Company NameDadco (U.K.) Limited
DirectorsVictor Phillip Michael Dahdaleh and Peter Leonard Hamidzadeh
Company StatusActive
Company Number03173977
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NameAlnery No. 1539 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictor Phillip Michael Dahdaleh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed03 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleEconomist
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Peter Leonard Hamidzadeh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameComat Consulting Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(2 weeks, 4 days after company formation)
Appointment Duration21 years, 10 months (resigned 30 January 2018)
Correspondence Address2 High Coombe Place
Warren Cutting
Kingston-Upon-Thames
Surrey
KT2 7HH

Contact

Telephone020 72356160
Telephone regionLondon

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Victor Phillip Michael Dahdaleh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,148,477
Current Liabilities£1,176,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

14 September 2010Delivered on: 16 September 2010
Persons entitled: Derwent Valley Central Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the credit balance see image for full details.
Outstanding
2 May 2008Delivered on: 6 May 2008
Persons entitled: Derwent Valley Central Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit account containing £28,197 see image for full details.
Outstanding
17 April 1996Delivered on: 19 April 1996
Satisfied on: 5 August 2008
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease and the deed.
Particulars: Deposit sum of £28,197. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 March 2020Director's details changed for Victor Phillip Michael Dahdaleh on 24 March 2020 (2 pages)
27 March 2020Director's details changed for Victor Phillip Michael Dahdaleh on 24 March 2020 (2 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Comat Consulting Services Limited as a secretary on 30 January 2018 (1 page)
24 January 2018Satisfaction of charge 3 in full (4 pages)
24 January 2018Satisfaction of charge 2 in full (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 July 2017Appointment of Mr Peter Leonard Hamidzadeh as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter Leonard Hamidzadeh as a director on 28 July 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Appointment of Victor Phillip Michael Dahdaleh as a director on 3 April 1996 (2 pages)
18 May 2016Appointment of Victor Phillip Michael Dahdaleh as a director on 3 April 1996 (2 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
30 July 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages)
30 July 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages)
30 July 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 May 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
10 May 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
7 April 2010Secretary's details changed for Comat Registrars Limited on 15 March 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Comat Registrars Limited on 15 March 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Victor Phillip Michael Dahdaleh on 15 March 2010 (2 pages)
7 April 2010Director's details changed for Victor Phillip Michael Dahdaleh on 15 March 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Return made up to 15/03/08; full list of members (5 pages)
23 July 2008Return made up to 15/03/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Duplicate mortgage certificatecharge no:2 (3 pages)
9 May 2008Duplicate mortgage certificatecharge no:2 (3 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 15/03/07; full list of members (5 pages)
28 March 2007Return made up to 15/03/07; full list of members (5 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 15/03/06; full list of members (5 pages)
28 March 2006Return made up to 15/03/06; full list of members (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 15/03/05; full list of members (5 pages)
5 April 2005Return made up to 15/03/05; full list of members (5 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 15/03/04; full list of members (5 pages)
26 March 2004Return made up to 15/03/04; full list of members (5 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 15/03/03; full list of members (5 pages)
10 April 2003Return made up to 15/03/03; full list of members (5 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 March 2002Return made up to 15/03/02; full list of members (10 pages)
14 March 2002Return made up to 15/03/02; full list of members (10 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 15/03/01; full list of members (5 pages)
24 April 2001Return made up to 15/03/01; full list of members (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Secretary's particulars changed (1 page)
12 June 2000Secretary's particulars changed (1 page)
16 May 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/00
(2 pages)
16 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
16 May 2000Director's particulars changed (1 page)
16 May 2000Return made up to 15/03/00; full list of members (5 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 2000Return made up to 15/03/00; full list of members (5 pages)
16 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
16 May 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/00
(2 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 15/03/99; full list of members (5 pages)
17 March 1999Return made up to 15/03/99; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 March 1998Return made up to 15/03/98; full list of members (5 pages)
10 March 1998Return made up to 15/03/98; full list of members (5 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Return made up to 15/03/97; full list of members (5 pages)
7 April 1997Return made up to 15/03/97; full list of members (5 pages)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996Secretary resigned;director resigned (1 page)
26 May 1996Secretary resigned;director resigned (1 page)
26 May 1996Director resigned (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
22 April 1996Registered office changed on 22/04/96 from: 9 cheapside london EC2V 6AD (1 page)
22 April 1996Registered office changed on 22/04/96 from: 9 cheapside london EC2V 6AD (1 page)
22 April 1996Accounting reference date notified as 31/12 (1 page)
22 April 1996Accounting reference date notified as 31/12 (1 page)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Company name changed alnery no. 1539 LIMITED\certificate issued on 04/04/96 (2 pages)
4 April 1996Company name changed alnery no. 1539 LIMITED\certificate issued on 04/04/96 (2 pages)
15 March 1996Incorporation (16 pages)
15 March 1996Incorporation (16 pages)