Danjuma Collection Ltd

DataGardener
live
Micro

Danjuma Collection Ltd

07640578Private Limited With Share Capital

1St Floor, Two Furlongs, Esher, KT109AA
Incorporated

19/05/2011

Company Age

14 years

Directors

3

Employees

1

SIC Code

47990

Risk

low risk

Company Overview

Registration, classification & business activity

Danjuma Collection Ltd (07640578) is a private limited with share capital incorporated on 19/05/2011 (14 years old) and registered in esher, KT109AA. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 19/05/2011
KT109AA
1 employees

Financial Overview

Total Assets

£12.10M

Liabilities

£8.14M

Net Assets

£3.96M

Turnover

£1.63M

Cash

£3.1K

Key Metrics

1

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-02-2023
Capital Allotment Shares
Category:Capital
Date:24-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-05-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2021
Capital Allotment Shares
Category:Capital
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Capital Allotment Shares
Category:Capital
Date:17-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Capital Allotment Shares
Category:Capital
Date:20-02-2018
Capital Allotment Shares
Category:Capital
Date:20-10-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-07-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:18-08-2016
Capital Allotment Shares
Category:Capital
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-11-2014
Move Registers To Sail Company With New Address
Category:Address
Date:13-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:21-05-2013
Memorandum Articles
Category:Incorporation
Date:21-12-2012
Resolution
Category:Resolution
Date:25-10-2012
Capital Allotment Shares
Category:Capital
Date:26-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-06-2012
Move Registers To Sail Company
Category:Address
Date:29-05-2012
Change Sail Address Company
Category:Address
Date:28-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Termination Director Company With Name
Category:Officers
Date:12-08-2011
Incorporation Company
Category:Incorporation
Date:19-05-2011

Import / Export

Imports
12 Months6
60 Months32
Exports
12 Months1
60 Months4

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date09/03/2026
Latest Accounts30/06/2025

Trading Addresses

1St Floor, Two Furlongs, Portsmouth Road, Esher, Surrey, KT109AA

Contact

danjumacollection.com
1St Floor, Two Furlongs, Esher, KT109AA