Company Information for DAWNBLUE LIMITED
19 LEYDEN STREET, LONDON, E1 7LE,
|
Company Registration Number
05173659
Private Limited Company
Active |
Company Name | |
---|---|
DAWNBLUE LIMITED | |
Legal Registered Office | |
19 LEYDEN STREET LONDON E1 7LE Other companies in E1 | |
Company Number | 05173659 | |
---|---|---|
Company ID Number | 05173659 | |
Date formed | 2004-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 10:16:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINE SECRETARIES LIMITED |
||
RACHEL BITAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISAAC BENISO |
Director | ||
RALPH CHARLES BERISCH |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERTSBRIDGE LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2017-04-01 | Active | |
TEAKBRIDGE CAPITAL LIMITED | Company Secretary | 2018-02-08 | CURRENT | 2016-06-02 | Active | |
DEFENDER SOFTWARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Dissolved 2018-07-17 | |
J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD | Company Secretary | 2010-01-08 | CURRENT | 2010-01-04 | Active | |
EYTAN UK LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
NORTHSTEP LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-02-15 | Active | |
IMPALA CUCKOO CO 7 | Company Secretary | 2008-01-10 | CURRENT | 2004-12-15 | Converted / Closed | |
INTERNATIONAL POWER (NORFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
INTERNATIONAL POWER (SUFFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
IMPALA SAKER CO 9 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-03-10 | Converted / Closed | |
IPM (LANNER) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-02-18 | Converted / Closed | |
IPM (OSPREY) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-01-21 | Converted / Closed | |
IP KARUGAMO HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
BANK J. SAFRA SARASIN (GIBRALTAR) LTD | Company Secretary | 2007-07-24 | CURRENT | 2007-07-12 | Active | |
ODES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-01-30 | Active | |
DEESIDE POWER | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Converted / Closed | |
SOUTHASSET LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-12-01 | Active | |
BEVIS MARKS (NOMINEE) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
BEVIS MARKS (GENERAL PARTNER) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
UKRAINE ESTATES LTD | Company Secretary | 2006-03-27 | CURRENT | 2005-11-25 | Dissolved 2014-06-24 | |
POINTCHART LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
QUESTSTAR LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2015-11-17 | |
WAVESHINE LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2016-01-19 | |
NGM1 (GBR) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-04-11 | Converted / Closed | |
WATERSHINE LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-02-01 | Active | |
WESTSHINE LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
TRIMSTONE PROPERTIES LIMITED | Company Secretary | 2005-02-02 | CURRENT | 2005-02-02 | Active | |
HOLDRED LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-07-07 | Active | |
GOLDSEA LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-07-07 | Active | |
BROOKSHINE LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-05-11 | Active - Proposal to Strike off | |
OCEANSTEP LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
TOPLAND (ALDERSGATE NO.1) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
TOPLAND CHILTERN LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-07-25 | Active | |
TOPLAND (ALDERSGATE NO.2) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
RUNCORN DISTRIBUTION CENTRE LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2001-02-07 | Dissolved 2015-02-17 | |
TOPLAND BRAE LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2000-07-18 | Dissolved 2016-01-05 | |
INTERNET DIGITAL MEDIA LTD. | Company Secretary | 2003-03-13 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
GAMEPLAY RETAIL LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
GAMEPLAY LIMITED | Company Secretary | 2003-02-19 | CURRENT | 1999-03-17 | Liquidation | |
SABRA ESTATES LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Active | |
ICENI NOMINEES (NO.1A) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1B) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1) LIMITED | Company Secretary | 2002-01-11 | CURRENT | 2001-08-07 | Active | |
LG/SL LAND LIMITED | Company Secretary | 1999-01-29 | CURRENT | 1998-06-15 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Rachel Bitan on 2025-01-21 | ||
Compulsory strike-off action has been discontinued | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIM JUDAH MICHAEL LEVY | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS RACHEL BITAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISAAC BENISO | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Global House 5a Sandy's Row London E1 7HW | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ISAAC BENISO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH BERISCH | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 07/07/12 FULL LIST | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH CHARLES BERISCH / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/10/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-08-01 | £ 1,623,377 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 16,770 |
Creditors and other liabilities
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 DAWNBLUE LIMITED
Called Up Share Capital | 2011-08-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 8,861 |
Current Assets | 2011-08-01 | £ 1,217,194 |
Debtors | 2011-08-01 | £ 1,208,333 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DAWNBLUE LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |