DACAST LIMITED

Register to unlock more data on OkredoRegister

DACAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06176218

Incorporation date

21/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Green Lanes Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon03/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Registered office address changed from 3rd Floor 31-33 Bondway Vauxhall London SW8 1SJ to 483 Green Lanes Green Lanes London N13 4BS on 2023-08-23
dot icon06/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon16/01/2023
Termination of appointment of Gregory Ellis as a director on 2023-01-02
dot icon26/04/2022
Termination of appointment of Martin Rogard as a director on 2022-04-26
dot icon20/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon05/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon03/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/01/2021
Appointment of Mr Gregory Ellis as a director on 2021-01-04
dot icon17/08/2020
Termination of appointment of Emmanuel Aldeguer as a director on 2020-08-14
dot icon11/08/2020
Appointment of Mr Martin Rogard as a director on 2020-08-10
dot icon18/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Appointment of Mr Emmanuel Aldeguer as a director on 2019-10-09
dot icon19/08/2019
Termination of appointment of Adrian Sevitz as a director on 2019-08-09
dot icon30/07/2019
Appointment of Mr Stephane Roulland as a director on 2019-07-22
dot icon10/07/2019
Resolutions
dot icon07/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon03/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon13/03/2019
Termination of appointment of Grahame Terence Sewell as a director on 2019-03-12
dot icon13/03/2019
Termination of appointment of Alexander John Moreton as a director on 2019-03-12
dot icon13/03/2019
Termination of appointment of Gareth Michael Cadwallader as a director on 2019-03-12
dot icon05/03/2019
Termination of appointment of James Henry as a director on 2019-03-05
dot icon20/11/2018
Director's details changed for Mr. Alexander John Moreton on 2018-11-19
dot icon05/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/02/2018
Termination of appointment of Andrew Jenkins as a director on 2017-12-31
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/04/2014
Termination of appointment of Dean Stibbs as a director
dot icon12/12/2013
Appointment of Mr James Henry as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon05/04/2013
Appointment of Mr Dean Stibbs as a director
dot icon05/04/2013
Appointment of Mr Adrian Sevitz as a director
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Termination of appointment of Donald Griffiths as a secretary
dot icon20/08/2012
Termination of appointment of Stephen Mccluskey as a director
dot icon20/08/2012
Termination of appointment of Kenneth Moss as a director
dot icon10/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon09/02/2012
Appointment of Mr. Andrew Jenkins as a director
dot icon17/11/2011
Appointment of Mr Donald Griffiths as a secretary
dot icon17/11/2011
Termination of appointment of Dean Stibbs as a secretary
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon13/06/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Alexander John Moreton on 2011-03-21
dot icon13/06/2011
Secretary's details changed for Mr. Dean Stibbs on 2010-03-09
dot icon13/06/2011
Appointment of Mr Gareth Cadwallader as a director
dot icon10/06/2011
Director's details changed for Mr Kenneth Richard Moss on 2011-03-21
dot icon16/05/2011
Registered office address changed from 4 Leeward House Square Rigger Row Plantation Wharf London SW11 3TZ United Kingdom on 2011-05-16
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon16/04/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon16/04/2010
Termination of appointment of David Keene as a secretary
dot icon06/04/2010
Appointment of Mr. Dean Stibbs as a secretary
dot icon06/04/2010
Appointment of Mr. Stephen Mccluskey as a director
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2009
Appointment of Mr Alexander John Moreton as a director
dot icon15/10/2009
Ad 11/09/09\gbp si [email protected]=2160.72\gbp ic 11470.66/13631.38\
dot icon16/09/2009
Registered office changed on 16/09/2009 from xen house lower ground floor 336 old york road london SW18 1SS
dot icon09/07/2009
Director's change of particulars / kenneth moss / 03/07/2009
dot icon08/07/2009
Ad 04/06/09\gbp si [email protected]=250\gbp ic 11220.66/11470.66\
dot icon08/07/2009
Ad 22/05/09\gbp si [email protected]=100\gbp ic 11120.66/11220.66\
dot icon02/07/2009
Ad 30/06/09\gbp si [email protected]=100\gbp ic 11020.66/11120.66\
dot icon02/07/2009
Ad 02/06/09\gbp si [email protected]=25\gbp ic 10995.66/11020.66\
dot icon18/06/2009
Ad 29/05/09\gbp si [email protected]=50\gbp ic 10945.66/10995.66\
dot icon08/06/2009
Ad 29/05/09\gbp si [email protected]=100\gbp ic 10845.66/10945.66\
dot icon08/06/2009
Ad 02/06/09\gbp si [email protected]=200\gbp ic 10645.66/10845.66\
dot icon08/06/2009
Ad 31/05/09\gbp si [email protected]=100\gbp ic 10545.66/10645.66\
dot icon08/06/2009
Ad 31/05/09\gbp si [email protected]=100\gbp ic 10445.66/10545.66\
dot icon08/06/2009
Ad 03/06/09\gbp si [email protected]=100\gbp ic 10345.66/10445.66\
dot icon26/05/2009
Registered office changed on 26/05/2009 from 194 hercules road london SE1 7LD united kingdom
dot icon03/04/2009
Capitals not rolled up
dot icon03/04/2009
Capitals not rolled up
dot icon03/04/2009
Capitals not rolled up
dot icon03/04/2009
Capitals not rolled up
dot icon03/04/2009
Capitals not rolled up
dot icon26/03/2009
Return made up to 21/03/09; full list of members
dot icon25/03/2009
Registered office changed on 25/03/2009 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon25/03/2009
Secretary appointed mr david william keene
dot icon25/03/2009
Appointment terminated secretary sec co LIMITED
dot icon12/03/2009
Ad 02/02/09\gbp si [email protected]=100\gbp ic 8940.53/9040.53\
dot icon12/03/2009
Ad 20/02/09\gbp si [email protected]=75\gbp ic 8865.53/8940.53\
dot icon12/03/2009
Ad 16/02/09\gbp si [email protected]=100\gbp ic 8765.53/8865.53\
dot icon31/01/2009
Ad 23/12/08\gbp si [email protected]=38.76\gbp ic 8726.77/8765.53\
dot icon31/01/2009
Ad 04/12/08\gbp si [email protected]=38.76\gbp ic 8688.01/8726.77\
dot icon26/01/2009
Ad 22/12/08\gbp si [email protected]=77.51\gbp ic 8610.5/8688.01\
dot icon12/01/2009
Ad 04/12/08\gbp si [email protected]=20\gbp ic 8590.5/8610.5\
dot icon12/01/2009
Ad 27/11/08\gbp si [email protected]=39\gbp ic 8551.5/8590.5\
dot icon12/01/2009
Ad 21/11/08\gbp si [email protected]=40\gbp ic 8511.5/8551.5\
dot icon12/01/2009
Ad 26/11/08\gbp si [email protected]=38.5\gbp ic 8473/8511.5\
dot icon10/11/2008
Resolutions
dot icon31/10/2008
Certificate of change of name
dot icon08/10/2008
Ad 04/08/08\gbp si [email protected]=38.8\gbp ic 8434.2/8473\
dot icon08/10/2008
Ad 31/07/08\gbp si [email protected]=100\gbp ic 8334.2/8434.2\
dot icon01/09/2008
Director's change of particulars / kenneth moss / 04/07/2008
dot icon28/08/2008
Ad 16/07/08\gbp si [email protected]=150\gbp ic 8184.2/8334.2\
dot icon28/08/2008
Ad 01/07/08\gbp si [email protected]=45\gbp ic 8139.2/8184.2\
dot icon28/08/2008
Ad 24/05/08\gbp si [email protected]=33.91\gbp ic 8105.29/8139.2\
dot icon19/08/2008
Accounts for a small company made up to 2007-12-31
dot icon01/08/2008
Director appointed grahame sewell
dot icon07/07/2008
Ad 13/06/08\gbp si [email protected]=100\gbp ic 8039.2/8139.2\
dot icon07/07/2008
Ad 10/06/08\gbp si [email protected]=67.83\gbp ic 7971.37/8039.2\
dot icon07/07/2008
Ad 30/05/08\gbp si [email protected]=77.52\gbp ic 7893.85/7971.37\
dot icon07/07/2008
Ad 27/05/08\gbp si [email protected]=38.76\gbp ic 7855.09/7893.85\
dot icon07/07/2008
Ad 28/05/08\gbp si [email protected]=38.76\gbp ic 7816.33/7855.09\
dot icon07/07/2008
Ad 24/05/08\gbp si [email protected]=33.91\gbp ic 7782.42/7816.33\
dot icon07/07/2008
Ad 26/05/08\gbp si [email protected]=116.28\gbp ic 7666.14/7782.42\
dot icon07/07/2008
Ad 17/06/08\gbp si [email protected]=300\gbp ic 7366.14/7666.14\
dot icon07/07/2008
Amending 88(2)
dot icon07/07/2008
Capitals not rolled up
dot icon07/07/2008
Ad 07/05/08\gbp si [email protected]=96.9\gbp ic 7269.24/7366.14\
dot icon03/06/2008
Ad 07/05/08\gbp si [email protected]=400\gbp ic 7269.24/7669.24\
dot icon15/05/2008
Capitals not rolled up
dot icon15/05/2008
Amending 88(2)
dot icon12/05/2008
Return made up to 21/03/08; full list of members
dot icon18/04/2008
Ad 17/09/07\gbp si [email protected]=455.03\gbp ic 7359.97/7815\
dot icon20/03/2008
Ad 25/01/08\gbp si [email protected]=43.7\gbp ic 7316.27/7359.97\
dot icon10/03/2008
Appointment terminated secretary christopher britten
dot icon10/03/2008
Registered office changed on 10/03/2008 from 4 riverview, walnut tree close guildford surrey GU1 4UX
dot icon10/03/2008
Secretary appointed sec co LIMITED
dot icon10/03/2008
Ad 10/11/07\gbp si [email protected]=270.27\gbp ic 7046/7316.27\
dot icon14/02/2008
Ad 08/01/08--------- £ si [email protected]=437 £ ic 6609/7046
dot icon21/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon05/10/2007
Ad 17/09/07--------- £ si [email protected]=1149 £ ic 5460/6609
dot icon25/07/2007
Ad 18/04/07--------- £ si [email protected]=1250 £ ic 4210/5460
dot icon25/07/2007
Ad 10/04/07--------- £ si [email protected]=310 £ ic 3900/4210
dot icon25/07/2007
Ad 28/03/07--------- £ si [email protected]=240 £ ic 3660/3900
dot icon25/07/2007
Ad 26/03/07--------- £ si [email protected]=600 £ ic 3060/3660
dot icon25/07/2007
Ad 22/03/07--------- £ si [email protected]=3059 £ ic 1/3060
dot icon25/07/2007
Resolutions
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon21/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
149.05K
-
0.00
20.75K
-
2022
7
179.07K
-
0.00
-
-
2022
7
179.07K
-
0.00
-
-

Employees

2022

Employees

7 Descended-42 % *

Net Assets(GBP)

179.07K £Ascended20.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEC CO LIMITED
Corporate Secretary
03/03/2008 - 25/03/2009
62
Sewell, Grahame Terence
Director
26/06/2008 - 12/03/2019
13
Moss, Kenneth Richard
Director
21/03/2007 - 01/08/2012
31
Cadwallader, Gareth Michael
Director
01/11/2010 - 12/03/2019
21
Mccluskey, Stephen Francis
Director
09/03/2010 - 16/08/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DACAST LIMITED

DACAST LIMITED is an(a) Active company incorporated on 21/03/2007 with the registered office located at 483 Green Lanes Green Lanes, London N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DACAST LIMITED?

toggle

DACAST LIMITED is currently Active. It was registered on 21/03/2007 .

Where is DACAST LIMITED located?

toggle

DACAST LIMITED is registered at 483 Green Lanes Green Lanes, London N13 4BS.

What does DACAST LIMITED do?

toggle

DACAST LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does DACAST LIMITED have?

toggle

DACAST LIMITED had 7 employees in 2022.

What is the latest filing for DACAST LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2024-12-31.