Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAKU LIMITED
Company Information for

DAKU LIMITED

1ST FLOOR, 12 OLD BOND STREET, LONDON, W1S 4PW,
Company Registration Number
01732940
Private Limited Company
Active

Company Overview

About Daku Ltd
DAKU LIMITED was founded on 1983-06-20 and has its registered office in London. The organisation's status is listed as "Active". Daku Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAKU LIMITED
 
Legal Registered Office
1ST FLOOR
12 OLD BOND STREET
LONDON
W1S 4PW
Other companies in W1S
 
Filing Information
Company Number 01732940
Company ID Number 01732940
Date formed 1983-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-12 06:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAKU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAKU LIMITED
The following companies were found which have the same name as DAKU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAKU 1 LLC New Jersey Unknown
DAKU AND ASSOCIATES LTD. 2011 54 AVENUE S.W. CALGARY ALBERTA T3E 1L5 Active Company formed on the 2011-02-07
DAKU AQUATICS LLC 10355 NW 15TH ST CORAL SPRINGS FL 33071 Active Company formed on the 2020-05-06
DAKU ASIA PTE LTD TOH GUAN ROAD Singapore 608840 Dissolved Company formed on the 2008-09-10
DAKU BEARDS INC British Columbia Active Company formed on the 2023-09-15
DAKU BMS LTD 90 A Palmerston Road London E17 6PZ Active - Proposal to Strike off Company formed on the 2022-02-22
DAKU BUILDING SERVICES LTD Flat 1 230-232 Broadway 230-232 BROADWAY Bexleyheath KENT DA6 8AS Active - Proposal to Strike off Company formed on the 2021-05-12
DAKU C TRANSPORT PTY LTD Active Company formed on the 2019-04-23
DAKU C TRANSPORT PTY LTD Active Company formed on the 2019-04-23
DAKU CANNABIS CORPORATION British Columbia Active Company formed on the 2024-02-27
DAKU COFFEE LIMITED 5TH FLOOR, 140 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1HY Active Company formed on the 2023-06-19
DAKU COFFEE ONE LTD 5TH FLOOR 140 BROMPTON ROAD LONDON SW3 1HY Active Company formed on the 2023-09-14
DAKU COFFEE DUA LTD 5TH FLOOR 140 BROMPTON ROAD LONDON SW3 1HY Active Company formed on the 2023-09-14
DAKU CONSTRUCTION LTD 65 CHISWICK ROAD LONDON ENGLAND N9 7AP Dissolved Company formed on the 2013-05-07
DAKU CONSTRUCTION LTD 1B NURSERY GARDENS CHISLEHURST BR7 5BW Active Company formed on the 2020-10-12
DAKU CONSULTING INCORPORATED New Jersey Unknown
DAKU CONTRACTORS LTD 421 SULIVAN COURT LONDON LONDON ENGLAND SW6 3DL Dissolved Company formed on the 2014-03-14
DAKU CONTRACTING LLC New Jersey Unknown
DAKU DESIGN PTY. LTD. Dissolved Company formed on the 2015-08-11
Daku Designs LLC Maryland Unknown

