Company NameDAAS Trading Limited
DirectorsAylin Atim and Ali Dogan Atim
Company StatusActive
Company Number06127965
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Aylin Atim
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(11 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lansdowne Road
London
E4 7SJ
Director NameMr Ali Dogan Atim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(3 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12b Commercial Road
London
N18 1TP
Director NameMr Ali Dogan Atim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Landsdown Road
Chingford
London
E4 7SJ
Secretary NameAli Sagar
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Mapleton Crescent
Enfield
Middlesex
EN3 5RB

Location

Registered Address12b Commercial Road
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

510 at £1Ali Dogan Atim
51.00%
Ordinary
490 at £1Aylin Atim
49.00%
Ordinary

Financials

Year2014
Net Worth£550,220
Cash£13,738
Current Liabilities£93,298

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

14 September 2018Delivered on: 18 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 12B commercial road london t/no AGL307145.
Outstanding
6 July 2018Delivered on: 13 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 29 December 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 March 2014Delivered on: 11 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 12(b) commercial road edmonton london. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2008Delivered on: 28 March 2008
Satisfied on: 14 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

31 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 October 2018Satisfaction of charge 061279650004 in full (4 pages)
5 October 2018Satisfaction of charge 061279650003 in full (4 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
19 September 2018Satisfaction of charge 061279650002 in full (1 page)
18 September 2018Registration of charge 061279650006, created on 14 September 2018 (36 pages)
13 July 2018Registration of charge 061279650005, created on 6 July 2018 (60 pages)
10 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 January 2015Registered office address changed from Unit 3 Mavros House Vale Road London N4 1TG to 12B Commercial Road London N18 1TP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 3 Mavros House Vale Road London N4 1TG to 12B Commercial Road London N18 1TP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 3 Mavros House Vale Road London N4 1TG to 12B Commercial Road London N18 1TP on 5 January 2015 (1 page)
29 December 2014Registration of charge 061279650004, created on 15 December 2014 (24 pages)
29 December 2014Registration of charge 061279650004, created on 15 December 2014 (24 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
11 March 2014Registration of charge 061279650003 (42 pages)
11 March 2014Registration of charge 061279650003 (42 pages)
27 February 2014Registration of charge 061279650002 (44 pages)
27 February 2014Registration of charge 061279650002 (44 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Aylin Atim on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Aylin Atim on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 March 2010Appointment of Mr Ali Dogan Atim as a director (2 pages)
29 March 2010Appointment of Mr Ali Dogan Atim as a director (2 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from 92 fonthill road finsbury park london N4 3HT (1 page)
3 April 2009Return made up to 26/02/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from 92 fonthill road finsbury park london N4 3HT (1 page)
3 April 2009Return made up to 26/02/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary ali sagar (1 page)
2 April 2009Appointment terminated secretary ali sagar (1 page)
16 October 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
16 October 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Return made up to 26/02/08; full list of members (3 pages)
19 August 2008Return made up to 26/02/08; full list of members (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Director appointed aylin atim (2 pages)
6 March 2008Director appointed aylin atim (2 pages)
26 February 2008Appointment terminated director ali atim (1 page)
26 February 2008Appointment terminated director ali atim (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)