Background WavePink WaveYellow Wave

DAOOD NOTTINGHAM LIMITED (13804273)

DAOOD NOTTINGHAM LIMITED (13804273) is an active UK company. incorporated on 16 December 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAOOD NOTTINGHAM LIMITED has been registered for 4 years. Current directors include KATTAN, Daniel Nicholas, MINSKY, Daniel Benjamin.

Company Number
13804273
Status
active
Type
ltd
Incorporated
16 December 2021
Age
4 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KATTAN, Daniel Nicholas, MINSKY, Daniel Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAOOD NOTTINGHAM LIMITED

DAOOD NOTTINGHAM LIMITED is an active company incorporated on 16 December 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAOOD NOTTINGHAM LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13804273

LTD Company

Age

4 Years

Incorporated 16 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

5 Fleet Place First Floor London, EC4M 7RD,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 16 December 2021To: 30 November 2022
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KATTAN, Daniel Nicholas

Active
LondonNW6 6NJ
Born April 1976
Director
Appointed 16 Dec 2021

MINSKY, Daniel Benjamin

Active
1 Finchley Road, LondonNW8 9TT
Born November 1984
Director
Appointed 03 Mar 2022

KATTAN, James Adam

Resigned
LondonNW7 4LE
Born May 1980
Director
Appointed 16 Dec 2021
Resigned 03 Mar 2022

Persons with significant control

1

5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
16 December 2021
NEWINCIncorporation