Company NameDasan United Limited
DirectorsGanesh Bharatidasan and Gowri Thirupathi
Company StatusActive
Company Number07697279
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ganesh Bharatidasan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleIT Consultancy
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMrs Gowri Thirupathi
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

85 at £1Ganeh Bharatidasan
85.00%
Ordinary
15 at £1Gowri Thirupathi
15.00%
Ordinary

Financials

Year2014
Net Worth£29,661
Cash£38,603
Current Liabilities£18,484

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Appointment of Mrs Gowri Thirupathi as a director on 14 July 2023 (2 pages)
8 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
8 July 2023Termination of appointment of Gowri Thirupathi as a director on 30 June 2023 (1 page)
23 April 2023Micro company accounts made up to 31 July 2022 (10 pages)
27 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Micro company accounts made up to 31 July 2021 (10 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
11 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 August 2020Change of details for Mr Ganesh Bharatidasan as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 71-75 Shelton Street London WC2H 9JQ on 11 August 2020 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
15 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 February 2015Director's details changed for Mr Ganesh Bharatidasan on 5 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Ganesh Bharatidasan on 5 January 2015 (2 pages)
6 February 2015Director's details changed for Mrs Gowri Thirupathi on 5 January 2015 (2 pages)
6 February 2015Director's details changed for Mrs Gowri Thirupathi on 5 January 2015 (2 pages)
6 February 2015Director's details changed for Mrs Gowri Thirupathi on 5 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Ganesh Bharatidasan on 5 January 2015 (2 pages)
6 February 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 6 February 2015 (1 page)
12 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
2 July 2013Director's details changed for Mr Ganesh Bharatidasan on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Ganesh Bharatidasan on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Gowri Thirupathi on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Ganesh Bharatidasan on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Gowri Thirupathi on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Gowri Thirupathi on 1 July 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 January 2013Director's details changed for Mrs Gowri Thirupathi on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Gowri Thirupathi on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Ganesh Bharatidasan on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Ganesh Bharatidasan on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Gowri Thirupathi on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Ganesh Bharatidasan on 9 January 2013 (2 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Mr Ganesh Bharatidasan on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mrs Gowri Thirupathi on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mrs Gowri Thirupathi on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Ganesh Bharatidasan on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mrs Gowri Thirupathi on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Ganesh Bharatidasan on 7 December 2011 (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)