Background WavePink WaveYellow Wave

DANOAK LTD (10341507)

DANOAK LTD (10341507) is an active UK company. incorporated on 23 August 2016. with registered office in Stourport-On-Severn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DANOAK LTD has been registered for 9 years. Current directors include MARSH, Daniel Paul.

Company Number
10341507
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
Anglo House, Stourport-On-Severn, DY13 9AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSH, Daniel Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANOAK LTD

DANOAK LTD is an active company incorporated on 23 August 2016 with the registered office located in Stourport-On-Severn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DANOAK LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10341507

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

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

Anglo House Worcester Road Stourport-On-Severn, DY13 9AW,

Timeline

21 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
May 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 19
Loan Secured
Sept 20
Loan Secured
Oct 20
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Share Buyback
Aug 22
Loan Secured
Aug 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARSH, Daniel Paul

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born May 1992
Director
Appointed 17 Feb 2022

MARSH, Daniel Paul

Resigned
Worcester Road, Stourport-On-SevernDY13 9AW
Born May 1992
Director
Appointed 02 Oct 2017
Resigned 06 Nov 2018

MARSH, Oakley James

Resigned
Worcester Road, Stourport-On-SevernDY13 9AW
Born September 1997
Director
Appointed 01 Jul 2018
Resigned 06 Nov 2018

MARSH, Paul John

Resigned
Worcester Road, Stourport-On-SevernDY13 9AW
Born December 1969
Director
Appointed 23 Aug 2016
Resigned 17 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Paul Marsh

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2022

Mr Paul John Marsh

Ceased
Worcester Road, Stourport-On-SevernDY13 9AW
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2017
Ceased 17 Feb 2022

Mr Daniel Paul Marsh

Ceased
Worcester Road, Stourport-On-SevernDY13 9AW
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 23 Aug 2016
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
10 August 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Incorporation Company
23 August 2016
NEWINCIncorporation