Company NameDane Partners Limited
DirectorsAmber Isobel Mary Dane and Michael Robert Leather
Company StatusActive - Proposal to Strike off
Company Number08643544
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Previous NameTimec 1424 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameAmber Isobel Mary Dane
StatusCurrent
Appointed23 September 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor
Cale Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
Secretary NameZoe Lawson
StatusResigned
Appointed23 September 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2019)
RoleCompany Director
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressFirst Floor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dane & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 November 2019Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 December 2018Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 December 2018 (1 page)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
7 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 September 2013Termination of appointment of Andrew Davison as a director (1 page)
25 September 2013Appointment of Zoe Lawson as a secretary (1 page)
25 September 2013Appointment of Zoe Lawson as a secretary (1 page)
25 September 2013Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages)
25 September 2013Appointment of Amber Isobel Mary Dane as a secretary (1 page)
25 September 2013Appointment of Mr Michael Robert Leather as a director (2 pages)
25 September 2013Appointment of Amber Isobel Mary Dane as a secretary (1 page)
25 September 2013Termination of appointment of Andrew Davison as a director (1 page)
25 September 2013Appointment of Mr Michael Robert Leather as a director (2 pages)
25 September 2013Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages)
24 September 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page)
24 September 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
24 September 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
24 September 2013Company name changed timec 1424 LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Company name changed timec 1424 LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page)
24 September 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
24 September 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(28 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(28 pages)