DABCO LIMITED

Register to unlock more data on OkredoRegister

DABCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14207068

Incorporation date

30/06/2022

Size

Group

Contacts

Registered address

Registered address

One, Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2022)
dot icon23/04/2026
Termination of appointment of Kenichiro Uesugi as a director on 2026-04-23
dot icon22/04/2026
Appointment of Mr Zak Avrom Doffman as a director on 2026-03-16
dot icon12/02/2026
Appointment of Mr Fanan Henriques as a director on 2026-01-20
dot icon12/02/2026
Appointment of Mr Hiroyuki Fujioka as a director on 2025-11-26
dot icon26/01/2026
Termination of appointment of Amanda Catherine St Levans Jobbins as a director on 2026-01-07
dot icon18/12/2025
Termination of appointment of Antonio Jorge Antunes Bento as a director on 2025-10-10
dot icon08/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/11/2025
Change of details for Vodafone Global Enterprise Limited as a person with significant control on 2025-06-18
dot icon05/11/2025
Notification of Sc Dabco Management Llc as a person with significant control on 2025-06-17
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Confirmation statement made on 2025-06-29 with updates
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-06-16
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon03/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-06-29 with updates
dot icon02/08/2024
Appointment of Mrs Claudia Glover as a secretary on 2024-07-23
dot icon02/08/2024
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2024-07-23
dot icon20/04/2024
Accounts for a small company made up to 2023-03-31
dot icon11/03/2024
Registered office address changed to PO Box 4385, 14207068 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11
dot icon21/01/2024
Resolutions
dot icon21/01/2024
Memorandum and Articles of Association
dot icon07/12/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-28
dot icon07/12/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-28
dot icon07/12/2023
Termination of appointment of Vinod Anandkumar Kumar as a director on 2023-11-17
dot icon07/12/2023
Appointment of Ms Amanda Catherine St Levans Jobbins as a director on 2023-11-28
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon07/08/2023
Appointment of Mr Kenichiro Uesugi as a director on 2023-08-04
dot icon21/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon04/07/2023
Solvency Statement dated 22/06/23
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Statement of capital on 2023-07-04
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon29/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon14/03/2023
Registered office address changed from Vodafone House the Connection Newbury RG14 2FN England to One Kingdom Street Kingdom Street London W2 6BD on 2023-03-14
dot icon25/01/2023
Appointment of Mr Vinod Anandkumar Kumar as a director on 2023-01-26
dot icon25/01/2023
Appointment of Mr Timothy David Boddy as a director on 2023-01-26
dot icon25/01/2023
Termination of appointment of Helen Ruth Watson as a director on 2023-01-26
dot icon25/01/2023
Termination of appointment of Mark Denley as a director on 2023-01-26
dot icon30/06/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doffman, Zak Avrom
Director
16/03/2026 - Present
10
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Secretary
28/11/2023 - 23/07/2024
61
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Secretary
30/06/2022 - 28/11/2023
-
Boddy, Timothy David
Director
26/01/2023 - Present
9
Watson, Helen Ruth
Director
29/06/2022 - 25/01/2023
22

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 DABCO LIMITED

DABCO LIMITED is an(a) Active company incorporated on 30/06/2022 with the registered office located at One, Kingdom Street, London W2 6BD. There are currently 5 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 DABCO LIMITED?

toggle

DABCO LIMITED is currently Active. It was registered on 30/06/2022 .

Where is DABCO LIMITED located?

toggle

DABCO LIMITED is registered at One, Kingdom Street, London W2 6BD.

What does DABCO LIMITED do?

toggle

DABCO LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DABCO LIMITED?

toggle

The latest filing was on 23/04/2026: Termination of appointment of Kenichiro Uesugi as a director on 2026-04-23.