D.S.A. INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

D.S.A. INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04149031

Incorporation date

29/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 Shirley Drive, Hove BN3 6ULCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon18/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/08/2025
Amended total exemption full accounts made up to 2024-01-31
dot icon01/04/2025
Termination of appointment of Almas Zahid as a director on 2025-04-01
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with updates
dot icon30/03/2025
Cessation of Almas Zahid as a person with significant control on 2025-03-27
dot icon30/03/2025
Change of details for Mr Bassam Zahid as a person with significant control on 2025-03-27
dot icon25/03/2025
Change of details for Ms Almas Zahid as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Bassam Zahid as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Bassam Zahid on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Almas Zahid on 2025-03-25
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon20/03/2025
Registered office address changed from 4 Northern Anchorage Hazel Road Southampton SO19 7RF United Kingdom to 98 Shirley Drive Hove BN3 6UL on 2025-03-20
dot icon20/03/2025
Termination of appointment of Dolph Zahid as a secretary on 2025-03-20
dot icon20/03/2025
Termination of appointment of Dolph Zahid as a director on 2025-03-20
dot icon20/03/2025
Total exemption full accounts made up to 2024-01-31
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon31/10/2024
Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 4 Northern Anchorage Hazel Road Southampton SO19 7RF on 2024-10-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon06/06/2024
Cessation of Dolph Zahid as a person with significant control on 2024-06-04
dot icon06/06/2024
Change of details for Mr Bassam Sam Zahid as a person with significant control on 2024-06-04
dot icon06/06/2024
Director's details changed for Mr Bassam Sam Zahid on 2024-06-06
dot icon22/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/05/2023
Compulsory strike-off action has been discontinued
dot icon10/05/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/11/2020
Change of details for Ms Almas Zahid as a person with significant control on 2020-11-09
dot icon24/11/2020
Director's details changed for Ms Almas Zahid on 2020-11-09
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon22/01/2020
Director's details changed for Mr Dolph Zahid on 2020-01-22
dot icon22/01/2020
Secretary's details changed for Mr Dolph Zahid on 2020-01-22
dot icon22/01/2020
Change of details for Mr Dolph Zahid as a person with significant control on 2020-01-22
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/08/2019
Satisfaction of charge 2 in full
dot icon01/08/2019
Satisfaction of charge 3 in full
dot icon01/08/2019
Satisfaction of charge 4 in full
dot icon01/08/2019
Satisfaction of charge 5 in full
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon11/07/2019
Registered office address changed from Asm House Keymer Road Hassocks BN6 8QL England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2019-07-11
dot icon11/07/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon08/07/2019
Registered office address changed from The Ocean Bulding Queens Road Flat 1 Brighton BN1 3ZA England to Asm House Keymer Road Hassocks BN6 8QL on 2019-07-08
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon14/12/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/09/2018
Change of details for Mr Dolph Zahid as a person with significant control on 2018-09-03
dot icon26/04/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon26/04/2018
Appointment of Mr Bassam Sam Zahid as a director on 2018-04-26
dot icon26/04/2018
Registered office address changed from Flat 11 12/13 Brunswick Terrace Hove East Sussex BN3 1HL England to The Ocean Bulding Queens Road Flat 1 Brighton BN1 3ZA on 2018-04-26
dot icon27/03/2018
Director's details changed for Mr Dolph Zahid on 2018-03-14
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Confirmation statement made on 2017-01-29 with updates
dot icon13/05/2017
Compulsory strike-off action has been suspended
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/07/2016
Compulsory strike-off action has been discontinued
dot icon15/07/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon15/07/2016
Registered office address changed from 4 Northern Anchorage Hazel Road Southampton Hampshire SO19 7RF to Flat 11 12/13 Brunswick Terrace Hove East Sussex BN3 1HL on 2016-07-15
dot icon22/06/2016
Compulsory strike-off action has been suspended
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon03/12/2015
Satisfaction of charge 1 in full
dot icon24/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/07/2015
Compulsory strike-off action has been discontinued
dot icon20/07/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon02/02/2015
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/07/2014
Compulsory strike-off action has been suspended
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/05/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/04/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2011
Compulsory strike-off action has been discontinued
dot icon14/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon12/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon11/03/2010
Director's details changed for Almas Zahid on 2010-03-11
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/07/2009
Registered office changed on 09/07/2009 from flat 2 14 brunswick terrace hove east sussex BN3 1HL
dot icon01/07/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
Registered office changed on 30/06/2009 from 4 northern anchorage hazel road southampton hampshire SO19 7RF
dot icon30/06/2009
Return made up to 29/01/09; full list of members
dot icon30/06/2009
Compulsory strike-off action has been suspended
dot icon26/06/2009
Registered office changed on 26/06/2009 from chantry lodge pyecombe street pyecombe brighton east sussex BN45 7EE
dot icon22/06/2009
Registered office changed on 22/06/2009 from the coach house brunswick street east hove east sussex BN3 1AU
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon19/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/04/2008
Return made up to 29/01/08; full list of members
dot icon29/02/2008
Return made up to 29/01/07; full list of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/09/2006
Registered office changed on 27/09/06 from: chantry lodge pyecombe street brighton east sussex BN45 7EE
dot icon15/03/2006
Return made up to 29/01/06; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/03/2005
Return made up to 29/01/05; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-01-31
dot icon28/05/2004
Accounts for a dormant company made up to 2002-01-31
dot icon12/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon06/02/2004
Return made up to 29/01/04; full list of members
dot icon27/02/2003
Return made up to 29/01/03; full list of members
dot icon25/10/2002
Return made up to 29/01/02; full list of members
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon11/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon29/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£291.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.21K
-
0.00
291.00
-
2022
2
75.21K
-
0.00
291.00
-
2022
2
75.21K
-
0.00
291.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

75.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zahid, Almas
Director
15/02/2001 - 01/04/2025
-
Zahid, Dolph
Secretary
19/02/2001 - 20/03/2025
2
Zahid, Bassam
Director
26/04/2018 - Present
3
Zahid, Dolph
Director
05/02/2001 - 20/03/2025
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.S.A. INVESTMENTS LTD.

D.S.A. INVESTMENTS LTD. is an(a) Active company incorporated on 29/01/2001 with the registered office located at 98 Shirley Drive, Hove BN3 6UL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.S.A. INVESTMENTS LTD.?

toggle

D.S.A. INVESTMENTS LTD. is currently Active. It was registered on 29/01/2001 .

Where is D.S.A. INVESTMENTS LTD. located?

toggle

D.S.A. INVESTMENTS LTD. is registered at 98 Shirley Drive, Hove BN3 6UL.

What does D.S.A. INVESTMENTS LTD. do?

toggle

D.S.A. INVESTMENTS LTD. operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does D.S.A. INVESTMENTS LTD. have?

toggle

D.S.A. INVESTMENTS LTD. had 2 employees in 2022.

What is the latest filing for D.S.A. INVESTMENTS LTD.?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-01-31.