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

DACONA LIMITED

66 BECMEAD AVENUE, LONDON, SW16 1UQ,
Company Registration Number
04455530
Private Limited Company
Active

Company Overview

About Dacona Ltd
DACONA LIMITED was founded on 2002-06-06 and has its registered office in London. The organisation's status is listed as "Active". Dacona Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DACONA LIMITED
 
Legal Registered Office
66 BECMEAD AVENUE
LONDON
SW16 1UQ
Other companies in SW16
 
Filing Information
Company Number 04455530
Company ID Number 04455530
Date formed 2002-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACONA 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 DACONA LIMITED
The following companies were found which have the same name as DACONA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DACONA CONSTRUCTION LIMITED 8161 KEELE STREET CONCORD Ontario L4K1C6 Dissolved Company formed on the 1976-09-17
Dacona Financial LLC 1712 Pioneer Ave Ste. 6230 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-03-22
DACONA GRAPHICS INC British Columbia Dissolved
DACONA HEALING CENTER LLC 7512 N OLA AVE TAMPA FL 33604 Active Company formed on the 2020-09-28
DACONA HOLDING CORP 1967 WEHRLE DRIVE SUITE 1 #086 Nassau BUFFALO NY 14221 Active Company formed on the 2014-11-05
Dacona Home AG LLC 224 South Dacona Drive Pueblo West CO 81007-1640 Delinquent Company formed on the 2021-11-05
DACONA INCORPORATED California Unknown
DACONA TREE FARM, LLC 17149 YELLOW ROSE WAY Parker CO 80134 Administratively Dissolved Company formed on the 1997-03-17
DACONAIR AIR CONDITIONING & BUILDING SERVICES LIMITED C/O GRANT THORNTON ASHDOWN HOUSE 125 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ Liquidation Company formed on the 1990-02-21
DACONARIX LTD OFFICE 4 SUITE 2 KING GEORGE CHAMBERS ST JAMES SQUARE BACUP OL13 9AA Active Company formed on the 2020-11-26
DACONATIS LTD 354D ABBEY HILLS ROAD OLDHAM OL8 2DH Active Company formed on the 2017-07-26

Company Officers of DACONA LIMITED

Current Directors
Officer Role Date Appointed
IQBAL ALI KHAN
Director 2014-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
IQBAL ALI KHAN
Director 2002-08-01 2014-01-18
MANSOOR ALI KHAN
Company Secretary 2002-08-01 2013-12-19
KAUSAR FATIMA KHAN
Director 2002-08-01 2009-07-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-06-06 2002-06-21
HANOVER DIRECTORS LIMITED
Nominated Director 2002-06-06 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IQBAL ALI KHAN CYBERSTYLE LETTINGS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
IQBAL ALI KHAN DELLHOME LIMITED Director 2016-11-18 CURRENT 2016-11-11 Active
IQBAL ALI KHAN MAYSTAR CONSORTIUM LIMITED Director 2014-05-17 CURRENT 2004-04-05 Active
IQBAL ALI KHAN ZEDATA LIMITED Director 2014-01-18 CURRENT 2002-11-19 Active
IQBAL ALI KHAN IK INTERNATIONAL TOURS & TRAVELS LIMITED Director 2013-12-10 CURRENT 2003-11-05 Active
IQBAL ALI KHAN EUROPA EXPRESS LIMITED Director 2013-12-06 CURRENT 2000-10-25 Active - Proposal to Strike off
IQBAL ALI KHAN IK LONDON TOURS & TRAVEL LTD Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-07
IQBAL ALI KHAN STARSIDE CONSTRUCTION LIMITED Director 2012-01-05 CURRENT 2008-11-05 Dissolved 2017-07-11
IQBAL ALI KHAN THE ORIGINAL CORPORATION LIMITED Director 2011-06-22 CURRENT 1994-02-21 Active
IQBAL ALI KHAN SW LONDON LETTINGS LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off

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
2024-02-03CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 044555300003
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 044555300004
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-02CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-13DISS40Compulsory strike-off action has been discontinued
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0118/01/16 ANNUAL RETURN FULL LIST
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL ALI KHAN / 18/01/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL ALI KHAN / 18/01/2014
2014-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL KHAN
2014-01-18AP01DIRECTOR APPOINTED MR IQBAL ALI KHAN
2013-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANSOOR KHAN
2013-12-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-23AR0106/06/13 ANNUAL RETURN FULL LIST
2013-02-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0106/06/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0106/06/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0106/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IQBAL KHAN / 02/10/2009
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR KAUSAR KHAN
2009-06-19225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 23 PERRY VALE FORSET HILL LONDON SE23 2NE
2008-07-30363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-17AA30/06/06 TOTAL EXEMPTION SMALL
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: UNIT 2 29 HINDSLEYS PLACE FOREST HILL LONDON SE23 2NQ
2007-07-10363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-06-29363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-04363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 226 LONDON ROAD MITCHAM SURREY LONDON CR4 3HD
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-05-12363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2005-05-12363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2005-05-09AC92ORDER OF COURT - RESTORATION 06/05/05
2004-05-25GAZ2STRUCK OFF AND DISSOLVED
2004-02-10GAZ1FIRST GAZETTE
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15288aNEW DIRECTOR APPOINTED
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 226 LONDON ROAD MITCHAM SURREY CR4 3HD
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW SECRETARY APPOINTED
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 66 BECMEAD AVENUE LONDON SW16 1UQ
2002-08-14288aNEW DIRECTOR APPOINTED
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 66 BECMEAD AVENUE LONDON SW16 1UQ
2002-07-14287REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 226 LONDON ROAD MITCHAM SURREY CR4 3HD
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-06-27288bSECRETARY RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DACONA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-02-10
Fines / Sanctions
No fines or sanctions have been issued against DACONA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-02 Outstanding HABIB BANK AG ZURICH
STANDARD MORTGAGE DEBENTURE 2002-10-29 Outstanding HABIB BANK AG ZURICH
Creditors
Creditors Due After One Year 2011-04-01 £ 8,000
Creditors Due Within One Year 2012-04-01 £ 167,447
Creditors Due Within One Year 2011-04-01 £ 153,984
Provisions For Liabilities Charges 2011-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DACONA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-04-01 £ 2
Fixed Assets 2012-04-01 £ 160,000
Fixed Assets 2011-04-01 £ 160,000
Shareholder Funds 2012-04-01 £ 7,447
Shareholder Funds 2011-04-01 £ 1,984
Tangible Fixed Assets 2012-04-01 £ 160,000
Tangible Fixed Assets 2011-04-01 £ 160,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DACONA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DACONA LIMITED
Trademarks
We have not found any records of DACONA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DACONA 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 (68209 - Other letting and operating of own or leased real estate) as DACONA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DACONA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDACONA LIMITEDEvent Date2004-02-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DACONA 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 DACONA 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.