Company NameDanasoft Limited
DirectorWagdy Zahran
Company StatusActive
Company Number05720831
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wagdy Zahran
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed20 June 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCEO
Country of ResidenceFrance
Correspondence Address4 Chemin De L'Orme
78860 St Nom La Breteche
France
Secretary NameKristine Cauchy
StatusCurrent
Appointed26 November 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameWael Kombar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleComputer
Correspondence Address48 Quai Le Gallo
92100 Boulogne
Foreign
Secretary NameNaglaa Helmy Mohamed Hassan Toeima
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Quai Alphonse Le Gallo
Boulogne
92100
Foreign
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

90 at £1Wagdy Zahran
90.00%
Ordinary
10 at £1Wael Kombar
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,987
Cash£1,145
Current Liabilities£37,371

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
6 May 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
21 February 2018Secretary's details changed for Kristine Cauchy on 21 February 2018 (1 page)
21 February 2018Secretary's details changed for Christine Cauchy on 9 February 2015 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
16 November 2017Secretary's details changed for Christine Cauchy on 16 November 2017 (1 page)
16 November 2017Secretary's details changed for Christine Cauchy on 16 November 2017 (1 page)
21 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
15 December 2014Appointment of Christine Cauchy as a secretary on 26 November 2014 (2 pages)
15 December 2014Termination of appointment of Naglaa Helmy Mohamed Hassan Toeima as a secretary on 26 November 2014 (1 page)
15 December 2014Termination of appointment of Naglaa Helmy Mohamed Hassan Toeima as a secretary on 26 November 2014 (1 page)
15 December 2014Appointment of Christine Cauchy as a secretary on 26 November 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 November 2013Memorandum and Articles of Association (9 pages)
27 November 2013Memorandum and Articles of Association (9 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 10 October 2013 (1 page)
6 June 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Wagdy Zahran on 1 February 2013 (2 pages)
6 June 2013Director's details changed for Wagdy Zahran on 1 February 2013 (2 pages)
6 June 2013Director's details changed for Wagdy Zahran on 1 February 2013 (2 pages)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
27 June 2011Termination of appointment of Wael Kombar as a director (2 pages)
27 June 2011Termination of appointment of Wael Kombar as a director (2 pages)
27 June 2011Appointment of Wagdy Zahran as a director (3 pages)
27 June 2011Appointment of Wagdy Zahran as a director (3 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 September 2008Return made up to 24/02/08; full list of members (3 pages)
3 September 2008Return made up to 24/02/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 April 2007Registered office changed on 30/04/07 from: haysmacintyre, fairfax house 15 fulwood place london WC1V 6AY (1 page)
30 April 2007Registered office changed on 30/04/07 from: haysmacintyre, fairfax house 15 fulwood place london WC1V 6AY (1 page)
30 April 2007Return made up to 24/02/07; full list of members (2 pages)
30 April 2007Return made up to 24/02/07; full list of members (2 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 May 2006Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
24 February 2006Incorporation (15 pages)
24 February 2006Incorporation (15 pages)