Background WavePink WaveYellow Wave

DANAN GROUP LIMITED (14640898)

DANAN GROUP LIMITED (14640898) is an active UK company. incorporated on 6 February 2023. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DANAN GROUP LIMITED has been registered for 3 years. Current directors include AGARWAL, Sanjay Kumar, Dr.

Company Number
14640898
Status
active
Type
ltd
Incorporated
6 February 2023
Age
3 years
Address
13 Curzon Park South, Chester, CH4 8AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGARWAL, Sanjay Kumar, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANAN GROUP LIMITED

DANAN GROUP LIMITED is an active company incorporated on 6 February 2023 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DANAN GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14640898

LTD Company

Age

3 Years

Incorporated 6 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

13 Curzon Park South Chester, CH4 8AA,

Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Capital Update
Apr 23
Director Left
Apr 23
New Owner
Feb 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AGARWAL, Sanjay Kumar, Dr

Active
ChesterCH4 8AA
Born January 1970
Director
Appointed 06 Feb 2023

NATHANI, Nazim Haiderali, Dr

Resigned
Calthorpe Road, BirminghamB15 1RP
Born December 1970
Director
Appointed 11 Apr 2023
Resigned 13 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Dr Nazim Haiderali Nathani

Ceased
Calthorpe Road, BirminghamB15 1RP
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2023
Ceased 13 Apr 2023

Mrs Sunanda Agarwal

Active
ChesterCH4 8AA
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 11 Apr 2023

Dr Sanjay Kumar Agarwal

Active
ChesterCH4 8AA
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
28 April 2023
SH19Statement of Capital
Legacy
28 April 2023
SH20SH20
Legacy
28 April 2023
CAP-SSCAP-SS
Resolution
28 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
21 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Incorporation Company
6 February 2023
NEWINCIncorporation