Background WavePink WaveYellow Wave

DANIELI GROUP LIMITED (14267100)

DANIELI GROUP LIMITED (14267100) is an active UK company. incorporated on 1 August 2022. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DANIELI GROUP LIMITED has been registered for 3 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
14267100
Status
active
Type
ltd
Incorporated
1 August 2022
Age
3 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIELI GROUP LIMITED

DANIELI GROUP LIMITED is an active company incorporated on 1 August 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DANIELI GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14267100

LTD Company

Age

3 Years

Incorporated 1 August 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Square One Law, Anson House Fleming Business Centre, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom
From: 1 August 2022To: 16 September 2022
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Sept 22
Funding Round
Sept 22
Director Joined
Sept 22
Capital Update
Dec 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 13 Sept 2022

WINCH, Neill Aidan

Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born January 1964
Director
Appointed 01 Aug 2022

Persons with significant control

1

Neill Winch

Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Miscellaneous
7 December 2023
MISCMISC
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 May 2023
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Memorandum Articles
7 October 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Incorporation Company
1 August 2022
NEWINCIncorporation