Company Officers of DAKU LIMITED

Current Directors
Officer Role Date Appointed
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04
JACQUES HUBERT ANTOINE MEYS
Director 1998-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2002-01-31 2010-01-04
BLACKSTONE FRANKS NOMINEES NO.2 LIMITED
Company Secretary 2001-05-22 2002-01-31
KENNETH CAMERON
Company Secretary 1991-11-28 2001-05-22
PHILIP MARK CROSHAW
Nominated Director 1995-01-03 1998-08-20
CLAUDE SCHMITZ
Director 1991-11-28 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERRYS SECRETARIES LIMITED MERRETT CJ & CO. LIMITED Company Secretary 2017-04-12 CURRENT 2012-06-28 Active
PERRYS SECRETARIES LIMITED ARTISAN DEVELOPMENTS LIMITED Company Secretary 2017-01-07 CURRENT 1997-05-09 Active
PERRYS SECRETARIES LIMITED AMMIS RISK SOLUTIONS LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-04 Active
PERRYS SECRETARIES LIMITED AMUMFORD.COM LIMITED Company Secretary 2013-08-05 CURRENT 2000-08-04 Active
PERRYS SECRETARIES LIMITED JOLIADE LIMITED Company Secretary 2010-12-30 CURRENT 2005-06-08 Active
PERRYS SECRETARIES LIMITED THE LETTING COMPANY (GREENWICH) LIMITED Company Secretary 2010-06-16 CURRENT 1999-01-18 Liquidation
PERRYS SECRETARIES LIMITED SPECTRE PROPERTY (CORNWALL) LIMITED Company Secretary 2010-06-16 CURRENT 2001-04-30 Liquidation
PERRYS SECRETARIES LIMITED HILLHAMMER LIMITED Company Secretary 2010-05-10 CURRENT 2003-12-22 Liquidation
PERRYS SECRETARIES LIMITED ART SOURCE LIMITED Company Secretary 2010-01-27 CURRENT 1999-03-24 Active
PERRYS SECRETARIES LIMITED ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-01-19
PERRYS SECRETARIES LIMITED POLARTRADE LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-05-31
PERRYS SECRETARIES LIMITED ORION OIL LIMITED Company Secretary 2010-01-04 CURRENT 2008-05-07 Active - Proposal to Strike off
PERRYS SECRETARIES LIMITED EVN LIMITED Company Secretary 2010-01-04 CURRENT 2001-12-13 Active
PERRYS SECRETARIES LIMITED HURSTWOOD FARM PIANO STUDIOS LIMITED Company Secretary 2009-12-21 CURRENT 2002-06-17 Active
PERRYS SECRETARIES LIMITED ICETON SOFTWARE LIMITED Company Secretary 2009-12-15 CURRENT 2006-04-04 Dissolved 2016-07-18
PERRYS SECRETARIES LIMITED HOMES BY AVI (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2003-05-08 Dissolved 2018-01-09
PERRYS SECRETARIES LIMITED WORLDWIDE WEALTH SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2004-07-09 Dissolved 2017-12-12
PERRYS SECRETARIES LIMITED WORLDWIDE PARCEL SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2005-11-24 Active
PERRYS SECRETARIES LIMITED THE SMARTY TRAIN LIMITED Company Secretary 2009-12-15 CURRENT 2007-04-03 Active
PERRYS SECRETARIES LIMITED QUALEX CONSULTING LIMITED Company Secretary 2009-12-15 CURRENT 2007-10-12 Active
PERRYS SECRETARIES LIMITED VERSON INTERNATIONAL LIMITED Company Secretary 2009-12-15 CURRENT 1983-09-29 Active
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS BIMAC LIMITED Director 2009-05-04 CURRENT 1998-03-12 Active
JACQUES HUBERT ANTOINE MEYS ORION OIL LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS BILFORD INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS ATHENA FINANCE (UK) LIMITED Director 2000-08-04 CURRENT 2000-08-04 Dissolved 2015-06-02
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS CHEMPROD LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-01-19
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS COMSEC PRODUCTS LIMITED Director 1999-02-04 CURRENT 1998-12-29 Active
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-24DS01Application to strike the company off the register
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 12 Old Bond Street London W1S 4PW
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0128/11/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-02AR0128/11/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-09AR0128/11/10 ANNUAL RETURN FULL LIST
2010-08-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AP04Appointment of corporate company secretary Perrys Secretaries Limited
2010-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PERRYS CHARTERED ACCOUNTANTS
2010-01-04AR0128/11/09 ANNUAL RETURN FULL LIST
2010-01-04CH04SECRETARY'S DETAILS CHNAGED FOR PERRYS CHARTERED ACCOUNTANTS on 2009-11-28
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2009-01-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-06AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-03-08288aNEW SECRETARY APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2002-02-15288bSECRETARY RESIGNED
2002-01-18363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: BARBICAN HOUSE 24-26 OLD STREET LONDON EC1V 7QR
2001-11-01288aNEW SECRETARY APPOINTED
2001-11-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-11-01288bSECRETARY RESIGNED
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: TOTARA PARK HOUSE 34/36 GRAYS INN ROAD LONDON WC1X 8NN
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-31363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-06-21244DELIVERY EXT'D 3 MTH 31/12/99
1999-12-22363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-13244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-04-19288cDIRECTOR'S PARTICULARS CHANGED
1999-04-19363bRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-12-08288aNEW DIRECTOR APPOINTED
1998-10-27244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-02288bDIRECTOR RESIGNED
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 34 JOHN STREET LONDON WC1N 2AT
1998-01-08363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-10-08244DELIVERY EXT'D 3 MTH 31/12/96
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-16363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-16244DELIVERY EXT'D 3 MTH 31/12/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DAKU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAKU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAKU LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAKU LIMITED

Intangible Assets
Patents
We have not found any records of DAKU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAKU LIMITED
Trademarks
We have not found any records of DAKU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAKU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DAKU LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DAKU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAKU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAKU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.