General information

Name:

Dakou Ltd

Office Address:

Unit C1b Newton Industrial Estate Eastern Avenue West RM6 5SD Romford

Number: 12350130

Incorporation date: 2019-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dakou Limited may be reached at Unit C1b Newton Industrial Estate, Eastern Avenue West in Romford. The zip code is RM6 5SD. Dakou has been operating in this business for the last five years. The Companies House Reg No. is 12350130. The firm now known as Dakou Limited was known as Valtuus Holdings up till 2020-06-04 at which point the name got changed. This firm's registered with SIC code 81100 and their NACE code stands for Combined facilities support activities. 2021/12/31 is the last time company accounts were reported.

As suggested by this company's executives data, since 2023-09-02 there have been two directors: Andras A. and Mohamed A.. Moreover, the director's responsibilities are assisted with by a secretary - Ferenc N., who joined the business in October 2021.

Executives who have control over the firm are as follows: Andras A. owns over 1/2 to 3/4 of company shares . Mohamed A. has substantial control or influence over the company.

  • Previous company's names
  • Dakou Limited 2020-06-04
  • Valtuus Holdings Limited 2019-12-05

Financial data based on annual reports

Company staff

Andras A.

Role: Director

Appointed: 02 September 2023

Latest update: 23 February 2024

Mohamed A.

Role: Director

Appointed: 01 September 2023

Latest update: 23 February 2024

Ferenc N.

Role: Secretary

Appointed: 17 October 2021

Latest update: 23 February 2024

People with significant control

Andras A.
Notified on 2 September 2023
Nature of control:
over 1/2 to 3/4 of shares
Mohamed A.
Notified on 1 September 2023
Nature of control:
substantial control or influence
Andras A.
Notified on 7 April 2022
Ceased on 1 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Norbert T.
Notified on 10 August 2021
Ceased on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mitain C.
Notified on 28 August 2020
Ceased on 10 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Weng L.
Notified on 1 February 2020
Ceased on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven A.
Notified on 5 December 2019
Ceased on 1 February 2020
Nature of control:
substantial control or influence
Mohammed H.
Notified on 5 December 2019
Ceased on 1 February 2020
Nature of control:
substantial control or influence
Mark H.
Notified on 5 December 2019
Ceased on 1 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts
Start Date For Period Covered By Report 2019-12-05
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 6th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
  • 47110 :
  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
  • 46341 : Wholesale of fruit and vegetable juices, mineral water and soft drinks
4
Company Age

Closest Companies - by postcode