Company NameDAAB Cooperation Limited
DirectorGrzegorz Marczak
Company StatusActive
Company Number08667357
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Grzegorz Marczak
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bostall Lane
London
SE2 0NH

Location

Registered AddressChocolate Factory 2
4 Coburg Road
London
N22 6UJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Grzegorz Marczak
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,961
Cash£100
Current Liabilities£3,061

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

11 March 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
10 July 2017Change of details for Mr Grzegorz Marczak as a person with significant control on 29 August 2016 (2 pages)
10 July 2017Change of details for Mr Grzegorz Marczak as a person with significant control on 29 August 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Director's details changed for Mr Grzegorz Marczak on 10 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Grzegorz Marczak on 10 August 2015 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
28 May 2015Director's details changed for Mr Grzegorz Marczak on 12 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Grzegorz Marczak on 12 May 2015 (2 pages)
10 December 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 December 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
6 October 2014Director's details changed for Mr Grzegorz Marczak on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Grzegorz Marczak on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Grzegorz Marczak on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
2 August 2014Registered office address changed from 35 St. Georges Drive Cheltenham GL51 8NX England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 35 St. Georges Drive Cheltenham GL51 8NX England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 2 August 2014 (1 page)
2 August 2014Registered office address changed from , 35 st. Georges Drive, Cheltenham, GL51 8NX, England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 2 August 2014 (1 page)
2 August 2014Registered office address changed from , 35 st. Georges Drive, Cheltenham, GL51 8NX, England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 2 August 2014 (1 page)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 100
(24 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 100
(24 pages)