Company NameDapper Trading Ltd
DirectorMohamed Rikaz Mohamed Nawaz
Company StatusActive
Company Number08800299
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Mohamed Rikaz Mohamed Nawaz
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladys Close
Watford
WD18 0WA

Location

Registered AddressOak House Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rikaz Nawaz
100.00%
Ordinary

Financials

Year2014
Net Worth£3,623
Cash£1,576
Current Liabilities£4,734

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
9 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 November 2022Cessation of Rikaz Nawaz as a person with significant control on 18 November 2022 (1 page)
8 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 August 2022Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Oak House Central Park Reeds Crescent Watford Hertfordshire WD24 4QN on 4 August 2022 (1 page)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Notification of Mohamed Rikaz Mohamed Nawaz as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Rikaz Nawaz on 10 June 2020 (2 pages)
5 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 February 2020Change of details for Mr Rikaz Nawaz as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 February 2020Director's details changed for Mr Rikaz Nawaz on 21 February 2020 (2 pages)
21 February 2020Change of details for Mr Rikaz Nawaz as a person with significant control on 21 February 2020 (2 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 27 December 2018 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
29 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(36 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(36 pages)