Background WavePink WaveYellow Wave

DAWNFLEX LIMITED (11134130)

DAWNFLEX LIMITED (11134130) is an active UK company. incorporated on 4 January 2018. with registered office in Harrogate. The company operates in the Construction sector, engaged in floor and wall covering. DAWNFLEX LIMITED has been registered for 8 years. Current directors include SPINK, David John, SPINK, Diane, SPINK, Joanne and 1 others.

Company Number
11134130
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
SPINK, David John, SPINK, Diane, SPINK, Joanne, SPINK, Kevin Charles
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWNFLEX LIMITED

DAWNFLEX LIMITED is an active company incorporated on 4 January 2018 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in floor and wall covering. DAWNFLEX LIMITED was registered 8 years ago.(SIC: 43330)

Status

active

Active since 8 years ago

Company No

11134130

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 January 2018To: 6 February 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SPINK, David John

Active
Cardale Park, HarrogateHG3 1GY
Born November 1965
Director
Appointed 28 Sept 2018

SPINK, Diane

Active
Cardale Park, HarrogateHG3 1GY
Born October 1964
Director
Appointed 01 Oct 2025

SPINK, Joanne

Active
Cardale Park, HarrogateHG3 1GY
Born August 1968
Director
Appointed 01 Oct 2025

SPINK, Kevin Charles

Active
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 28 Sept 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Jan 2018
Resigned 06 Feb 2018

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 10 Aug 2018
Resigned 28 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr David John Spink

Active
Cardale Park, HarrogateHG3 1GY
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018

Mr Kevin Charles Spink

Active
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Incorporation Company
4 January 2018
NEWINCIncorporation