Company NameDashboard Technology Limited
DirectorsPaul Rodliff Harrison and Jitandra Kumud Chandra Rav
Company StatusActive
Company Number06953576
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Rodliff Harrison
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameMr Jitandra Kumud Chandra Rav
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(4 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameMrs Selina Natalie Linton Egerton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manhattan Business Park West Gate
London
W5 1UP
Secretary NameMrs Selina Natalie Linton Egerton
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manhattan Business Park West Gate
London
W5 1UP

Contact

Websitedashboardtechnology.co.uk
Telephone020 74287810
Telephone regionLondon

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Paul Rodliff Harrison
33.33%
Ordinary
1 at £1Rav Jitandra Kumudchandra
33.33%
Ordinary
1 at £1Selina Natalie Linton Egerton
33.33%
Ordinary B

Financials

Year2014
Net Worth-£99,379
Cash£397
Current Liabilities£112,177

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 September 2020Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE England to 8 Peterborough Road Harrow HA1 2BQ on 9 September 2020 (1 page)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 31 July 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (1 page)
7 September 2018Registered office address changed from 1 Manhattan Business Park West Gate London W5 1UP to 17 Leeland Mansions Leeland Road London W13 9HE on 7 September 2018 (1 page)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (1 page)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(4 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(4 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 January 2015Termination of appointment of Selina Natalie Linton Egerton as a secretary on 10 August 2014 (1 page)
12 January 2015Termination of appointment of Selina Natalie Linton Egerton as a secretary on 10 August 2014 (1 page)
4 September 2014Termination of appointment of Selina Natalie Linton Egerton as a director on 8 August 2014 (1 page)
4 September 2014Termination of appointment of Selina Natalie Linton Egerton as a director on 8 August 2014 (1 page)
4 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
4 September 2014Termination of appointment of Selina Natalie Linton Egerton as a director on 8 August 2014 (1 page)
4 September 2014Registered office address changed from Linton House 39-51 Highgate Road Kentish Town London NW5 1RS to 1 Manhattan Business Park West Gate London W5 1UP on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Linton House 39-51 Highgate Road Kentish Town London NW5 1RS to 1 Manhattan Business Park West Gate London W5 1UP on 4 September 2014 (1 page)
4 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
4 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
4 September 2014Registered office address changed from Linton House 39-51 Highgate Road Kentish Town London NW5 1RS to 1 Manhattan Business Park West Gate London W5 1UP on 4 September 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2013Appointment of Mr Jitandra Kumud Chandra Rav as a director (2 pages)
24 July 2013Appointment of Mr Jitandra Kumud Chandra Rav as a director (2 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Mrs Selina Natalie Linton Egerton on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Mrs Selina Natalie Linton Egerton on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Director's details changed for Mr Paul Rodliff Harrison on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Paul Rodliff Harrison on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Rodliff Harrison on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (1 page)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)