DAAPPA LIMITED

Register to unlock more data on OkredoRegister

DAAPPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022124

Incorporation date

27/06/2000

Size

Small

Contacts

Registered address

Registered address

9 Perseverance Works, Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon15/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon01/04/2026
Accounts for a small company made up to 2025-12-31
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon16/04/2025
Director's details changed for Mr Bertyl Hugues Marie Charles Axel Rouveure De Talans on 2024-12-09
dot icon28/01/2025
Change of share class name or designation
dot icon28/01/2025
Second filing of Confirmation Statement dated 2024-04-03
dot icon09/12/2024
Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 2024-12-09
dot icon16/04/2024
03/04/24 Statement of Capital gbp 1488.87873
dot icon10/04/2024
Accounts for a small company made up to 2023-12-31
dot icon21/03/2024
Termination of appointment of Alan Robert Naughton as a director on 2024-02-16
dot icon20/03/2024
Director's details changed for Mr Karim Ali on 2024-03-20
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon02/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon03/05/2023
Change of details for Mr Bertyl Huges Marie Charles Axel Rouveure De Talans as a person with significant control on 2023-05-03
dot icon28/03/2023
Accounts for a small company made up to 2022-12-31
dot icon12/02/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon20/12/2022
Second filing of Confirmation Statement dated 2022-12-14
dot icon14/12/2022
Change of details for Mr Bertyl Huges Marie Charles Axel Rouveure as a person with significant control on 2022-12-14
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon14/12/2022
Director's details changed for Mr Bertyl Huges Marie Charles Axel Rouveure on 2022-12-14
dot icon26/09/2022
Change of share class name or designation
dot icon21/09/2022
06/08/22 Statement of Capital gbp 1454.69979
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon28/03/2022
Accounts for a small company made up to 2021-12-31
dot icon10/03/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon10/03/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon02/03/2022
Cessation of Bertyl Huges Marie Rouveure as a person with significant control on 2017-02-15
dot icon11/01/2022
Certificate of change of name
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon26/07/2021
Notification of Bertyl Huges Marie Rouveure as a person with significant control on 2017-02-15
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/02/2021
Change of details for Mr Bertyl Huges Marie Charles Axel Rouveure as a person with significant control on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Bertyl Huges Marie Charles Axel Rouveure on 2021-02-19
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon18/02/2021
Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 2021-02-18
dot icon08/02/2021
Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 2021-02-08
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-06 with updates
dot icon27/03/2020
Appointment of Mr Karim Ali as a director on 2020-03-27
dot icon04/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon03/03/2020
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL United Kingdom to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 2020-03-03
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/09/2019
Particulars of variation of rights attached to shares
dot icon25/09/2019
Change of share class name or designation
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon09/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon09/08/2019
Resolutions
dot icon08/08/2019
Statement of capital following an allotment of shares on 2018-10-24
dot icon28/06/2019
Termination of appointment of Paul Whapham as a director on 2019-06-28
dot icon28/01/2019
Appointment of Mr Alan Robert Naughton as a director on 2018-09-03
dot icon28/01/2019
Confirmation statement made on 2018-08-06 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Second filing of Confirmation Statement dated 28/06/2017
dot icon25/09/2018
Second filing of a statement of capital following an allotment of shares on 2017-01-23
dot icon26/07/2018
Notification of Bertyl Huges Marie Rouveure as a person with significant control on 2016-04-06
dot icon16/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon12/07/2017
Termination of appointment of Clive Lewis as a director on 2017-04-02
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon22/02/2017
Resolutions
dot icon21/02/2017
Appointment of Bertyl Huges Marie Charles Axel Rouveure as a director on 2017-02-15
dot icon21/02/2017
Sub-division of shares on 2016-12-14
dot icon11/02/2017
Change of share class name or designation
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon04/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon26/04/2016
Resolutions
dot icon25/04/2016
Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ to Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 2016-04-25
dot icon04/03/2016
