Company NameDajaroo Limited
DirectorsDavid James Rooney and Paul Blant
Company StatusActive
Company Number07138007
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months 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 David James Rooney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp 1st Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NamePaul Blant
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(2 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp 1st Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMark Robins
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN

Location

Registered AddressC/O Hillier Hopkins Llp 1st Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

62k at £0.01Mr David James Rooney
86.11%
Ordinary
5k at £0.01Mr David Sattin
6.94%
Ordinary
5k at £0.01Mr Paul Blant
6.94%
Ordinary

Financials

Year2014
Net Worth-£152,704
Cash£11,333
Current Liabilities£394,780

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 Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

10 May 2023Delivered on: 16 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 April 2023Delivered on: 28 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
14 June 2020Delivered on: 16 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 July 2010Delivered on: 21 July 2010
Persons entitled: Lloyds Tsb Commercial Fiannce Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 August 2023Satisfaction of charge 1 in full (1 page)
16 May 2023Registration of charge 071380070004, created on 10 May 2023 (13 pages)
28 April 2023Registration of charge 071380070003, created on 21 April 2023 (15 pages)
14 April 2023Satisfaction of charge 071380070002 in full (1 page)
20 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 November 2021Change of details for Mr David Rooney as a person with significant control on 6 April 2016 (2 pages)
22 November 2021Change of details for Mr David Rooney as a person with significant control on 6 April 2016 (2 pages)
19 November 2021Change of details for Mr David Rooney as a person with significant control on 6 April 2016 (2 pages)
16 September 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
26 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 June 2020Registration of charge 071380070002, created on 14 June 2020 (41 pages)
3 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 May 2019Change of share class name or designation (2 pages)
27 February 2019Director's details changed for Mr David James Rooney on 1 December 2018 (2 pages)
20 February 2019Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to C/O Hillier Hopkins Llp 1st Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 20 February 2019 (1 page)
11 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 12 April 2016 (1 page)
11 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 720
(3 pages)
11 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 720
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 720
(3 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 720
(3 pages)
21 January 2015Director's details changed for Mr David James Rooney on 18 April 2014 (2 pages)
21 January 2015Director's details changed for Mr David James Rooney on 18 April 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London London E1 8NN on 28 April 2014 (1 page)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 720
(3 pages)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 720
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Termination of appointment of Mark Robins as a director (2 pages)
25 October 2012Minutes of a meeting (1 page)
25 October 2012Minutes of a meeting (1 page)
25 October 2012Termination of appointment of Mark Robins as a director (2 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
2 March 2012Appointment of Paul Blant as a director (3 pages)
2 March 2012Appointment of Paul Blant as a director (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
23 September 2010Sub-division of shares on 20 July 2010 (5 pages)
23 September 2010Sub-division of shares on 20 July 2010 (5 pages)
23 August 2010Appointment of Mark Robins as a director (3 pages)
23 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 720.00
(4 pages)
23 August 2010Resolutions
  • RES13 ‐ Shares sub div 20/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
23 August 2010Appointment of Mark Robins as a director (3 pages)
23 August 2010Resolutions
  • RES13 ‐ Shares sub div 20/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
23 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 720.00
(4 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
13 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
27 January 2010Incorporation (43 pages)
27 January 2010Incorporation (43 pages)