Company NameDairy Den(UK) Ltd
DirectorBharat Shah
Company StatusActive
Company Number05425395
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NameTastes Of India Ltd

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Bharat Shah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameKavita Shah
NationalityBritish
StatusCurrent
Appointed26 April 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bharat Shah
50.00%
Ordinary
1 at £1Kavita Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£40,225
Cash£11,624
Current Liabilities£37,426

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

19 February 2010Delivered on: 23 February 2010
Persons entitled: Croydon Enterprise Loan Fund LTD

Classification: Debenture
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets whatsoever and wheresoever present or future.
Outstanding

Filing History

4 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
27 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
27 May 2022Change of details for Kaspas Distribution Ltd as a person with significant control on 5 May 2022 (2 pages)
26 January 2022Satisfaction of charge 1 in full (1 page)
22 October 2021Micro company accounts made up to 30 April 2021 (7 pages)
18 May 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
13 May 2021Cessation of Devanshi Shah as a person with significant control on 2 December 2020 (1 page)
12 May 2021Notification of Kaspas Distribution Ltd as a person with significant control on 2 December 2020 (2 pages)
12 May 2021Cessation of Henna Bharat Shah as a person with significant control on 2 December 2020 (1 page)
14 December 2020Memorandum and Articles of Association (29 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2020Unaudited abridged accounts made up to 30 April 2020 (12 pages)
4 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
29 May 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
24 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
17 April 2018Director's details changed for Mr Bharat Shah on 31 March 2018 (2 pages)
17 April 2018Director's details changed for Mr Bharat Shah on 31 March 2018 (2 pages)
16 April 2018Secretary's details changed for Kavita Shah on 31 March 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
22 May 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
22 May 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
9 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4
(3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(4 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
7 January 2015Director's details changed for Bharat Shah on 7 May 2014 (2 pages)
7 January 2015Director's details changed for Bharat Shah on 7 May 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Secretary's details changed for Kavita Shah on 7 May 2014 (1 page)
7 January 2015Secretary's details changed for Kavita Shah on 7 May 2014 (1 page)
7 January 2015Director's details changed for Bharat Shah on 7 May 2014 (2 pages)
7 January 2015Secretary's details changed for Kavita Shah on 7 May 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Director's details changed for Bharat Shah on 11 October 2013 (2 pages)
2 June 2014Director's details changed for Bharat Shah on 11 October 2013 (2 pages)
2 June 2014Director's details changed for Bharat Shah on 11 October 2013 (2 pages)
2 June 2014Director's details changed for Bharat Shah on 11 October 2013 (2 pages)
2 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
31 May 2014Director's details changed for Bharat Shah on 11 October 2013 (2 pages)
31 May 2014Secretary's details changed for Kavita Shah on 11 October 2013 (1 page)
31 May 2014Director's details changed for Bharat Shah on 11 October 2013 (2 pages)
31 May 2014Secretary's details changed for Kavita Shah on 11 October 2013 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Bharat Shah on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Bharat Shah on 31 May 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed tastes of india LTD\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
21 May 2010Company name changed tastes of india LTD\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
21 May 2010Change of name notice (2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 June 2009Return made up to 15/04/09; full list of members (3 pages)
26 June 2009Return made up to 15/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 May 2008Return made up to 15/04/08; full list of members (3 pages)
19 May 2008Return made up to 15/04/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 June 2007Return made up to 15/04/07; full list of members (2 pages)
7 June 2007Return made up to 15/04/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 April 2006Return made up to 15/04/06; full list of members (2 pages)
27 April 2006Return made up to 15/04/06; full list of members (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)