Dnel Ltd

DataGardener
dnel ltd
in liquidation
Micro

Dnel Ltd

09165930Private Limited With Share Capital

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE
Incorporated

07/08/2014

Company Age

11 years

Directors

1

Employees

7

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Dnel Ltd (09165930) is a private limited with share capital incorporated on 07/08/2014 (11 years old) and registered in brentwood, CM133BE. The company operates under SIC code 49410 - freight transport by road.

Dnel events has become renowned in the industry for our innovative and exciting approach to providing quality events for our clients. brands such as coca-cola, schweppes and lego rely on brandnew to literally bring their events to life by creating immersive and engaging experiences for visitors, whi...

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 07/08/2014
CM133BE
7 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£1.26M

Net Assets

£228.4K

Cash

£496.3K

Key Metrics

7

Employees

1

Directors

1

Shareholders

2

PSCs

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2024
Resolution
Category:Resolution
Date:30-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Incorporation Company
Category:Incorporation
Date:07-08-2014

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/03/2024
Filing Date27/12/2022
Latest Accounts31/12/2021

Trading Addresses

Jupiter House, Warley Hill Busin, The Drive, Brentwood, Essex Cm13 3Be, CM133BERegistered

Contact

441922477785
info@dneventsltd.com
dneventsltd.com
Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE