General information

Name:

Dnco Ltd

Office Address:

3 Tyers Gate SE1 3HX London

Number: 05727006

Incorporation date: 2006-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 3 Tyers Gate, London SE1 3HX Dnco Limited is categorised as a Private Limited Company registered under the 05727006 Companies House Reg No. This company was founded 18 years ago. Founded as Dale Nazzari & Company, it used the name up till 2022, the year it was replaced by Dnco Limited. This company's SIC code is 90030, that means Artistic creation. 2023-03-31 is the last time company accounts were reported.

According to this particular firm's directors directory, since 2022-05-01 there have been four directors to name just a few: Simon B., Patrick E. and Jennifer W..

The companies that control this firm are: Dnco Trustee Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Tyers Gate, SE1 3HX and was registered as a PSC under the registration number 12183558.

  • Previous company's names
  • Dnco Limited 2022-07-06
  • Dale Nazzari & Company Limited 2006-03-02

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 01 May 2022

Latest update: 8 February 2024

Patrick E.

Role: Director

Appointed: 02 September 2019

Latest update: 8 February 2024

Jennifer W.

Role: Director

Appointed: 02 September 2019

Latest update: 8 February 2024

Rowena N.

Role: Director

Appointed: 02 March 2006

Latest update: 8 February 2024

People with significant control

Dnco Trustee Limited
Address: 3 Tyers Gate, London, SE1 3HX, England
Legal authority England And Wales
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12183558
Notified on 8 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 2 September 2019
Ceased on 8 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Estera Trust (Jersey) Limited
Address: 13-14 Esplanade, Jersey, JE1 1EE, Jersey
Legal authority Jersey Company Laws
Legal form Limited Company
Country registered Jersey
Place registered Jersey Register Of Companies
Registration number 21755
Notified on 28 April 2016
Ceased on 8 October 2019
Nature of control:
1/2 or less of shares
Rowena N.
Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 7 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 November 2012
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On February 15, 2023 director's details were changed (CH01)
filed on: 30th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

75 Wigmore Street

Post code:

W1U 1QD

City / Town:

London

HQ address,
2013

Address:

75 Wigmore Street

Post code:

W1U 1QD

City / Town:

London

HQ address,
2014

Address:

75 Wigmore Street

Post code:

W1U 1QD

City / Town:

London

HQ address,
2015

Address:

75 Wigmore Street

Post code:

W1U 1QD

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

20:20 Consultancy (uk) Llp

Address:

2nd Floor, Compton House 29-33 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

Accountant/Auditor,
2012

Name:

Ggdd Llp T/a Chartered Intelligence

Address:

2nd Floor, Compton House 29-33 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
18
Company Age

Similar companies nearby

Closest companies