ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Denali Investments Limited

Denali Investments Limited is an active company incorporated on 23 March 2004 with the registered office located in London, Greater London. Denali Investments Limited was registered 21 years ago.
Status
Active
Active since 14 years ago
Company No
05081028
Private limited company
Age
21 years
Incorporated 23 March 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 1, 7th Fl 50 Broadway
London
SW1H 0BL
England
Address changed on 8 Oct 2025 (1 month ago)
Previous address was Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in UK • Born in Apr 1980
Director • British • Lives in UK • Born in Jul 1955
Mr Paul William Bate
PSC • British • Lives in London • Born in Jul 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vale Europe Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Vale Europe Pension Trustees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Gallus Nominees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Weber Marking Systems Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Supply Technologies (Ukgrp) Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Petruvius Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Bedford Nominees (U.K.) Ltd
Vistra Company Secretaries Limited is a mutual person.
Active
Vistra Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.2M
Same as previous period
Total Liabilities
-£1.39M
Increased by £32.49K (+2%)
Net Assets
£1.81M
Decreased by £32.49K (-2%)
Debt Ratio (%)
43%
Increased by 1.02% (+2%)
Latest Activity
Maxime Fernand Achille Destel Resigned
9 Days Ago on 10 Nov 2025
Registered Address Changed
1 Month Ago on 8 Oct 2025
Confirmation Submitted
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Jan 2024
Mr Paul William Bate Details Changed
2 Years 8 Months Ago on 6 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 19 Jan 2023
Mr Paul William Bate Details Changed
2 Years 10 Months Ago on 9 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 9 Jan 2023
Get Credit Report
Discover Denali Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Maxime Fernand Achille Destel as a director on 10 November 2025
Submitted on 14 Nov 2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Suite 1, 7th Fl 50 Broadway London SW1H 0BL on 8 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 19 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Jan 2024
Director's details changed for Mr Paul William Bate on 6 March 2023
Submitted on 27 Nov 2023
Confirmation statement made on 19 January 2023 with updates
Submitted on 19 Jan 2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 January 2023
Submitted on 9 Jan 2023
Director's details changed for Mr Paul William Bate on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year