Background WavePink WaveYellow Wave

DANGER FARMS TRUSTEES LIMITED (15858595)

DANGER FARMS TRUSTEES LIMITED (15858595) is an active UK company. incorporated on 25 July 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DANGER FARMS TRUSTEES LIMITED has been registered for 1 year. Current directors include KNOX, Daniel, TAYLOR, Lewis, WEDRAL, Antonio.

Company Number
15858595
Status
active
Type
ltd
Incorporated
25 July 2024
Age
1 years
Address
Unit 4 21 Wharf Street, London, SE8 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KNOX, Daniel, TAYLOR, Lewis, WEDRAL, Antonio
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANGER FARMS TRUSTEES LIMITED

DANGER FARMS TRUSTEES LIMITED is an active company incorporated on 25 July 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DANGER FARMS TRUSTEES LIMITED was registered 1 year ago.(SIC: 74909)

Status

active

Active since 1 years ago

Company No

15858595

LTD Company

Age

1 Years

Incorporated 25 July 2024

Size

N/A

Accounts

ARD: 27/8

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 25 July 2026
Period: 25 July 2024 - 27 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 4 21 Wharf Street London, SE8 3GG,

Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KNOX, Daniel

Active
21 Wharf Street, LondonSE8 3GG
Born May 1987
Director
Appointed 25 Apr 2025

TAYLOR, Lewis

Active
21 Wharf Street, LondonSE8 3GG
Born October 1984
Director
Appointed 25 Jul 2024

WEDRAL, Antonio

Active
21 Wharf Street, LondonSE8 3GG
Born March 1995
Director
Appointed 21 Nov 2024

MCKENNA, Seán

Resigned
Queens Park Road, BrightonBN2 0GG
Born February 1987
Director
Appointed 22 Aug 2024
Resigned 25 Apr 2025

REUBEN, David Gabriel

Resigned
21 Wharf Street, LondonSE8 3GG
Born June 1968
Director
Appointed 22 Aug 2024
Resigned 21 Nov 2024

Persons with significant control

6

3 Active
3 Ceased

Mr Daniel Knox

Active
21 Wharf Street, LondonSE8 3GG
Born May 1987

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2025

Mr Antonio Wedral

Active
21 Wharf Street, LondonSE8 3GG
Born March 1995

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2024

Mr Seán Mckenna

Ceased
Queens Park Road, BrightonBN2 0GG
Born February 1987

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Ceased 25 Apr 2025

Mr David Gabriel Reuben

Ceased
21 Wharf Street, LondonSE8 3GG
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Ceased 21 Nov 2024

Mr Lewis Taylor

Active
21 Wharf Street, LondonSE8 3GG
Born October 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2024
21 Wharf Street, LondonSE8 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Incorporation Company
25 July 2024
NEWINCIncorporation