Dacorum Investments Ltd

DataGardener
live
Micro

Dacorum Investments Ltd

08954129Private Limited With Share Capital

Sterling House Fulbourne Road, Walthamstow, London, E174EE
Incorporated

24/03/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Dacorum Investments Ltd (08954129) is a private limited with share capital incorporated on 24/03/2014 (12 years old) and registered in london, E174EE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/03/2014
E174EE
1 employees

Financial Overview

Total Assets

£3.65M

Liabilities

£2.69M

Net Assets

£957.8K

Cash

£18.0K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

54
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2014
Incorporation Company
Category:Incorporation
Date:24-03-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/09/2025
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor, 10 Aldermans Hill, London, N134PJ
Sterling House, 2B Fulbourne Road, London, E174EERegistered

Contact

dacorum.gov.uk
Sterling House Fulbourne Road, Walthamstow, London, E174EE