Donya Solutions Limited WATFORD


Founded in 2006, Donya Solutions, classified under reg no. 05887140 is an active company. Currently registered at C/o Hillier Hopkins Llp First Floor, Radius House WD17 1HP, Watford the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Mastaneh E., appointed on 26 July 2006. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - Marian M.. There were no ex directors.

Donya Solutions Limited Address / Contact

Office Address C/o Hillier Hopkins Llp First Floor, Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05887140
Date of Incorporation Wed, 26th Jul 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Mastaneh E.

Position: Director

Appointed: 26 July 2006

Marian M.

Position: Secretary

Appointed: 26 July 2006

Resigned: 10 May 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Leah E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mastaneh E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Stephen E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Leah E.

Notified on 22 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Mastaneh E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen E.

Notified on 28 September 2018
Ceased on 22 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth126 260130 826130 664
Balance Sheet
Current Assets3 80011 9967 348
Tangible Fixed Assets900 000973729
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve-39 165-34 599-34 761
Shareholder Funds126 260130 826130 664
Other
Creditors Due After One Year524 977524 977524 977
Creditors Due Within One Year252 563257 166252 436
Fixed Assets900 000900 973900 729
Net Assets Liability Excluding Pension Asset Liability126 260130 826130 664
Net Current Assets Liabilities-248 763-245 170-245 088
Number Shares Allotted 11
Other Loans After Five Years Not By Instalments524 977524 977524 977
Par Value Share 11
Revaluation Reserve Investment Properties165 424165 424165 424
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Additions 1 297 
Tangible Fixed Assets Cost Or Valuation 1 2971 297
Tangible Fixed Assets Depreciation 324568
Tangible Fixed Assets Depreciation Charged In Period 324244
Total Assets Less Current Liabilities651 237655 803655 641

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements