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

DAWNCHANGE LIMITED

UNIT 4 PROGRESS CENTRE, WHITTLE PARKWAY, SLOUGH, SL1 6DQ,
Company Registration Number
02254514
Private Limited Company
Active

Company Overview

About Dawnchange Ltd
DAWNCHANGE LIMITED was founded on 1988-05-10 and has its registered office in Slough. The organisation's status is listed as "Active". Dawnchange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAWNCHANGE LIMITED
 
Legal Registered Office
UNIT 4 PROGRESS CENTRE
WHITTLE PARKWAY
SLOUGH
SL1 6DQ
Other companies in SL1
 
Filing Information
Company Number 02254514
Company ID Number 02254514
Date formed 1988-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 23:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWNCHANGE 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 DAWNCHANGE LIMITED

Current Directors
Officer Role Date Appointed
FAROOK OMAR AHMED
Director 2005-06-13
GURDEV SINGH SEHMI
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GURDEV SINGH SEHMI
Director 2005-06-13 2014-09-01
BHUPINDER SINGH DHALIWAL
Company Secretary 2005-06-13 2010-02-05
BHUPINDER SINGH DHALIWAL
Director 2005-06-15 2010-02-05
CLARE JANE ACFORD
Company Secretary 1991-10-19 2005-06-13
CLARE JANE ACFORD
Director 1991-10-19 2005-06-13
KELVIN CHARLES ACFORD
Director 1991-10-19 2005-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAROOK OMAR AHMED WALLGREEN LIMITED Director 2007-03-30 CURRENT 1979-06-12 Active
FAROOK OMAR AHMED X-PHARM MANAGEMENT LIMITED Director 2006-10-12 CURRENT 2006-08-21 Active
FAROOK OMAR AHMED RAMDEV LIMITED Director 2006-07-07 CURRENT 1999-09-29 Active
GURDEV SINGH SEHMI X-PHARM MANAGEMENT LIMITED Director 2015-03-01 CURRENT 2006-08-21 Active
GURDEV SINGH SEHMI WALLGREEN LIMITED Director 2015-03-01 CURRENT 1979-06-12 Active
GURDEV SINGH SEHMI X-PHARM LIMITED Director 2015-03-01 CURRENT 2003-02-12 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
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-05CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-11-07CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-01-09DISS40Compulsory strike-off action has been discontinued
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-10CH01Director's details changed for Farook Omar Ahmed on 2015-10-16
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-09CH01Director's details changed for Mr Gurdev Singh Sehmi on 2015-10-16
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-07AP01DIRECTOR APPOINTED MR GURDEV SINGH SEHMI
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GURDEV SINGH SEHMI
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-23AR0119/10/13 ANNUAL RETURN FULL LIST
2012-11-30AR0119/10/12 ANNUAL RETURN FULL LIST
2012-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/12 FROM Touchwood Pharmacy 1St Floor 47-47a Birchills Street Walsall WS2 8NG United Kingdom
2011-11-24AR0119/10/11 ANNUAL RETURN FULL LIST
2011-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 25 OAKFIELDS WAY CATHERINE-DE-BARNES SOLIHULL WEST MIDLANDS B91 2TR UNITED KINGDOM
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROOK OMAR AHMED / 30/03/2011
2010-10-26AR0119/10/10 FULL LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BHUPINDER DHALIWAL
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY BHUPINDER DHALIWAL
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-11AR0119/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH SEHMI / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH DHALIWAL / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROOK OMAR AHMED / 11/12/2009
2009-12-07AA01PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-05-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-27190LOCATION OF DEBENTURE REGISTER
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / GURDEV SEHMI / 01/05/2008
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 25 OAKFIELDS WAY CATHERINE DE BARNES SOLIHULL WEST MIDLANDS B91 2TR
2008-01-25363sRETURN MADE UP TO 19/10/06; NO CHANGE OF MEMBERS; AMEND
2008-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/08
2008-01-22363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 4 MALVERN GROVE DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6AY
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-08-304.20STATEMENT OF AFFAIRS
2006-08-29652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2006-02-28SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2006-01-26652aAPPLICATION FOR STRIKING-OFF
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288bSECRETARY RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-30363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-29363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-24363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-16363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-25363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-07363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAWNCHANGE 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 DAWNCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-08-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-07-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DAWNCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of DAWNCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNCHANGE LIMITED
Trademarks
We have not found any records of DAWNCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNCHANGE 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 (99999 - Dormant Company) as DAWNCHANGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
Business rates information was found for DAWNCHANGE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 4 MALVERN GROVE NORTHAMPTON NN5 6AY 5,000
Northampton Borough Council SHOP AND PREMISES 4 MALVERN GROVE NORTHAMPTON NN5 6AY 5,000
Northampton Borough Council SHOP AND PREMISES 4 MALVERN GROVE NORTHAMPTON NN5 6AY 5,00006-13-05

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWNCHANGE 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 DAWNCHANGE 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.