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
Dagny Limited
Dagny Limited is an active company incorporated on 3 November 2015 with the registered office located in London, Greater London. Dagny Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09854962
Private limited company
Age
9 years
Incorporated
3 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Dagny Limited
Contact
Address
15 Belgrave Square
London
SW1X 8PS
England
Same address for the past
5 years
Companies in SW1X 8PS
Telephone
07789 864701
Email
Unreported
Website
Circularwave.co.uk
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Neil Peter Record
Director • British • Lives in UK • Born in Jun 1953
Henry William Alexander Allan
Director • Chief Executive • British • Lives in England • Born in Apr 1986
Jocelin Montague St John Harris
Director • British • Lives in England • Born in Nov 1945
Mr Howard John Long
Secretary
Mr Henry William Alexander Allan
PSC • British • Lives in England • Born in Apr 1986
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
Stoney Ware Residents Association Company Limited(The)
Neil Peter Record is a mutual person.
Active
Durrington Corporation Limited
Jocelin Montague St John Harris is a mutual person.
Active
Tudor Roof Tile Co. Limited
Jocelin Montague St John Harris is a mutual person.
Active
Halkin Secretaries Limited
Jocelin Montague St John Harris is a mutual person.
Active
Foresight VCT Plc
Jocelin Montague St John Harris is a mutual person.
Active
Lightfoot Solutions Group Limited
Jocelin Montague St John Harris is a mutual person.
Active
Silvertrees 2024 Limited
Jocelin Montague St John Harris is a mutual person.
Active
Crest Medical Holdings Limited
Jocelin Montague St John Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£48.65K
Decreased by £56.61K (-54%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£85.3K
Decreased by £83.66K (-50%)
Total Liabilities
-£37.25K
Decreased by £13.01K (-26%)
Net Assets
£48.06K
Decreased by £70.65K (-60%)
Debt Ratio (%)
44%
Increased by 13.92% (+47%)
See 10 Year Full Financials
Latest Activity
Henry Allan (PSC) Appointed
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Neil Peter Record Resigned
11 Months Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Mr Henry William Alexander Allan Appointed
2 Years 6 Months Ago on 1 Mar 2023
James Furneaux Shields Resigned
2 Years 6 Months Ago on 28 Feb 2023
Full Accounts Submitted
2 Years 6 Months Ago on 20 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 6 Nov 2022
Get Alerts
Get Credit Report
Discover Dagny 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
Notification of Henry Allan as a person with significant control on 26 March 2025
Submitted on 1 Aug 2025
Withdrawal of a person with significant control statement on 1 August 2025
Submitted on 1 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 23 Jan 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 13 Nov 2024
Termination of appointment of Neil Peter Record as a director on 23 September 2024
Submitted on 23 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 17 Apr 2024
Confirmation statement made on 2 November 2023 with updates
Submitted on 8 Nov 2023
Certificate of change of name
Submitted on 31 Oct 2023
Change of name with request to seek comments from relevant body
Submitted on 4 Aug 2023
Certificate of change of name
Submitted on 4 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs