Company NameDa IT Support Ltd
DirectorMd Didarul Islam
Company StatusActive
Company Number08152536
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Md Didarul Islam
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameMr Md Didarul Islam
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Syed Wazedul Islam
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBangladesh
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleNetwork Technician
Country of ResidenceUnited Kingdom
Correspondence Address123 Keogh Road
Stratford
London
E15 4NT

Contact

Websitedaitsupport.co.uk
Email address[email protected]
Telephone020 36647921
Telephone regionLondon

Location

Registered AddressKemp House
152, City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

50k at £1Md Didarul Islam
100.00%
Ordinary

Financials

Year2014
Turnover£24,300
Gross Profit£15,034
Net Worth£11,898
Cash£2,307

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

28 August 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
1 August 2020Secretary's details changed for Mr Md. Didarul Islam on 15 January 2019 (1 page)
1 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
6 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
20 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
20 April 2019Director's details changed for Mr Md Didarul Islam on 15 January 2019 (2 pages)
29 March 2019Director's details changed for Mr Md. Didarul Islam on 23 January 2019 (2 pages)
29 March 2019Change of details for Mr Md. Didarul Islam as a person with significant control on 23 January 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 February 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
27 February 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(4 pages)
1 March 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
1 March 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,000
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,000
(4 pages)
28 February 2015Total exemption full accounts made up to 31 July 2014 (17 pages)
28 February 2015Total exemption full accounts made up to 31 July 2014 (17 pages)
13 November 2014Director's details changed for Mr Md. Didarul Islam on 13 November 2014 (2 pages)
13 November 2014Secretary's details changed for Mr Md. Didarul Islam on 13 November 2014 (1 page)
13 November 2014Director's details changed for Mr Md. Didarul Islam on 13 November 2014 (2 pages)
13 November 2014Secretary's details changed for Mr Md. Didarul Islam on 13 November 2014 (1 page)
26 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 50,000
(4 pages)
26 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 50,000
(4 pages)
1 February 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
1 February 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
18 April 2013Secretary's details changed for Mr Md. Didarul Islam on 17 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Md. Didarul Islam on 17 April 2013 (2 pages)
18 April 2013Secretary's details changed for Mr Md. Didarul Islam on 17 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Md. Didarul Islam on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 123 Keogh Road Stratford London England E15 4NT United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 123 Keogh Road Stratford London England E15 4NT United Kingdom on 17 April 2013 (1 page)
17 August 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
17 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
17 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
17 August 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
16 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
16 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
16 August 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Syed Islam as a director (1 page)
15 August 2012Termination of appointment of Syed Islam as a director (1 page)
2 August 2012Director's details changed for Mr Syed Wazedul Islam on 23 July 2012 (2 pages)
2 August 2012Director's details changed for Mr Syed Wazedul Islam on 23 July 2012 (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
2 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Secretary's details changed for Mr Md Didarul Islam on 23 July 2012 (1 page)
1 August 2012Secretary's details changed for Mr Md Didarul Islam on 23 July 2012 (1 page)
1 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
30 July 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Syed Wazedul Islam on 23 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
30 July 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
30 July 2012Director's details changed for Mr Syed Wazedul Islam on 23 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Md. Didarul Islam on 23 July 2012 (1 page)
30 July 2012Director's details changed for Mr Md. Didarul Islam on 23 July 2012 (2 pages)
28 July 2012Secretary's details changed for Mr Md Didarul Islam on 23 July 2012 (1 page)
28 July 2012Secretary's details changed for Mr Md Didarul Islam on 23 July 2012 (1 page)
26 July 2012Secretary's details changed for Mr Md Didaural Islam on 23 July 2012 (1 page)
26 July 2012Secretary's details changed for Mr Md Didaural Islam on 23 July 2012 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 July 2012Director's details changed for Mr Syed Wazedul Islam on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 12 Beatrice Close London England E13 8DN United Kingdom on 23 July 2012 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
23 July 2012Director's details changed for Mr Md Didaural Islam on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Md Didaural Islam on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 12 Beatrice Close London England E13 8DN United Kingdom on 23 July 2012 (1 page)
23 July 2012Director's details changed for Mr Syed Wazedul Islam on 23 July 2012 (2 pages)