Company NameDanda 4 Limited
DirectorYaacov Jaffe
Company StatusActive
Company Number09297963
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Yaacov Jaffe
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Road
Salford
M7 4WP
Director NameMr David Jaffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Sackville Street
Manchester
M1 3LZ

Location

Registered AddressAvinat Llp
7 Bevendon Square
Salford
M7 4TF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 3 weeks ago)
Next Return Due6 February 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Notification of Trachtgut Holdings Ltd as a person with significant control on 23 January 2024 (2 pages)
23 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
23 January 2024Cessation of Yaacov Jaffe as a person with significant control on 23 January 2024 (1 page)
22 January 2024Appointment of Mr Yaacov Jaffe as a director on 1 January 2024 (2 pages)
22 January 2024Previous accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
22 January 2024Cessation of David Jaffe as a person with significant control on 31 December 2023 (1 page)
22 January 2024Registered office address changed from 29-31 Sackville Street Manchester M1 3LZ to Avinat Llp 7 Bevendon Square Salford M7 4TF on 22 January 2024 (1 page)
22 January 2024Director's details changed for Mr Yaacov Jaffe on 1 January 2024 (2 pages)
22 January 2024Confirmation statement made on 6 November 2023 with no updates (3 pages)
22 January 2024Notification of Yaacov Jaffe as a person with significant control on 1 January 2024 (2 pages)
22 January 2024Termination of appointment of David Jaffe as a director on 31 December 2023 (1 page)
25 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
23 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
16 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
23 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
7 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(20 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(20 pages)