ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dann Ellis Holdings Limited

Dann Ellis Holdings Limited is an active company incorporated on 13 July 2022 with the registered office located in Croydon, Greater London. Dann Ellis Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14232565
Private limited company
Age
3 years
Incorporated 13 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (1 month ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 1 month 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 (3 months remaining)
Contact
Address
Freedman House Christopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
England
Address changed on 1 Apr 2025 (5 months ago)
Previous address was 67 Westow Street Upper Norwood London SE19 3RW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1990
Mr Nicholas Stephen William Ellis
PSC • British • Lives in England • Born in Nov 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
105 107 109 Lyme Farm Road Limited
Nicholas Stephen William Ellis is a mutual person.
Active
Ellis & Jones Fishmonger Ltd
Nicholas Stephen William Ellis is a mutual person.
Active
Ellis Butchers Ltd
Nicholas Stephen William Ellis is a mutual person.
Active
Blackheath Butchers Limited
Nicholas Stephen William Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£159.74K
Increased by £1 (0%)
Total Liabilities
-£41.48K
Increased by £40.76K (+5661%)
Net Assets
£118.26K
Decreased by £40.76K (-26%)
Debt Ratio (%)
26%
Increased by 25.51% (+5661%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Mr Nicholas Stephen William Ellis (PSC) Details Changed
5 Months Ago on 1 Apr 2025
Mr Nicholas Stephen William Ellis Details Changed
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Nicholas Stephen William Ellis (PSC) Details Changed
1 Year 9 Months Ago on 13 Nov 2023
Mr Nicholas Stephen William Ellis Details Changed
1 Year 9 Months Ago on 13 Nov 2023
Get Credit Report
Discover Dann Ellis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with updates
Submitted on 22 Jul 2025
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 1 April 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Nicholas Stephen William Ellis on 1 April 2025
Submitted on 1 Apr 2025
Change of details for Mr Nicholas Stephen William Ellis as a person with significant control on 1 April 2025
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 12 July 2024 with updates
Submitted on 9 Aug 2024
Director's details changed for Mr Nicholas Stephen William Ellis on 13 November 2023
Submitted on 12 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Jul 2024
Change of details for Mr Nicholas Stephen William Ellis as a person with significant control on 13 November 2023
Submitted on 12 Jul 2024
Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to 67 Westow Street Upper Norwood London SE19 3RW on 12 July 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year