Danka started in year 2012 as Private Limited Company with registration number 07943365. The Danka company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.
The firm has one director. Jayesh K., appointed on 9 February 2012. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Kashmir C., Evean C. and others listed below. There were no ex secretaries.
Office Address | 14 David Mews |
Town | London |
Post code | W1U 6EQ |
Country of origin | United Kingdom |
Registration Number | 07943365 |
Date of Incorporation | Thu, 9th Feb 2012 |
Industry | Dental practice activities |
End of financial Year | 30th March |
Company age | 12 years old |
Account next due date | Sat, 30th Dec 2023 (117 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 23rd Feb 2024 (2024-02-23) |
Last confirmation statement dated | Thu, 9th Feb 2023 |
The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Jayesh K. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Abbey Dental Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Kashmir C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Jayesh K.
Notified on | 30 June 2016 |
Nature of control: |
significiant influence or control |
Abbey Dental Limited
14 David Mews, London, W1U 6EQ, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | England & Wales |
Registration number | 6003737 |
Notified on | 30 June 2016 |
Nature of control: |
75,01-100% shares |
Kashmir C.
Notified on | 30 June 2016 |
Ceased on | 31 March 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 77 286 | 104 809 | 408 788 |
Current Assets | 706 261 | 182 272 | 496 461 |
Debtors | 622 160 | 70 894 | 80 858 |
Other Debtors | 50 000 | ||
Property Plant Equipment | 28 298 | 29 255 | 24 467 |
Total Inventories | 6 815 | 6 569 | 6 815 |
Other | |||
Accumulated Amortisation Impairment Intangible Assets | 1 523 810 | 1 523 810 | |
Accumulated Depreciation Impairment Property Plant Equipment | 56 702 | 61 865 | 66 653 |
Amounts Owed By Related Parties | 499 026 | 4 026 | 4 026 |
Amounts Owed To Group Undertakings | 1 045 206 | 384 016 | 384 016 |
Average Number Employees During Period | 12 | 12 | 12 |
Corporation Tax Payable | 44 650 | 30 035 | 56 515 |
Creditors | 1 140 444 | 484 529 | 560 602 |
Increase From Depreciation Charge For Year Property Plant Equipment | 5 163 | 4 788 | |
Intangible Assets Gross Cost | 1 523 810 | 1 523 810 | |
Net Current Assets Liabilities | -434 183 | -302 257 | -64 141 |
Other Creditors | 49 597 | 70 478 | 115 044 |
Other Taxation Social Security Payable | 991 | 5 027 | |
Property Plant Equipment Gross Cost | 85 000 | 91 120 | |
Total Additions Including From Business Combinations Property Plant Equipment | 6 120 | ||
Total Assets Less Current Liabilities | -405 885 | -273 002 | -39 674 |
Trade Debtors Trade Receivables | 73 134 | 66 868 | 76 832 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Previous accounting period shortened to 29th March 2023 filed on: 20th, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy