DAAPPA SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

DAAPPA SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11439140

Incorporation date

28/06/2018

Size

Dormant

Contacts

Registered address

Registered address

9 Perseverance Works, Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2018)
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Director's details changed for Mr Karim Ali on 2024-12-09
dot icon23/06/2025
Director's details changed for Mr Bertyl Huges Marie Charles Axel Rouveure on 2024-12-09
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon09/12/2024
Registered office address changed from Stonecros Trumpington High Street Cambridge CB2 9SU United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 2024-12-09
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon31/05/2024
Accounts for a dormant 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 icon21/03/2024
Appointment of Mr Karim Ali as a director on 2024-02-16
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon14/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Stonecros Trumpington High Street Cambridge CB2 9SU on 2022-03-02
dot icon02/03/2022
Change of details for Daappa Limited as a person with significant control on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Bertyl Huges Marie Charles Axel Rouveure on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Alan Robert Naughton on 2022-03-02
dot icon12/01/2022
Change of details for Framework Private Equity Investment Data Management Ltd as a person with significant control on 2022-01-11
dot icon11/01/2022
Certificate of change of name
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon20/02/2021
Change of details for Framework Private Equity Investment Data Management Ltd as a person with significant control on 2021-02-18
dot icon19/02/2021
Director's details changed for Mr Bertyl Huges Marie Charles Axel Rouveure on 2021-02-19
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 icon09/02/2021
Change of details for Framework Private Equity Investment Data Management Ltd as a person with significant control on 2021-02-08
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 icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon13/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon13/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/03/2020
Registered office address changed from Arcadia House Maritime Walk - Ocean Village Southampton Hampshire SO14 3TL United Kingdom to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 2020-03-03
dot icon28/06/2019
Termination of appointment of David Paul Whapham as a secretary on 2019-06-28
dot icon28/06/2019
Termination of appointment of David Paul Whapham as a director on 2019-06-28
dot icon24/06/2019
Appointment of Mr Alan Robert Naughton as a director on 2019-06-24
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karim Ali
Director
16/02/2024 - Present
6
Mr Bertyl Huges Marie Charles Axel Rouveure
Director
28/06/2018 - Present
1
Naughton, Alan Robert
Director
24/06/2019 - 16/02/2024
2

Persons with Significant Control

0

No PSC data available.

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 SOFTWARE LIMITED

DAAPPA SOFTWARE LIMITED is an(a) Active company incorporated on 28/06/2018 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 SOFTWARE LIMITED?

toggle

DAAPPA SOFTWARE LIMITED is currently Active. It was registered on 28/06/2018 .

Where is DAAPPA SOFTWARE LIMITED located?

toggle

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

What does DAAPPA SOFTWARE LIMITED do?

toggle

DAAPPA SOFTWARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAAPPA SOFTWARE LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2024-12-31.