DADAD LTD

Register to unlock more data on OkredoRegister

DADAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07028506

Incorporation date

24/09/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Stephen Katz,, 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2009)
dot icon16/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon03/06/2021
Cessation of Ian Robert Fraser as a person with significant control on 2021-06-03
dot icon03/06/2021
Notification of Philip Elliot Simons as a person with significant control on 2021-06-03
dot icon03/06/2021
Termination of appointment of Ian Robert Fraser as a secretary on 2020-08-19
dot icon03/06/2021
Registered office address changed from 10 Vincent Court Vincent Avenue Stratford upon Avon CV37 6LZ United Kingdom to C/O Stephen Katz, 26-28 Bedford Row London WC1R 4HE on 2021-06-03
dot icon03/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/06/2021
Cessation of Ian Robert Fraser as a person with significant control on 2020-08-19
dot icon03/06/2021
Director's details changed for Mr Philip Elliot Simons on 2021-06-03
dot icon03/06/2021
Appointment of Mr Philip Elliot Simons as a director on 2020-08-19
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2020
Second filing of Confirmation Statement dated 2020-06-17
dot icon09/07/2020
Termination of appointment of Michael David Willmott as a director on 2020-07-09
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon09/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/04/2020
Termination of appointment of Ian Robert Fraser as a director on 2020-03-25
dot icon02/04/2020
Appointment of Mr Michael David Willmott as a director on 2020-03-25
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon17/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Notification of Ian Robert Fraser as a person with significant control on 2016-07-01
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/11/2016
Registered office address changed from Vincent Court 10 Vincent Avenue Stratford upon Avon CV37 6LZ United Kingdom to 10 Vincent Court Vincent Avenue Stratford upon Avon CV37 6LZ on 2016-11-24
dot icon24/11/2016
Registered office address changed from 10 Vincent Court Vincent Court Stratford upon Avon CV37 6LZ to Vincent Court 10 Vincent Avenue Stratford upon Avon CV37 6LZ on 2016-11-24
dot icon24/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/11/2016
Director's details changed for Ian Robert Fraser on 2016-11-24
dot icon24/11/2016
Secretary's details changed for Ian Robert Fraser on 2016-11-24
dot icon24/11/2016
Director's details changed for Ian Robert Fraser on 2016-11-24
dot icon18/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-24
dot icon09/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-24
dot icon03/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-24
dot icon27/09/2012
Secretary's details changed for Ian Robert Fraser on 2012-09-27
dot icon27/09/2012
Registered office address changed from 10 Vincent Court Vincent Avenue Stratford upon Avon Warwickshire CV37 6LZ on 2012-09-27
dot icon27/09/2012
Director's details changed for Ian Robert Fraser on 2012-09-27
dot icon27/09/2012
Director's details changed for Ian Robert Fraser on 2012-09-27
dot icon11/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon11/11/2011
Secretary's details changed
dot icon11/11/2011
Termination of appointment of Philippe Joubert as a secretary
dot icon11/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/11/2009
Appointment of Mr Philippe Joubert as a secretary
dot icon24/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
03/06/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, Philip Elliot
Director
19/08/2020 - Present
37
Fraser, Ian Robert
Director
24/09/2009 - 25/03/2020
3
Willmott, Michael David
Director
25/03/2020 - 09/07/2020
1
Fraser, Ian Robert
Secretary
24/09/2009 - 19/08/2020
-
Joubert, Philippe
Secretary
30/10/2009 - 22/01/2011
-

Persons with Significant Control

3
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 DADAD LTD

DADAD LTD is an(a) Active company incorporated on 24/09/2009 with the registered office located at C/O Stephen Katz,, 26-28 Bedford Row, London WC1R 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DADAD LTD?

toggle

DADAD LTD is currently Active. It was registered on 24/09/2009 .

Where is DADAD LTD located?

toggle

DADAD LTD is registered at C/O Stephen Katz,, 26-28 Bedford Row, London WC1R 4HE.

What does DADAD LTD do?

toggle

DADAD LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DADAD LTD?

toggle

The latest filing was on 16/09/2022: Compulsory strike-off action has been suspended.