Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DANOBE SECURITIES LIMITED
Company Information for

DANOBE SECURITIES LIMITED

CALEDONIA HOUSE,, 89 SEAWARD STREET, GLASGOW, LANARKSHIRE, G41 1HJ,
Company Registration Number
SC042090
Private Limited Company
Active

Company Overview

About Danobe Securities Ltd
DANOBE SECURITIES LIMITED was founded on 1965-04-22 and has its registered office in Glasgow. The organisation's status is listed as "Active". Danobe Securities Limited is a Private Limited Company registered in 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
DANOBE SECURITIES LIMITED
 
Legal Registered Office
CALEDONIA HOUSE,
89 SEAWARD STREET
GLASGOW
LANARKSHIRE
G41 1HJ
Other companies in G41
 
Filing Information
Company Number SC042090
Company ID Number SC042090
Date formed 1965-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596743876  
Last Datalog update: 2024-01-08 23:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANOBE SECURITIES 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 DANOBE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
BRYAN ROBERT NAFTALIN
Company Secretary 2001-04-19
BRYAN ROBERT NAFTALIN
Director 1996-04-24
ELLIOT NAFTALIN
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE NAFTALIN
Director 1988-12-31 2015-04-04
NORMAN MENDEL NAFTALIN
Director 1988-12-31 2011-10-03
NORMAN MENDEL NAFTALIN
Company Secretary 1988-12-31 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN ROBERT NAFTALIN DANOBE PROPERTIES LTD Director 2016-06-28 CURRENT 2016-06-28 Active
BRYAN ROBERT NAFTALIN 59 PATSHULL ROAD FREEHOLD LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
BRYAN ROBERT NAFTALIN TORRIANO 93 LTD. Director 2006-08-31 CURRENT 1997-02-14 Active
ELLIOT NAFTALIN 133 HARVEST ROAD MANAGEMENT LIMITED Director 2002-03-22 CURRENT 1994-08-08 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
2024-03-29REGISTRATION OF A CHARGE / CHARGE CODE SC0420900044
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE SC0420900042
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE SC0420900043
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE SC0420900041
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0420900024
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE SC0420900040
2023-01-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC0420900039
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900038
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0420900035
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE SC0420900037
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900037
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CH01Director's details changed for Mr Bryan Robert Naftalin on 2021-12-03
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900036
2021-01-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900035
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC04Change of details for Mr Brian Robert Naftalin as a person with significant control on 2016-04-06
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ARBEL
2017-11-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900032
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900031
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0420900026
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0420900019
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900030
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900029
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900028
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 30300
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900027
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 30300
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900026
2015-09-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900025
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900024
2015-04-07AP01DIRECTOR APPOINTED MR ELLIOT NAFTALIN
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE NAFTALIN
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900020
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900021
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900022
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900023
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 30300
2015-01-05AR0131/12/14 FULL LIST
2014-11-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900019
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0420900018
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 30300
2014-01-06AR0131/12/13 FULL LIST
2013-11-01AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 FULL LIST
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-05AR0131/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT NAFTALIN / 01/03/2011
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN NAFTALIN
2011-01-11AR0131/12/10 FULL LIST
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT NAFTALIN / 21/06/2010
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT NAFTALIN / 01/01/2010
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MENDEL NAFTALIN / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE NAFTALIN / 31/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT NAFTALIN / 01/10/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / BRYAN ROBERT NAFTALIN / 01/10/2009
2009-03-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM C/O MARTIN AITKEN & CO CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW LANARKSHIRE G41 1HJ
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 21 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-24419a(Scot)DEC MORT/CHARGE *****
2001-10-24419a(Scot)DEC MORT/CHARGE *****
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-03410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 537 SAUCHIEHALL ST GLASGOW G3 7PQ
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 DANOBE SECURITIES 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 DANOBE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-11-05 Satisfied DANOBE SECURITIES LIMITED
STANDARD SECURITY 2007-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1983-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GRS. (B & R OF G) STANDARD SECURITY 1975-10-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DANOBE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of DANOBE SECURITIES LIMITED registering or being granted any patents
Domain Names

DANOBE SECURITIES LIMITED owns 1 domain names.

danobe.co.uk  

Trademarks
We have not found any records of DANOBE SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FINANCE REDIRECT LIMITED 2010-09-25 Outstanding
RENT DEPOSIT DEED THE FREMANTLE TRUST 2009-09-23 Outstanding
RENT DEPOSIT DEED THE FREMANTLE TRUST 2012-09-12 Outstanding
WU ENTERPRISES (SCOTLAND) LTD 2014-02-11 Outstanding

We have found 4 mortgage charges which are owed to DANOBE SECURITIES LIMITED

Income
Government Income
We have not found government income sources for DANOBE SECURITIES 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 DANOBE SECURITIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DANOBE SECURITIES 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 DANOBE SECURITIES 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 DANOBE SECURITIES 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.