UKBizDB.co.uk

DASHBOT LIMITED

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

This company is commonly known as Dashbot Limited. The company was founded 7 years ago and was given the registration number 10288233. The firm's registered office is in LONDON. You can find them at 20 Air Street 1st Floor, 20 Air Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DASHBOT LIMITED
Company Number:10288233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:20 Air Street 1st Floor, 20 Air Street, London, England, W1B 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Twitter, Inc., 1355 Market Street, Suite 900, San Francisco, United States, 94103

Director20 November 2019Active
1, Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director20 November 2019Active
19, Thurlow Road, London, United Kingdom, NW3 5PL

Director20 July 2016Active
1355, Market Street, Suite 900, San Francisco, United States, 94103

Director20 November 2019Active
38, Southwood Avenue, London, United Kingdom, N6 5RZ

Director24 February 2017Active
20 Air Street, 1st Floor, 20 Air Street, London, England, W1B 5AN

Director20 July 2016Active

People with Significant Control

Twitter, Inc.
Notified on:20 November 2019
Status:Active
Country of residence:United States
Address:3500, S. Dupont Hwy, Dover, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pierre Jean Camillieri
Notified on:20 July 2016
Status:Active
Date of birth:July 1979
Nationality:French
Country of residence:United Kingdom
Address:19, Thurlow Road, London, United Kingdom, NW3 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Outtier
Notified on:20 July 2016
Status:Active
Date of birth:November 1985
Nationality:French
Country of residence:England
Address:20 Air Street, 1st Floor, London, England, W1B 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-24Gazette

Gazette dissolved liquidation.

Download
2022-08-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-11Address

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

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Address

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

Download
2019-11-22Accounts

Change account reference date company current extended.

Download
2019-11-18Capital

Capital allotment shares.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.