DASSIAN UK LIMITED

Register to unlock more data on OkredoRegister

DASSIAN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09463120

Incorporation date

27/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Upper Ground Floor, 18 Farnham Road, Farnham Road, Guildford, Surrey GU1 4XACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon08/04/2026
Notification of Constellaton Software Inc as a person with significant control on 2016-04-06
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon05/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2026
Registered office address changed from Spectec Office, 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS England to Upper Ground Floor, 18 Farnham Road Farnham Road Guildford Surrey GU1 4XA on 2026-01-20
dot icon31/10/2025
Cessation of Daniel Patrick Murphy as a person with significant control on 2024-10-28
dot icon26/08/2025
Director's details changed for Mr Kevin Bradley on 2025-07-21
dot icon26/06/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Termination of appointment of Ian Philip Roper as a secretary on 2025-01-01
dot icon09/01/2025
Termination of appointment of Ian Philip Roper as a director on 2025-01-01
dot icon09/01/2025
Appointment of Ms Katharine Mansell as a director on 2025-01-01
dot icon04/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon26/11/2024
Registered office address changed from , Suite F7 Colworth House, Colworth Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LZ, England to Spectec Office, 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS on 2024-11-26
dot icon25/11/2024
Appointment of Mr Troy O'connor as a director on 2024-10-28
dot icon19/11/2024
Appointment of Mr Kevin Bradley as a director on 2024-10-28
dot icon18/11/2024
Termination of appointment of Daniel Patrick Murphy as a director on 2024-10-28
dot icon18/11/2024
Termination of appointment of Simon David Pugsley as a director on 2024-10-28
dot icon18/11/2024
Appointment of Mr Michael Dufton as a director on 2024-10-28
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Director's details changed for Mr Simon David Pugsley on 2020-03-01
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon14/01/2019
Registered office address changed from , Meadowhall House 3 Hayland Street, Sheffield, South Yorkshire, S9 1BY, United Kingdom to Spectec Office, 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS on 2019-01-14
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon15/03/2016
Appointment of Mr Ian Philip Roper as a secretary on 2016-01-01
dot icon27/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
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
7
11.75K
-
0.00
250.00K
-
2022
7
65.01K
-
0.00
224.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Daniel Patrick
Director
27/02/2015 - 28/10/2024
12
Pugsley, Simon David
Director
27/02/2015 - 28/10/2024
8
Roper, Ian Philip
Director
27/02/2015 - 01/01/2025
4
Dufton, Michael
Director
28/10/2024 - Present
27
Bradley, Kevin
Director
28/10/2024 - Present
18

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DASSIAN UK LIMITED

DASSIAN UK LIMITED is an(a) Active company incorporated on 27/02/2015 with the registered office located at Upper Ground Floor, 18 Farnham Road, Farnham Road, Guildford, Surrey GU1 4XA. 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 DASSIAN UK LIMITED?

toggle

DASSIAN UK LIMITED is currently Active. It was registered on 27/02/2015 .

Where is DASSIAN UK LIMITED located?

toggle

DASSIAN UK LIMITED is registered at Upper Ground Floor, 18 Farnham Road, Farnham Road, Guildford, Surrey GU1 4XA.

What does DASSIAN UK LIMITED do?

toggle

DASSIAN UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DASSIAN UK LIMITED?

toggle

The latest filing was on 08/04/2026: Notification of Constellaton Software Inc as a person with significant control on 2016-04-06.