Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Danu Ii Holdings Limited
Danu Ii Holdings Limited is an active company incorporated on 17 December 2008 with the registered office located in Houghton Le Spring, Tyne and Wear. Danu Ii Holdings Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06775563
Private limited company
Age
17 years
Incorporated
17 December 2008
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2025
(24 days ago)
Next confirmation dated
17 December 2026
Due by
31 December 2026
(11 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Danu Ii Holdings Limited
Contact
Update Details
Address
Chase House
4 Mandarin Road
Houghton Le Spring
DH4 5RA
England
Address changed on
3 Feb 2025
(11 months ago)
Previous address was
24 Savile Row London W1S 2ES United Kingdom
Companies in DH4 5RA
Telephone
020 34058500
Email
Unreported
Website
Keyneswindfarm.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Richard John Dunkley
Director • British • Lives in England • Born in Jul 1969
Andrew Simon David Fisher
Director • British • Lives in UK • Born in Mar 1971
Andrew Norman Robertson
Secretary
MP Holdco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Onpath Energy Limited
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
MK Windfarm Limited
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
Marr Wind Farm Limited
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
Hazlehead Wind Farm Limited
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
Hook Moor Wind Farm Limited
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
Armistead Wind Farm Limited
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
Penny Hill Wind Farm Limited
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
Braehead Retail Park Residual Land Ltd
Andrew Simon David Fisher and Richard John Dunkley are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£5.66M
Decreased by £1.07M (-16%)
Turnover
£10.51M
Decreased by £1.74M (-14%)
Employees
Unreported
Same as previous period
Total Assets
£22.69M
Decreased by £3.92M (-15%)
Total Liabilities
-£24.64M
Decreased by £7.16M (-23%)
Net Assets
-£1.94M
Increased by £3.24M (-62%)
Debt Ratio (%)
109%
Decreased by 10.9% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 18 Dec 2025
Mr Andrew Norman Robertson Appointed
3 Months Ago on 6 Oct 2025
Group Accounts Submitted
6 Months Ago on 24 Jun 2025
Ashley John Wright Resigned
7 Months Ago on 31 May 2025
Gravis Onshore Wind 2 Limited (PSC) Details Changed
10 Months Ago on 20 Feb 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Ashley John Wright Appointed
11 Months Ago on 30 Jan 2025
Chloe Marlow Resigned
11 Months Ago on 30 Jan 2025
Anna Louise Bath Resigned
11 Months Ago on 30 Jan 2025
Matteo Quatraro Resigned
11 Months Ago on 30 Jan 2025
Get Alerts
Get Credit Report
Discover Danu Ii Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 December 2025 with no updates
Submitted on 18 Dec 2025
Appointment of Mr Andrew Norman Robertson as a secretary on 6 October 2025
Submitted on 13 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Termination of appointment of Ashley John Wright as a secretary on 31 May 2025
Submitted on 13 Jun 2025
Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on 20 February 2025
Submitted on 26 Mar 2025
Appointment of Richard John Dunkley as a director on 30 January 2025
Submitted on 3 Feb 2025
Appointment of Andrew Simon David Fisher as a director on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Paul Anthony White as a director on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Matteo Quatraro as a director on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Anna Louise Bath as a director on 30 January 2025
Submitted on 3 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs