ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 16 years ago.
Status
Active
Active since incorporation
Company No
06775563
Private limited company
Age
16 years
Incorporated 17 December 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Chase House
4 Mandarin Road
Houghton Le Spring
DH4 5RA
England
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 24 Savile Row London W1S 2ES United Kingdom
Telephone
020 34058500
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Mar 1971
Director • Director • British • Lives in England • Born in Jul 1969
Director • Finance Director • British,australian • Lives in Australia • Born in Apr 1980
Director • Financial Controller • South Korean • Lives in England • Born in Jun 1983
Director • Accountant • British • Lives in UK • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MK Windfarm Limited
Andrew Simon David Fisher, Paul Anthony White, and 6 more are mutual people.
Active
Pates Hill Wind Energy Limited
Andrew Simon David Fisher, Paul Anthony White, and 6 more are mutual people.
Active
MP Holdco Limited
Andrew Simon David Fisher, Paul Anthony White, and 5 more are mutual people.
Active
Garves Wind Limited
Anna Louise Bath, Paul Anthony White, and 4 more are mutual people.
Active
Winscales Moor Windfarm Limited
Paul Anthony White, Philip William Kent, and 4 more are mutual people.
Active
Burton Wold Wind Farm (Trading) Limited
Paul Anthony White, Philip William Kent, and 4 more are mutual people.
Active
Gahl Finco Limited
Anna Louise Bath, Paul Anthony White, and 4 more are mutual people.
Active
AMP GM005 Limited
Paul Anthony White, Matteo Quatraro, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 24 Jun 2025
Ashley John Wright Resigned
3 Months Ago on 31 May 2025
Gravis Onshore Wind 2 Limited (PSC) Details Changed
6 Months Ago on 20 Feb 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Ashley John Wright Appointed
7 Months Ago on 30 Jan 2025
Chloe Marlow Resigned
7 Months Ago on 30 Jan 2025
Anna Louise Bath Resigned
7 Months Ago on 30 Jan 2025
Matteo Quatraro Resigned
7 Months Ago on 30 Jan 2025
Paul Anthony White Resigned
7 Months Ago on 30 Jan 2025
Andrew Simon David Fisher Appointed
7 Months Ago on 30 Jan 2025
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
Documents
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
Termination of appointment of Anna Louise Bath as a director on 30 January 2025
Submitted on 3 Feb 2025
Appointment of Ashley John Wright as a secretary 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
Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Chase House 4 Mandarin Road Houghton Le Spring DH4 5RA on 3 February 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
Appointment of Richard John Dunkley as a director on 30 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year