ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Danik Group Limited

Danik Group Limited is a liquidation company incorporated on 22 December 2017 with the registered office located in Leigh-on-Sea, Essex. Danik Group Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
11122412
Private limited company
Age
8 years
Incorporated 22 December 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 October 2024 (1 year 2 months ago)
Next confirmation dated 25 October 2025
Was due on 8 November 2025 (1 month ago)
Last change occurred 2 years 2 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 (9 hours remaining)
Contact
Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Address changed on 23 Jul 2025 (5 months ago)
Previous address was 8 Axtane Hook Green Rd Southfleet DA13 9NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1989
Director • British • Lives in UK • Born in Dec 1990
Director • British • Lives in UK • Born in Apr 1988
Mr Daniel Stephen Burnham
PSC • British • Lives in England • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Legacy Commercial Holdings Ltd
Daniel Stephen Burnham and Jack Anthony Burnham are mutual people.
Active
Danik Group Technology Services Ltd
Jack Anthony Burnham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£166.32K
Decreased by £478.13K (-74%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 7 (+37%)
Total Assets
£3.31M
Increased by £370.17K (+13%)
Total Liabilities
-£1.59M
Decreased by £20.81K (-1%)
Net Assets
£1.72M
Increased by £390.98K (+29%)
Debt Ratio (%)
48%
Decreased by 6.75% (-12%)
Latest Activity
Registered Address Changed
5 Months Ago on 23 Jul 2025
Voluntary Liquidator Appointed
5 Months Ago on 23 Jul 2025
Amended Full Accounts Submitted
1 Year Ago on 3 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 24 Aug 2024
Confirmation Submitted
2 Years 2 Months Ago on 25 Oct 2023
Mr Daniel Stephen Burnham (PSC) Details Changed
2 Years 2 Months Ago on 24 Oct 2023
Full Accounts Submitted
2 Years 6 Months Ago on 19 Jun 2023
Mr Jack Anthony Burnham Details Changed
2 Years 8 Months Ago on 25 Apr 2023
Mr Jack Anthony Burnham Appointed
2 Years 9 Months Ago on 31 Mar 2023
Get Credit Report
Discover Danik Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 8 Axtane Hook Green Rd Southfleet DA13 9NB England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 23 July 2025
Submitted on 23 Jul 2025
Resolutions
Submitted on 23 Jul 2025
Appointment of a voluntary liquidator
Submitted on 23 Jul 2025
Statement of affairs
Submitted on 23 Jul 2025
Statement of capital following an allotment of shares on 28 November 2024
Submitted on 10 Jan 2025
Statement of capital following an allotment of shares on 28 November 2024
Submitted on 7 Jan 2025
Resolutions
Submitted on 16 Dec 2024
Sub-division of shares on 22 November 2024
Submitted on 16 Dec 2024
Resolutions
Submitted on 16 Dec 2024
Memorandum and Articles of Association
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year