Dacromedia Holdings Ltd

DataGardener
dacromedia holdings ltd
live
Micro

Dacromedia Holdings Ltd

09000819Private Limited With Share Capital

Business Design Centre, 52 Upper Street, London, N10QH
Incorporated

16/04/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Dacromedia Holdings Ltd (09000819) is a private limited with share capital incorporated on 16/04/2014 (12 years old) and registered in london, N10QH. The company operates under SIC code 70100 - activities of head offices.

Dacromedia holdings ltd is a company based out of business design centre business design centre 52 upper street, london, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 16/04/2014
N10QH
1 employees

Financial Overview

Total Assets

£55.5K

Liabilities

£54.4K

Net Assets

£1.1K

Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:06-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2015
Resolution
Category:Resolution
Date:23-01-2015
Capital Allotment Shares
Category:Capital
Date:23-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:23-01-2015
Incorporation Company
Category:Incorporation
Date:16-04-2014

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date30/09/2025
Latest Accounts29/09/2024

Trading Addresses

Business Design Centre, 52 Upper Street, London, N10QHRegistered
Hikenield House, Icknield Way Anton Court, Andover, Hampshire, SP105RG

Related Companies

2

Contact

doetaylor.com
Business Design Centre, 52 Upper Street, London, N10QH