Background WavePink WaveYellow Wave

DAWNELIA GROUP LIMITED (10801427)

DAWNELIA GROUP LIMITED (10801427) is an active UK company. incorporated on 5 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAWNELIA GROUP LIMITED has been registered for 8 years. Current directors include SOLOMOU, Anthony.

Company Number
10801427
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
13 Goodwin Street, London, N4 3HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SOLOMOU, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWNELIA GROUP LIMITED

DAWNELIA GROUP LIMITED is an active company incorporated on 5 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAWNELIA GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10801427

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

DAWNELIA GROUP LTD
From: 5 June 2017To: 13 November 2017
Contact
Address

13 Goodwin Street London, N4 3HQ,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Share Issue
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
New Owner
Jun 25
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SOLOMOU, Anthony

Active
LondonN4 3HQ
Born January 1976
Director
Appointed 05 Jun 2017

Persons with significant control

2

Mr Alexis Solomou

Active
LondonN4 3HQ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017

Mr Anthony Solomou

Active
LondonN4 3HQ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Current Shortened
29 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
22 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Resolution
13 November 2017
RESOLUTIONSResolutions
Incorporation Company
5 June 2017
NEWINCIncorporation