JY
Born June 1937
Director
Appointed 24 Apr 2013
Resigned 16 Mar 2015

Persons with significant control

1

Mr Gary Hilton Sacks

Active
Watling Street, ElstreeWD6 3AA
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
11 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Incorporation Company
16 August 2011
NEWINCIncorporation