DAGNY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDAGNY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09854962
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAGNY LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is DAGNY LIMITED located?

    Registered Office Address
    15 Belgrave Square
    SW1X 8PS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAGNY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVALRY TALENTBANK LIMITEDAug 04, 2023Aug 04, 2023
    CIRCULAR WAVE LIMITEDNov 03, 2015Nov 03, 2015

    What are the latest accounts for DAGNY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for DAGNY LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for DAGNY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Neil Peter Record as a director on Sep 23, 2024

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Confirmation statement made on Nov 02, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed cavalry talentbank LIMITED\certificate issued on 31/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2023

    RES15

    Certificate of change of name

    Company name changed circular wave LIMITED\certificate issued on 04/08/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2023

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Henry William Alexander Allan as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of James Furneaux Shields as a director on Feb 28, 2023

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 02, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Jocelin Montague St John Harris on Oct 31, 2022

    2 pagesCH01

    Secretary's details changed for Mr Howard John Long on Oct 31, 2022

    1 pagesCH03

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 10, 2021

    • Capital: GBP 3,264
    3 pagesSH01

    Total exemption full accounts made up to Nov 30, 2020

    8 pagesAA

    Statement of capital following an allotment of shares on Nov 19, 2020

    • Capital: GBP 2,908
    3 pagesSH01

    Confirmation statement made on Nov 02, 2020 with updates

    4 pagesCS01

    Termination of appointment of James Jonathan Foxlee as a director on Jun 25, 2020

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2019

    8 pagesAA

    Registered office address changed from 23a Motcomb Street London SW1X 8LB England to 15 Belgrave Square London SW1X 8PS on Mar 12, 2020

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of DAGNY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Howard John
    Belgrave Square
    SW1X 8PS London
    15
    England
    Secretary
    Belgrave Square
    SW1X 8PS London
    15
    England
    256902100001
    ALLAN, Henry William Alexander
    Belgrave Square
    SW1X 8PS London
    15
    England
    Director
    Belgrave Square
    SW1X 8PS London
    15
    England
    United KingdomBritishChief Executive306826660001
    HARRIS, Jocelin Montague St John
    Belgrave Square
    SW1X 8PS London
    15
    England
    Director
    Belgrave Square
    SW1X 8PS London
    15
    England
    EnglandBritishCompany Director3078360003
    FOXLEE, James Jonathan, Dr
    Clewer Avenue
    SL4 3QB Windsor
    42
    Berkshire
    England
    Director
    Clewer Avenue
    SL4 3QB Windsor
    42
    Berkshire
    England
    EnglandBritishSoftware Engineer181678680002
    RECORD, Neil Peter
    c/o Record Plc
    Madeira Walk
    SL4 1EP Windsor
    Morgan House
    Berkshire
    England
    Director
    c/o Record Plc
    Madeira Walk
    SL4 1EP Windsor
    Morgan House
    Berkshire
    England
    United KingdomBritishDirector4318380002
    RUDLAND, Ashley Ryan
    64 Victoria Street
    SW1E 6QP London
    Suite 9.3
    United Kingdom
    Director
    64 Victoria Street
    SW1E 6QP London
    Suite 9.3
    United Kingdom
    EnglandBritishSoftware Engineer199081820001
    SHIELDS, James Furneaux
    Belgrave Square
    SW1X 8PS London
    15
    England
    Director
    Belgrave Square
    SW1X 8PS London
    15
    England
    United KingdomBritishChief Executive267384100001

    Who are the persons with significant control of DAGNY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Peter Record
    Madeira Walk
    SL4 1EP Windsor
    Morgan House
    Berkshire
    England
    Aug 18, 2016
    Madeira Walk
    SL4 1EP Windsor
    Morgan House
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr James Jonathan Foxlee
    Motcomb Street
    SW1X 8LB London
    23a
    England
    Apr 06, 2016
    Motcomb Street
    SW1X 8LB London
    23a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ashley Ryan Rudland
    64 Victoria Street
    SW1E 6QP London
    Suite 9.3
    United Kingdom
    Apr 06, 2016
    64 Victoria Street
    SW1E 6QP London
    Suite 9.3
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DAGNY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0