DASHEL HELMETS LIMITED

Register to unlock more data on OkredoRegister

DASHEL HELMETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08521809

Incorporation date

09/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon31/01/2026
Statement of capital following an allotment of shares on 2025-03-26
dot icon27/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon23/01/2026
Statement of capital following an allotment of shares on 2025-03-26
dot icon08/05/2025
Micro company accounts made up to 2024-09-30
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon06/09/2024
Amended micro company accounts made up to 2023-09-30
dot icon22/03/2024
Micro company accounts made up to 2023-09-30
dot icon27/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon20/01/2024
Memorandum and Articles of Association
dot icon25/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-09-30
dot icon20/07/2022
Registration of charge 085218090001, created on 2022-07-15
dot icon25/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-09-30
dot icon16/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-09-30
dot icon09/04/2020
Termination of appointment of David Nicholas Battey as a director on 2020-04-09
dot icon17/02/2020
Confirmation statement made on 2020-01-09 with updates
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon03/12/2019
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon21/08/2019
Termination of appointment of Matthew Peter Hives as a director on 2019-08-21
dot icon18/07/2019
Appointment of Mr David Nicholas Battey as a director on 2019-07-18
dot icon18/07/2019
Termination of appointment of Robert David Dixon Obe as a director on 2019-07-17
dot icon05/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon03/02/2019
Notification of Catherine Emily Bedford as a person with significant control on 2016-04-06
dot icon01/02/2019
Withdrawal of a person with significant control statement on 2019-02-01
dot icon23/11/2018
Micro company accounts made up to 2018-09-30
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon26/10/2017
Resolutions
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/02/2017
Previous accounting period extended from 2016-05-31 to 2016-09-30
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon24/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon24/02/2016
Appointment of Mr Robert David Dixon Obe as a director on 2015-08-01
dot icon23/02/2016
Registered office address changed from 27 Brewster Gardens London W10 6AQ to 4th Floor, 86-90 Paul Street London EC2A 4NE on 2016-02-23
dot icon23/09/2015
Certificate of change of name
dot icon17/06/2015
Appointment of Mr Matthew Peter Hives as a director on 2015-06-17
dot icon06/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mrs Catherine Bedford on 2014-12-02
dot icon08/12/2014
Termination of appointment of Graham John Parker as a director on 2014-12-08
dot icon17/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon09/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
117.18K
-
0.00
-
-
2022
4
5.62K
-
0.00
-
-
2023
2
57.20K
-
0.00
-
-
2023
2
57.20K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

57.20K £Ascended918.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Catherine Emily
Director
09/05/2013 - Present
-

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+
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 DASHEL HELMETS LIMITED

DASHEL HELMETS LIMITED is an(a) Active company incorporated on 09/05/2013 with the registered office located at 4th Floor, 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DASHEL HELMETS LIMITED?

toggle

DASHEL HELMETS LIMITED is currently Active. It was registered on 09/05/2013 .

Where is DASHEL HELMETS LIMITED located?

toggle

DASHEL HELMETS LIMITED is registered at 4th Floor, 86-90 Paul Street, London EC2A 4NE.

What does DASHEL HELMETS LIMITED do?

toggle

DASHEL HELMETS LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does DASHEL HELMETS LIMITED have?

toggle

DASHEL HELMETS LIMITED had 2 employees in 2023.

What is the latest filing for DASHEL HELMETS LIMITED?

toggle

The latest filing was on 02/04/2026: Statement of capital following an allotment of shares on 2026-03-26.