DANDI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DANDI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11116766

Incorporation date

19/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 10-11 5th Floor, 9 Hatton Street, London NW8 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon03/02/2026
Confirmation statement made on 2025-12-08 with updates
dot icon26/01/2026
Satisfaction of charge 111167660023 in full
dot icon26/01/2026
Satisfaction of charge 111167660022 in full
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Satisfaction of charge 111167660014 in full
dot icon16/10/2025
Satisfaction of charge 111167660013 in full
dot icon16/10/2025
Satisfaction of charge 111167660016 in full
dot icon16/10/2025
Satisfaction of charge 111167660017 in full
dot icon16/10/2025
Satisfaction of charge 111167660018 in full
dot icon16/10/2025
Satisfaction of charge 111167660020 in full
dot icon16/10/2025
Satisfaction of charge 111167660021 in full
dot icon03/09/2025
Registration of charge 111167660034, created on 2025-09-01
dot icon04/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon20/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon17/01/2025
Change of details for Mr Ali Reza Ravanshad as a person with significant control on 2024-11-28
dot icon07/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon16/12/2024
Resolutions
dot icon12/12/2024
Particulars of variation of rights attached to shares
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon12/11/2024
Registration of charge 111167660033, created on 2024-11-07
dot icon07/11/2024
Satisfaction of charge 111167660016 in part
dot icon07/11/2024
Satisfaction of charge 111167660015 in full
dot icon07/11/2024
Satisfaction of charge 111167660029 in full
dot icon07/11/2024
Satisfaction of charge 111167660028 in full
dot icon12/08/2024
Registration of charge 111167660032, created on 2024-08-09
dot icon12/06/2024
Registration of charge 111167660030, created on 2024-06-10
dot icon12/06/2024
Registration of charge 111167660031, created on 2024-06-10
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon04/12/2023
Registration of charge 111167660028, created on 2023-11-30
dot icon04/12/2023
Registration of charge 111167660029, created on 2023-11-30
dot icon18/08/2023
Termination of appointment of Steven Michael Strauss as a director on 2023-08-18
dot icon18/08/2023
Appointment of Ms Anouska Sarah Ravanshad as a director on 2023-08-18
dot icon18/07/2023
Registration of charge 111167660027, created on 2023-07-12
dot icon25/05/2023
Satisfaction of charge 111167660024 in full
dot icon25/05/2023
Satisfaction of charge 111167660025 in full
dot icon30/01/2023
Registration of charge 111167660026, created on 2023-01-30
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Director's details changed for Mr Ali Reza Ravanshad on 2022-12-12
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon02/12/2022
Registered office address changed from , 30 Bristol Gardens, London, W9 2JQ, England to Units 10-11 5th Floor 9 Hatton Street London NW8 8PL on 2022-12-02
dot icon27/10/2022
Satisfaction of charge 111167660007 in full
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.90M
-
0.00
-
-
2022
3
39.06M
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brendon James Walsh
Director
30/10/2019 - 16/04/2021
13
Ravanshad, Ali Reza
Director
19/12/2017 - Present
76
Strauss, Steven Michael
Director
30/10/2019 - 18/08/2023
49
Mr Touker Suleyman
Director
05/11/2019 - Present
84
Ms Catherine Weir
Director
30/01/2020 - Present
9

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 DANDI HOLDINGS LIMITED

DANDI HOLDINGS LIMITED is an(a) Active company incorporated on 19/12/2017 with the registered office located at Units 10-11 5th Floor, 9 Hatton Street, London NW8 8PL. There are currently 4 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 DANDI HOLDINGS LIMITED?

toggle

DANDI HOLDINGS LIMITED is currently Active. It was registered on 19/12/2017 .

Where is DANDI HOLDINGS LIMITED located?

toggle

DANDI HOLDINGS LIMITED is registered at Units 10-11 5th Floor, 9 Hatton Street, London NW8 8PL.

What does DANDI HOLDINGS LIMITED do?

toggle

DANDI HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DANDI HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-08 with updates.