Danely Dispatch LLP BOREHAMWOOD


Founded in 2016, Danely Dispatch LLP, classified under reg no. OC412802 is an active company. Currently registered at 319 Brentano Suite 720 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for eight years. Its financial year was closed on April 5 and its latest financial statement was filed on 2023/04/05.

As of 23 April 2024, our data shows no information about any ex officers on these positions.

Danely Dispatch LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412802
Date of Incorporation Fri, 15th Jul 2016
End of financial Year 5th April
Company age 8 years old
Account next due date Sun, 5th Jan 2025 (257 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Deoclides M.

Position: LLP Designated Member

Appointed: 18 March 2023

Mariyan T.

Position: LLP Designated Member

Appointed: 12 February 2022

Rui M.

Position: LLP Designated Member

Appointed: 17 November 2020

Resigned: 09 August 2023

Carlos C.

Position: LLP Designated Member

Appointed: 13 November 2020

Resigned: 09 August 2023

Dimitar R.

Position: LLP Designated Member

Appointed: 22 November 2019

Resigned: 20 August 2020

Iunussa T.

Position: LLP Designated Member

Appointed: 20 November 2019

Resigned: 20 November 2020

Sean B.

Position: LLP Designated Member

Appointed: 22 October 2018

Resigned: 07 February 2019

Jason D.

Position: LLP Designated Member

Appointed: 08 October 2018

Resigned: 05 March 2020

Daniel F.

Position: LLP Designated Member

Appointed: 01 October 2018

Resigned: 01 November 2018

Marius M.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 23 October 2018

Nicolae H.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 13 July 2017

Iulian M.

Position: LLP Designated Member

Appointed: 07 November 2016

Resigned: 19 January 2017

Ionut S.

Position: LLP Designated Member

Appointed: 31 October 2016

Resigned: 22 December 2016

Bogdan B.

Position: LLP Designated Member

Appointed: 31 October 2016

Resigned: 22 December 2016

Cristian G.

Position: LLP Designated Member

Appointed: 31 October 2016

Resigned: 11 May 2017

Carmen I.

Position: LLP Designated Member

Appointed: 31 October 2016

Resigned: 22 December 2016

Mircea M.

Position: LLP Designated Member

Appointed: 31 October 2016

Resigned: 17 November 2016

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 31 October 2016

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 31 October 2016

People with significant control

The register of PSCs that own or control the company is made up of 11 names. As BizStats found, there is Mariyan T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Deoclides M. This PSC has significiant influence or control over the company,. The third one is Rui M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mariyan T.

Notified on 12 February 2022
Nature of control: significiant influence or control

Deoclides M.

Notified on 18 March 2023
Nature of control: significiant influence or control

Rui M.

Notified on 17 November 2020
Ceased on 9 August 2023
Nature of control: significiant influence or control

Carlos C.

Notified on 13 November 2020
Ceased on 9 August 2023
Nature of control: significiant influence or control

Iunussa T.

Notified on 20 November 2019
Ceased on 20 November 2020
Nature of control: significiant influence or control

Dimitar R.

Notified on 22 November 2019
Ceased on 20 August 2020
Nature of control: significiant influence or control

Jason D.

Notified on 8 October 2018
Ceased on 5 March 2020
Nature of control: significiant influence or control

Sean B.

Notified on 22 October 2018
Ceased on 7 February 2019
Nature of control: significiant influence or control

Daniel F.

Notified on 1 October 2018
Ceased on 1 November 2018
Nature of control: significiant influence or control

Sdg Registrars Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 23 October 2018
Nature of control: significiant influence or control

Sdg Secretaries Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 23 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand4183458822 9153 306  
Current Assets4527219171 6652 0531 5531 027
Debtors3437635-1 250-1 253  
Other Debtors 452425    
Other
Administrative Expenses17 68410 8285 73319 4209 832  
Cash Cash Equivalents Cash Flow Value4183458822 9153 306  
Creditors4527219171 6652 0531 5531 027
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables452269196748388  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-34-3423411 2853  
Gross Profit Loss17 68410 82816 43452 62348 292  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation418-735372 033391  
Increase Decrease In Net Debt From Cash Flows    -391  
Net Cash Flows From Used In Operating Activities418-735372 033391  
Net Cash Generated From Operations418-735372 033391  
Net Debt Funds   -2 915-3 306  
Operating Profit Loss  10 70133 20338 460  
Other Operating Income Format154      
Other Remaining Operating Income54      
Other Taxation Social Security Payable4524524521 2641 553  
Revenue From Rendering Services  16 43452 62348 292  
Trade Creditors Trade Payables 269465401500  
Trade Debtors Trade Receivables34-76-390-1 250-1 253  
Turnover Revenue17 63010 82816 43452 62348 292  
Wages Salaries15 9548 943     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Director's appointment terminated on 2023/08/09
filed on: 9th, August 2023
Free Download (1 page)

Company search