ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dawn Global Foods Ltd

Dawn Global Foods Ltd is an active company incorporated on 4 April 2016 with the registered office located in Bolton, Greater Manchester. Dawn Global Foods Ltd was registered 9 years ago.
Status
Active
Active since 7 years ago
Active proposal to strike off
Company No
10100996
Private limited company
Age
9 years
Incorporated 4 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 408 days
Dated 16 July 2023 (2 years 1 month ago)
Next confirmation dated 16 July 2024
Was due on 30 July 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 589 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 7 months ago)
Contact
Address
Unit 1 Washington Street
Bolton
BL3 5EY
England
Address changed on 22 Jan 2025 (7 months ago)
Previous address was Radley House, Suite 8 Richardshaw Road Grangefield Industrial Estate Bradford West Yorkshire LS28 6LE United Kingdom
Telephone
01274 062780
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in Mar 1991
Director • British • Lives in England • Born in Sep 1985
Mr Muhammad Umar Younis
PSC • British • Lives in England • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optimum Hire Limited
Muhammad Umar Younis is a mutual person.
Active
Soft Play Co Northwest Ltd
Harris Hussain is a mutual person.
Active
Crescent Fine Foods Ltd
Harris Hussain is a mutual person.
Liquidation
Pop Up It Ventures Ltd
Harris Hussain is a mutual person.
Dissolved
Mr Butcher Ltd
Harris Hussain is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£32.29K
Decreased by £4.91K (-13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£249.75K
Increased by £103.83K (+71%)
Total Liabilities
-£211.61K
Increased by £116.87K (+123%)
Net Assets
£38.15K
Decreased by £13.05K (-25%)
Debt Ratio (%)
85%
Increased by 19.81% (+31%)
Latest Activity
Registered Address Changed
7 Months Ago on 22 Jan 2025
Mr Muhammad Younis Details Changed
8 Months Ago on 10 Jan 2025
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 11 Jun 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 7 May 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 16 Jul 2023
Harris Hussain (PSC) Resigned
2 Years 2 Months Ago on 14 Jul 2023
Muhammad Younis (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Harris Hussain Resigned
2 Years 8 Months Ago on 1 Jan 2023
Mr Muhammad Younis Appointed
2 Years 8 Months Ago on 1 Jan 2023
Get Credit Report
Discover Dawn Global Foods Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Muhammad Younis on 10 January 2025
Submitted on 22 Jan 2025
Registered office address changed from Radley House, Suite 8 Richardshaw Road Grangefield Industrial Estate Bradford West Yorkshire LS28 6LE United Kingdom to Unit 1 Washington Street Bolton BL3 5EY on 22 January 2025
Submitted on 22 Jan 2025
Notification of Muhammad Younis as a person with significant control on 1 January 2023
Submitted on 16 Jan 2025
Termination of appointment of Harris Hussain as a director on 1 January 2023
Submitted on 16 Jan 2025
Cessation of Harris Hussain as a person with significant control on 14 July 2023
Submitted on 16 Jan 2025
Appointment of Mr Muhammad Younis as a director on 1 January 2023
Submitted on 19 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 7 May 2024
Registered office address changed from Titan Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Radley House, Suite 8 Richardshaw Road Grangefield Industrial Estate Bradford West Yorkshire LS28 6LE on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 16 July 2023 with updates
Submitted on 16 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year