Background WavePink WaveYellow Wave

DANESTRONG LTD (08090140)

DANESTRONG LTD (08090140) is an active UK company. incorporated on 31 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DANESTRONG LTD has been registered for 13 years. Current directors include WOSNER, Esther Leah.

Company Number
08090140
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
15 Chardmore Road, London, N16 6JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WOSNER, Esther Leah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANESTRONG LTD

DANESTRONG LTD is an active company incorporated on 31 May 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DANESTRONG LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08090140

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

15 Chardmore Road London, N16 6JA,

Previous Addresses

15 Chardmore Road London N16 6JA England
From: 18 February 2016To: 18 February 2016
C/O Nu Enterprise Ltd 5 Windus Road London N16 6UT
From: 2 May 2013To: 18 February 2016
15 Chardmore Road London N16 6JA England
From: 3 December 2012To: 2 May 2013
16E Manor Road London N16 5SA United Kingdom
From: 26 June 2012To: 3 December 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 31 May 2012To: 26 June 2012
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOSNER, Esther Leah

Active
Chardmore Road, LondonN16 6JA
Born August 1964
Director
Appointed 17 Nov 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 31 May 2012
Resigned 26 Jun 2012

WOSNER, Esther Leah

Resigned
Chardmore Road, LondonN16 6JA
Born August 1964
Director
Appointed 15 Jun 2012
Resigned 25 Jul 2017

WOSNER, Moishe

Resigned
Overlea Road, LondonE5 9BG
Born March 1988
Director
Appointed 25 Jul 2017
Resigned 17 Nov 2020

Persons with significant control

1

Mrs Esther Leah Wosner

Active
Chardmore Road, LondonN16 6JA
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Legacy
6 April 2013
MG01MG01
Legacy
16 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Incorporation Company
31 May 2012
NEWINCIncorporation