Background WavePink WaveYellow Wave

DANTEGJ LIMITED (10437755)

DANTEGJ LIMITED (10437755) is an active UK company. incorporated on 20 October 2016. with registered office in Chislehurst. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DANTEGJ LIMITED has been registered for 9 years. Current directors include JONES, Garrick.

Company Number
10437755
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
10a High Street, Chislehurst, BR7 5AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Garrick
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANTEGJ LIMITED

DANTEGJ LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Chislehurst. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DANTEGJ LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10437755

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

10a High Street Chislehurst, BR7 5AN,

Previous Addresses

909 Frobisher Crescent Barbican London EC2Y 8HD
From: 1 February 2018To: 6 February 2018
PO Box 4385 10437755: Companies House Default Address Cardiff CF14 8LH
From: 20 October 2016To: 1 February 2018
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Director Joined
Apr 24
Director Left
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JONES, Garrick

Active
Barbican, LondonEC2Y 8DD
Born August 1965
Director
Appointed 20 Oct 2016

TIRAN, Georgia Shemaiah

Resigned
Barbican, LondonEC2Y 8NJ
Born November 1988
Director
Appointed 01 May 2024
Resigned 23 May 2024

Persons with significant control

1

Mr Garrick Jones

Active
Barbican, LondonEC2Y 8DD
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Mortgage Create With Deed
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
22 January 2018
RP05RP05
Incorporation Company
20 October 2016
NEWINCIncorporation