Termination of appointment of Padmanabhan Iyer as a director on 2016-02-08
dot icon04/03/2016
Termination of appointment of Ashish Kakkar as a director on 2016-02-08
dot icon04/03/2016
Appointment of Mr Clive Lewis as a director on 2016-02-08
dot icon04/03/2016
Appointment of Mr Paul Whapham as a director on 2016-02-08
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/07/2015
Appointment of Ashish Kakkar as a director on 2015-05-28
dot icon28/07/2015
Termination of appointment of Charanjit Attra as a director on 2015-05-28
dot icon13/04/2015
Full accounts made up to 2014-03-31
dot icon22/02/2015
Termination of appointment of Ian Hallam as a director on 2014-12-23
dot icon22/02/2015
Termination of appointment of Girish Jagadeesh as a director on 2014-12-23
dot icon22/02/2015
Termination of appointment of Girish Jagadeesh as a secretary on 2014-12-23
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/12/2013
Accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon27/03/2013
Accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Mr Padmanabhan Iyer as a director
dot icon05/10/2012
Appointment of Mr Charanjit Attra as a director
dot icon05/10/2012
Appointment of Mr Girish Jagadeesh as a director
dot icon26/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Amar Chintopanth as a director
dot icon30/05/2012
Termination of appointment of Amanda Morris as a director
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon02/04/2012
Accounts made up to 2011-03-31
dot icon02/04/2012
Appointment of Girish Jagadeesh as a secretary
dot icon02/04/2012
Termination of appointment of Jason Aiken as a secretary
dot icon02/11/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/04/2011
Termination of appointment of Jason Aiken as a director
dot icon14/03/2011
Accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/03/2010
Appointment of Mr Ian Hallam as a director
dot icon29/03/2010
Termination of appointment of Christopher Potts as a director
dot icon04/02/2010
Accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon08/04/2009
Accounts made up to 2008-03-31
dot icon03/01/2009
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon16/10/2008
Memorandum and Articles of Association
dot icon11/10/2008
Certificate of change of name
dot icon09/09/2008
Return made up to 28/06/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 5-7 cranwood street london EC1V 9LH
dot icon29/07/2008
Appointment terminated director shivanand shettigar
dot icon23/05/2008
Director appointed amanda morris
dot icon14/05/2008
Director appointed amar chintopanth
dot icon13/05/2008
Appointment terminated director michael johnson
dot icon19/02/2008
Resolutions
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Registered office changed on 19/02/08 from: butlers wharf building 36 shad thames london SE1 2YE
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Secretary resigned;director resigned
dot icon12/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/07/2007
Return made up to 28/06/07; no change of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/06/2006
Return made up to 28/06/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/08/2005
Return made up to 27/06/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: c/o thurston watts & co 39/41 north road london N7 9DP
dot icon16/07/2004
Return made up to 27/06/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/04/2004
Total exemption full accounts made up to 2002-06-30
dot icon21/07/2003
Return made up to 27/06/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/07/2002
Return made up to 27/06/02; full list of members
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Return made up to 27/06/01; full list of members
dot icon18/10/2000
Certificate of change of name
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Registered office changed on 17/08/00 from: midlands company services LIMITED,suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon27/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
303.87K
-
0.00
17.04K
-
2022
16
448.61K
-
0.00
42.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karim Ali
Director
27/03/2020 - Present
6
Potts, Christopher Graeme, Dr
Director
08/02/2008 - 24/03/2010
22
Aiken, Jason Robert
Director
08/02/2008 - 21/12/2010
13
Rouveure De Talans, Bertyl Huges Marie Charles Axel
Director
15/02/2017 - Present
-
Naughton, Alan Robert
Director
03/09/2018 - 16/02/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAAPPA LIMITED

DAAPPA LIMITED is an(a) Active company incorporated on 27/06/2000 with the registered office located at 9 Perseverance Works, Kingsland Road, London E2 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAAPPA LIMITED?

toggle

DAAPPA LIMITED is currently Active. It was registered on 27/06/2000 .

Where is DAAPPA LIMITED located?

toggle

DAAPPA LIMITED is registered at 9 Perseverance Works, Kingsland Road, London E2 8DD.

What does DAAPPA LIMITED do?

toggle

DAAPPA LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for DAAPPA LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-03 with no updates.