UKBizDB.co.uk

DHAMASA LTD

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

This company is commonly known as Dhamasa Ltd. The company was founded 9 years ago and was given the registration number 09373246. The firm's registered office is in MILVERTON. You can find them at Suite 122 Ground Floor Creedwell House, 32 Creedwell Orchard, Milverton, Taunton. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:DHAMASA LTD
Company Number:09373246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 January 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Suite 122 Ground Floor Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, United Kingdom, TA4 1JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 122 Ground Floor, Creedwell House, 32 Creedwell Orchard, Milverton, United Kingdom, TA4 1JY

Director25 September 2019Active
Suite 122 Ground Floor, Creedwell House, 32 Creedwell Orchard, Milverton, United Kingdom, TA4 1JY

Director05 January 2015Active
Suite 122 Ground Floor, Creedwell House, 32 Creedwell Orchard, Milverton, United Kingdom, TA4 1JY

Director26 September 2019Active

People with Significant Control

Ms Nivetha Sethuraman
Notified on:26 September 2019
Status:Active
Date of birth:December 1997
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Ramya Kaliyappan
Notified on:25 September 2019
Status:Active
Date of birth:November 1988
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ramya Kaliyappan
Notified on:01 July 2016
Status:Active
Date of birth:November 1988
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-26Address

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

Download
2017-12-05Address

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

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Address

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

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.