Dakou Limited ROMFORD


Dakou Limited is a private limited company situated at Unit C1B Newton Industrial Estate, Eastern Avenue West, Romford RM6 5SD. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-12-05, this 4-year-old company is run by 2 directors and 1 secretary.
Director Andras A., appointed on 02 September 2023. Director Mohamed A., appointed on 01 September 2023.
Switching the focus to secretaries, we can mention: Ferenc N., appointed on 17 October 2021.
The company is classified as "combined facilities support activities" (Standard Industrial Classification: 81100), "wholesale of other food, including fish, crustaceans and molluscs" (SIC: 46380). According to Companies House database there was a name change on 2020-06-04 and their previous name was Valtuus Holdings Limited.
The latest confirmation statement was filed on 2023-04-14 and the due date for the following filing is 2024-04-28. Likewise, the annual accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Dakou Limited Address / Contact

Office Address Unit C1b Newton Industrial Estate
Office Address2 Eastern Avenue West
Town Romford
Post code RM6 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12350130
Date of Incorporation Thu, 5th Dec 2019
Industry Combined facilities support activities
Industry
End of financial Year 31st December
Company age 5 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Andras A.

Position: Director

Appointed: 02 September 2023

Mohamed A.

Position: Director

Appointed: 01 September 2023

Ferenc N.

Position: Secretary

Appointed: 17 October 2021

Andras A.

Position: Director

Appointed: 25 January 2022

Resigned: 01 July 2023

Norbert T.

Position: Director

Appointed: 02 August 2021

Resigned: 07 April 2022

Mitain C.

Position: Director

Appointed: 01 February 2020

Resigned: 10 August 2021

Weng L.

Position: Director

Appointed: 01 February 2020

Resigned: 28 August 2020

Steven A.

Position: Director

Appointed: 05 December 2019

Resigned: 01 February 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 9 names. As BizStats found, there is Andras A. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Mohamed A. This PSC has significiant influence or control over the company,. The third one is Andras A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andras A.

Notified on 2 September 2023
Nature of control: 50,01-75% shares

Mohamed A.

Notified on 1 September 2023
Nature of control: significiant influence or control

Andras A.

Notified on 7 April 2022
Ceased on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Norbert T.

Notified on 10 August 2021
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mitain C.

Notified on 28 August 2020
Ceased on 10 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Weng L.

Notified on 1 February 2020
Ceased on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven A.

Notified on 5 December 2019
Ceased on 1 February 2020
Nature of control: significiant influence or control

Mohammed H.

Notified on 5 December 2019
Ceased on 1 February 2020
Nature of control: significiant influence or control

Mark H.

Notified on 5 December 2019
Ceased on 1 February 2020
Nature of control: significiant influence or control

Company previous names

Valtuus Holdings June 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 169 132189 457
Current Assets198 043390 398467 772
Debtors 88 35090 504
Net Assets Liabilities166 561384 030413 716
Property Plant Equipment 14 38211 225
Total Inventories 184 266187 811
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 1576 314
Average Number Employees During Period688
Called Up Share Capital Not Paid 1 
Creditors14 98272 10165 281
Fixed Assets17 53914 38211 225
Increase From Depreciation Charge For Year Property Plant Equipment  3 157
Net Current Assets Liabilities191 421369 647402 491
Property Plant Equipment Gross Cost 17 53917 539
Total Assets Less Current Liabilities208 961384 030413 716
Accrued Liabilities Not Expressed Within Creditors Subtotal3 500  
Called Up Share Capital Not Paid Not Expressed As Current Asset11 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 36051 350 
Provisions For Liabilities Balance Sheet Subtotal31 900  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
Free Download (1 page)

Company search