DANOLLY COMPANY LIMITED

Active Brinkworth
1 employees website.com
D

DANOLLY COMPANY LIMITED

Founded 21 Jun 2013 Active Brinkworth, England 1 employees website.com
Accounts Submitted 20 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 25 Jul 2025 Next due 5 Jul 2026 1 month remaining
Net assets £6M £1,000K 2023 year on year
Total assets £17M £1M 2023 year on year
Total Liabilities £11M £201K 2023 year on year
Charges 8
4 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Unit 5 Callow Park Callow Hill Brinkworth SN15 5FD England

Full company profile for DANOLLY COMPANY LIMITED (08580244), an active company based in Brinkworth, England. Incorporated 21 Jun 2013. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£255.99k

Decreased by £8.54k (-3%)

Net Assets

£5.96M

Increased by £999.57k (+20%)

Total Liabilities

£11.19M

Increased by £201.09k (+2%)

Turnover

N/A

Employees

1

Debt Ratio

65%

Decreased by 4 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Danny Dempsey-parrDirectorBritishEngland3018 Aug 2020Active
Guy ParrDirectorBritishUnited Kingdom6621 Jun 2013Active

Shareholders

Shareholders (2)

Guy Parr
55.0%
Danny Sebastian Dempsey-parr
45.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Guy Parr

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1960
Nature of Control
  • Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Oliver Christian Dempsey-parr

British

Active
Notified 16 Jul 2019
Residence United Kingdom
DOB July 1998
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Danny Dempsey-parr

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1995
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 4 satisfied

Properties

Properties

13 freehold 11 leasehold 24 total
AddressTenurePrice PaidDate Added
Garage 2 & 3, Merlin Place, Mousehole, Penzance (TR19 6SH) CORNWALL
Freehold-12 Feb 2025
10 Foxcombe Road, Bath (BA1 3ED) BATH AND NORTH EAST SOMERSET
Freehold£405,00012 Jan 2024
Flat 5, Claverton Lodge, Bathwick Hill, Bath and parking space (BA2 6EN) BATH AND NORTH EAST SOMERSET
Leasehold£285,00026 Apr 2022
5 and 6 St James Street, Bath BATH AND NORTH EAST SOMERSET
Freehold£1,000,0004 Jan 2022
Higher Saltponds, Saltponds, Mousehole, Penzance and land (TR19 6SQ) CORNWALL
Freehold£1,050,00022 Nov 2021
Garage 2 & 3, Merlin Place, Mousehole, Penzance (TR19 6SH)
Freehold
Added 12 Feb 2025
District CORNWALL
10 Foxcombe Road, Bath (BA1 3ED)
Freehold £405,000
Added 12 Jan 2024
District BATH AND NORTH EAST SOMERSET
Flat 5, Claverton Lodge, Bathwick Hill, Bath and parking space (BA2 6EN)
Leasehold £285,000
Added 26 Apr 2022
District BATH AND NORTH EAST SOMERSET
5 and 6 St James Street, Bath
Freehold £1,000,000
Added 4 Jan 2022
District BATH AND NORTH EAST SOMERSET
Higher Saltponds, Saltponds, Mousehole, Penzance and land (TR19 6SQ)
Freehold £1,050,000
Added 22 Nov 2021
District CORNWALL

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025AccountsAnnual accounts made up to 31 Mar 2025
25 Jul 2025Confirmation StatementConfirmation statement made on 21 Jun 2025 with no updates
25 Jul 2025AddressChange Sail Address Company With Old Address New Address
3 Mar 2025Persons With Significant ControlChange to Danny Dempsey-Parr as a person with significant control on 11 Feb 2025
3 Mar 2025OfficersChange to director Mr Danny Dempsey-Parr on 11 Feb 2025
20 Oct 2025 Accounts

Annual accounts made up to 31 Mar 2025

25 Jul 2025 Confirmation Statement

Confirmation statement made on 21 Jun 2025 with no updates

25 Jul 2025 Address

Change Sail Address Company With Old Address New Address

3 Mar 2025 Persons With Significant Control

Change to Danny Dempsey-Parr as a person with significant control on 11 Feb 2025

3 Mar 2025 Officers

Change to director Mr Danny Dempsey-Parr on 11 Feb 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

6 months ago on 20 Oct 2025

Confirmation statement made on 21 Jun 2025 with no updates

9 months ago on 25 Jul 2025

Change Sail Address Company With Old Address New Address

9 months ago on 25 Jul 2025

Change to Danny Dempsey-Parr as a person with significant control on 11 Feb 2025

1 years ago on 3 Mar 2025

Change to director Mr Danny Dempsey-Parr on 11 Feb 2025

1 years ago on 3 Mar 2025