UKBizDB.co.uk

DAASHTECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daashtech Limited. The company was founded 7 years ago and was given the registration number 10694431. The firm's registered office is in LONDON. You can find them at 81 Elizabeth Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DAASHTECH LIMITED
Company Number:10694431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:81 Elizabeth Road, London, England, E6 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Thomas Street, Swindon, England, SN2 2AH

Secretary05 December 2019Active
32a, Stanley Road, London, England, E12 6RJ

Director02 March 2021Active
24, Hove Road, Rushden, United Kingdom, NN10 0JB

Director28 March 2017Active
2, Canterbury Close, Swindon, England, SN3 1HU

Director01 April 2017Active
81, Elizabeth Road, London, England, E6 1BW

Director01 April 2018Active
81, Elizabeth Road, London, England, E6 1BW

Director01 April 2018Active
33, Thomas Street, Swindon, England, SN2 2AH

Director01 April 2017Active

People with Significant Control

Mr Viswanathan Danasunaicker
Notified on:02 August 2021
Status:Active
Date of birth:January 1954
Nationality:Indian
Country of residence:England
Address:32a, Stanley Road, London, England, E12 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Siventhiran Subramaniam
Notified on:01 April 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:81, Elizabeth Road, London, England, E6 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kokilavathani Siventhiran
Notified on:01 April 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:81, Elizabeth Road, London, England, E6 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kandasamy Rajendrakumar
Notified on:02 April 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:2, Canterbury Close, Swindon, England, SN3 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lourdes Reeka Vijayakumar
Notified on:01 April 2017
Status:Active
Date of birth:September 1988
Nationality:Norwegian
Country of residence:England
Address:33, Thomas Street, Swindon, England, SN2 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raja Nalukurthy
Notified on:28 March 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:24, Hove Road, Rushden, United Kingdom, NN10 0JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-03-29Gazette

Gazette filings brought up to date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-01Address

Change registered office address company with date old address new address.

Download
2020-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.