Company NameMAUK York Ltd
DirectorStephanie Talbot
Company StatusActive
Company Number12431437
CategoryPrivate Limited Company
Incorporation Date29 January 2020(4 years, 3 months ago)
Previous NameDGUK Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMrs Stephanie Talbot
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre, Amy Johnson Way
York
YO30 4AG

Location

Registered AddressUnit 14, Ousegill Business Park Carr Side Road
Great Ouseburn
York
YO26 9AE
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

11 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
2 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
20 March 2023Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Unit 14, Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE on 20 March 2023 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
8 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 February 2022Director's details changed for Mrs Stephanie Talbot on 5 February 2022 (2 pages)
9 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
5 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 October 2021Company name changed dguk property LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-16
(3 pages)
16 October 2021Change of details for Damson Global Holdings as a person with significant control on 16 October 2021 (2 pages)
30 July 2021Registered office address changed from 28 High Petergate York North Yorkshire YO1 7EH to York Eco Business Centre Amy Johnson Way York YO30 4AG on 30 July 2021 (1 page)
12 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 March 2020Cessation of Stephanie Talbot as a person with significant control on 17 March 2020 (1 page)
17 March 2020Registered office address changed from 7 Stirling Park Bleriot Way York YO30 4WU England to Damson 28 High Petergate York YO1 7EH on 17 March 2020 (1 page)
17 March 2020Registered office address changed from Damson 28 High Petergate York YO1 7EH England to 28 High Petergate York North Yorkshire YO1 7EH on 17 March 2020 (2 pages)
29 January 2020Incorporation
Statement of capital on 2020-01-29
  • GBP 2
(29 pages)