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

DANUM (U.K.) LIMITED

109 GLOUCESTER PLACE, LONDON, W1U 6JW,
Company Registration Number
04890434
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Danum (u.k.) Ltd
DANUM (U.K.) LIMITED was founded on 2003-09-08 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Danum (u.k.) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DANUM (U.K.) LIMITED
 
Legal Registered Office
109 GLOUCESTER PLACE
LONDON
W1U 6JW
Other companies in W1U
 
Filing Information
Company Number 04890434
Company ID Number 04890434
Date formed 2003-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 27/08/2019
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts 
Last Datalog update: 2019-12-10 13:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANUM (U.K.) LIMITED
The accountancy firm based at this address is OPUS RESTRUCTURING MK 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.

Company Officers of DANUM (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH ROUZEL
Company Secretary 2003-09-08
FREDERICK HARRISON STOKES
Director 2003-09-08
SPENCER JOHN STOKES
Director 2003-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-09-08 2003-09-08
LUCIENE JAMES LIMITED
Director 2003-09-08 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH ROUZEL CITY LOFTS SCP LTD. Company Secretary 2015-01-14 CURRENT 2015-01-14 Liquidation
ALAN KEITH ROUZEL MAESTROSTAR LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active
ALAN KEITH ROUZEL FIRSTREALM LIMITED Company Secretary 2013-01-07 CURRENT 2012-03-09 Dissolved 2016-05-24
ALAN KEITH ROUZEL CHOICESTAR LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL QUESTCAPE LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL TOWNEDGE LIMITED Company Secretary 2012-01-30 CURRENT 1997-02-25 Dissolved 2017-04-27
ALAN KEITH ROUZEL J2 PROPERTIES LTD Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2017-10-17
ALAN KEITH ROUZEL STAR AMUSEMENTS LIMITED Company Secretary 2011-03-10 CURRENT 1995-07-20 Active
ALAN KEITH ROUZEL WATERLOO LEISURE LIMITED Company Secretary 2011-01-04 CURRENT 2000-05-30 Dissolved 2017-12-05
ALAN KEITH ROUZEL BAY POINTE LIMITED Company Secretary 2009-01-15 CURRENT 2005-08-31 Dissolved 2014-02-01
ALAN KEITH ROUZEL CORPRA CONSULTANCY LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2017-03-29
ALAN KEITH ROUZEL CITY LOFTS (ST VINCENT STREET) LIMITED Company Secretary 2008-06-30 CURRENT 2006-05-12 Dissolved 2014-09-09
ALAN KEITH ROUZEL GLEN GIBBARD TRANSPORT LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
ALAN KEITH ROUZEL JONATHAN HARVEY PROPERTIES LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2016-12-09
ALAN KEITH ROUZEL CITY LOFTS (SPRINGFIELD MILL) LIMITED Company Secretary 2004-11-17 CURRENT 2004-06-15 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (HALF TIDE DOCK) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-13 Dissolved 2013-11-08
ALAN KEITH ROUZEL CITY LOFTS (SHEFFIELD) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-16 Liquidation
ALAN KEITH ROUZEL CITY LOFTS (NEWPORT ROAD) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-26 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (PRINCES DOCK) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (SALFORD QUAY) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL TRANSPORT LINK LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Dissolved 2015-07-21
ALAN KEITH ROUZEL CITY LOFTS GROUP LIMITED Company Secretary 2003-01-08 CURRENT 2002-07-11 Dissolved 2017-07-27
ALAN KEITH ROUZEL HAMILTON ESTATES LIMITED Company Secretary 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
ALAN KEITH ROUZEL CITY LOFTS (ROBERT'S WHARF) LIMITED Company Secretary 2002-07-01 CURRENT 2002-04-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL COMMONWEALTH PARTNERS LIMITED Company Secretary 2001-10-17 CURRENT 2001-10-17 Dissolved 2014-11-07
ALAN KEITH ROUZEL IG MASONS ARMS LIMITED Company Secretary 2000-06-14 CURRENT 1993-01-15 Active
ALAN KEITH ROUZEL ADMINLAND LIMITED Company Secretary 2000-06-14 CURRENT 1997-09-15 Liquidation
ALAN KEITH ROUZEL IG LOVERIDGE MEWS LIMITED Company Secretary 2000-06-05 CURRENT 1997-02-28 Active
ALAN KEITH ROUZEL ASSESSVALUE LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-24 Live but Receiver Manager on at least one charge

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
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2017-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048904340004
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27AA01Previous accounting period shortened from 28/11/16 TO 27/11/16
2017-02-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29AA01Current accounting period shortened from 29/11/15 TO 28/11/15
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-30AA01Previous accounting period shortened from 30/11/15 TO 29/11/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0108/09/15 ANNUAL RETURN FULL LIST
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048904340003
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048904340002
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0108/09/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA01Previous accounting period extended from 30/09/12 TO 30/11/12
2012-12-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-13DISS40Compulsory strike-off action has been discontinued
2012-10-10AR0108/09/12 ANNUAL RETURN FULL LIST
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-15AR0108/09/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0108/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN STOKES / 08/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK HARRISON STOKES / 08/09/2010
2010-08-31AA30/09/09 TOTAL EXEMPTION FULL
2009-11-23AR0108/09/09 FULL LIST
2009-08-25AA30/09/08 TOTAL EXEMPTION FULL
2009-03-18AA30/09/07 TOTAL EXEMPTION FULL
2008-09-24363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-11-26363sRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-04363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-03-17363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-0588(2)RAD 30/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-11363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288bSECRETARY RESIGNED
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANUM (U.K.) 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 Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against DANUM (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding PRAETURA ASSET FINANCE LIMITED
2015-10-22 Outstanding PRAETURA ASSET FINANCE LIMITED
2014-11-05 Outstanding PRAETURA ASSET FINANCE LIMITED
DEBENTURE 2004-02-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 221,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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 DANUM (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 163
Current Assets 2011-10-01 £ 45,846
Debtors 2011-10-01 £ 572
Fixed Assets 2011-10-01 £ 51,736
Shareholder Funds 2011-10-01 £ 124,009
Stocks Inventory 2011-10-01 £ 45,111
Tangible Fixed Assets 2011-10-01 £ 51,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DANUM (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANUM (U.K.) LIMITED
Trademarks
We have not found any records of DANUM (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANUM (U.K.) 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 (93290 - Other amusement and recreation activities n.e.c.) as DANUM (U.K.) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where DANUM (U.K.) 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 partyDANUM (U.K.) LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANUM (U.K.) 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 DANUM (U.K.) 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.