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

DANLUKER LIMITED

Juniper House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
Company Registration Number
05194839
Private Limited Company
Active

Company Overview

About Danluker Ltd
DANLUKER LIMITED was founded on 2004-08-02 and has its registered office in Brentwood. The organisation's status is listed as "Active". Danluker Limited is a Private Limited Company registered in ENGLAND 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
DANLUKER LIMITED
 
Legal Registered Office
Juniper House Warley Hill Business Park
The Drive
Brentwood
ESSEX
CM13 3BE
Other companies in IG9
 
Filing Information
Company Number 05194839
Company ID Number 05194839
Date formed 2004-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-08-02
Return next due 2024-08-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864159208  
Last Datalog update: 2024-04-15 11:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANLUKER 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 DANLUKER LIMITED

Current Directors
Officer Role Date Appointed
GIDEON ADONIJAH BRYAN
Company Secretary 2005-08-15
PAULINE GWEN CHAMBERS
Director 2006-08-16
STEVEN ANDREW CHAMBERS
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE GWEN CHAMBERS
Company Secretary 2004-08-02 2005-08-15

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
2023-08-07CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-02-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-07PSC04Change of details for Mrs Pauline Gwen Chambers as a person with significant control on 2021-07-06
2021-02-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-01-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-03-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-16CH01Director's details changed for Mrs Pauline Gwen Chambers on 2018-01-17
2018-08-16PSC04Change of details for Mrs Pauline Chambers as a person with significant control on 2018-01-17
2018-08-14CH01Director's details changed for Mrs Pauline Chambers on 2018-01-17
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM PO Box RM11 3AT Coopers House, 65a Wingletye Lane Hornchurch Essex RM11 3AT England
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 98 Westbury Lane Buckhurst Hill Essex IG9 5PW
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-22AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW CHAMBERS / 01/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE CHAMBERS / 01/08/2014
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR GIDEON ADONIJAH BRYAN on 2014-08-01
2014-03-12AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0102/08/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0102/08/12 ANNUAL RETURN FULL LIST
2012-02-20AAMDAmended accounts made up to 2011-07-31
2011-12-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0102/08/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-14AR0102/08/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW CHAMBERS / 01/01/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CHAMBERS / 01/01/2010
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM DLK SOCIAL CARE 1ST FLOOR 602A CHIGWELL ROAD WOODFORD ESSEX IG8 8AA
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 1ST FLOOR OFFICE 602A CHIGWELL ROAD WOODFORD BRIDGE ESSEX IG8 8AA
2008-08-04363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 172 KINGS AVENUE WOODFORD GREEN ESSEX IG8 0JQ
2008-05-16AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-19363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-23363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-05-24225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-26363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-14288bSECRETARY RESIGNED
2004-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to DANLUKER 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 DANLUKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-10-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DANLUKER LIMITED

Intangible Assets
Patents
We have not found any records of DANLUKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANLUKER LIMITED
Trademarks
We have not found any records of DANLUKER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANLUKER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £16,802
Birmingham City Council 2014-12 GBP £22,781
Birmingham City Council 2014-11 GBP £8,990
Birmingham City Council 2014-10 GBP £13,778
Birmingham City Council 2014-9 GBP £11,443
Sandwell Metroplitan Borough Council 2014-9 GBP £6,939
Birmingham City Council 2014-8 GBP £8,064
Birmingham City Council 2014-7 GBP £11,113
Birmingham City Council 2014-6 GBP £5,590
Cambridgeshire County Council 2014-6 GBP £8,041 Pay - Agency Staff
Cambridgeshire County Council 2014-5 GBP £9,867 Pay - Agency Staff
Birmingham City Council 2014-5 GBP £12,809
Cambridgeshire County Council 2014-4 GBP £8,517 Pay - Agency Staff
Birmingham City Council 2014-4 GBP £6,429
Birmingham City Council 2014-3 GBP £5,548
Cambridgeshire County Council 2014-3 GBP £6,553 Pay - Agency Staff
Birmingham City Council 2014-2 GBP £14,908
Cambridgeshire County Council 2014-2 GBP £6,394 Pay - Agency Staff
Cambridgeshire County Council 2014-1 GBP £21,081 Pay - Agency Staff
Birmingham City Council 2013-12 GBP £5,559
Cambridgeshire County Council 2013-12 GBP £7,013 Pay - Agency Staff
Cambridgeshire County Council 2013-11 GBP £12,296 Pay - Agency Staff
Birmingham City Council 2013-11 GBP £6,911
Cambridgeshire County Council 2013-10 GBP £4,163 Pay - Agency Staff
Cambridgeshire County Council 2013-9 GBP £9,352 Pay - Agency Staff
Cambridgeshire County Council 2013-8 GBP £16,685 Pay - Agency Staff
Cambridgeshire County Council 2013-7 GBP £6,423 Pay - Agency Staff
Cambridgeshire County Council 2013-5 GBP £8,644 Pay - Agency Staff
Cambridgeshire County Council 2013-4 GBP £8,516 Pay - Agency Staff
Cambridgeshire County Council 2013-3 GBP £10,931
Cambridgeshire County Council 2013-2 GBP £7,887 Pay - Agency Staff
Cambridgeshire County Council 2013-1 GBP £6,480 Pay - Agency Staff
Cambridgeshire County Council 2012-12 GBP £11,834 Pay - Agency Staff
Cambridgeshire County Council 2012-11 GBP £16,194 Pay - Agency Staff
Cambridgeshire County Council 2012-10 GBP £12,839 Pay - Agency Staff
Cambridgeshire County Council 2012-9 GBP £12,952
Cambridgeshire County Council 2012-8 GBP £8,986
Cambridgeshire County Council 2012-6 GBP £5,060
Cambridgeshire County Council 2012-5 GBP £5,517
Cambridgeshire County Council 2011-8 GBP £817 Pay - Agency Staff
Cambridgeshire County Council 2011-7 GBP £654 Pay - Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DANLUKER 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 DANLUKER 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 DANLUKER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4