You are here: bizstats.co.uk > a-z index > D list > DA list

Daon (UK) Ltd LONDON


Founded in 2002, Daon (UK), classified under reg no. 04435065 is an active company. Currently registered at Suite 1 7th Floor SW1H 0BL, London the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Clive B., Martin P.. Of them, Martin P. has been with the company the longest, being appointed on 28 August 2012 and Clive B. has been with the company for the least time - from 10 December 2014. As of 17 May 2024, there were 6 ex directors - Kevin S., Richard G. and others listed below. There were no ex secretaries.

Daon (UK) Ltd Address / Contact

Office Address Suite 1 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04435065
Date of Incorporation Thu, 9th May 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Clive B.

Position: Director

Appointed: 10 December 2014

Martin P.

Position: Director

Appointed: 28 August 2012

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2005

Kevin S.

Position: Director

Appointed: 01 November 2007

Resigned: 28 August 2012

Richard G.

Position: Director

Appointed: 01 May 2005

Resigned: 01 November 2007

Cornhill Services Limited

Position: Corporate Secretary

Appointed: 12 May 2003

Resigned: 29 June 2005

Christopher E.

Position: Director

Appointed: 29 April 2003

Resigned: 29 June 2004

Oliver T.

Position: Director

Appointed: 09 May 2002

Resigned: 29 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 May 2002

Resigned: 09 May 2002

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 12 May 2003

Mike H.

Position: Director

Appointed: 09 May 2002

Resigned: 02 December 2002

Anthony M.

Position: Director

Appointed: 09 May 2002

Resigned: 10 December 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 09 May 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Dermot D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dermot D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (23 pages)

Company search