Company NameDaksta Limited
Company StatusActive
Company Number09339077
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 5 months ago)
Previous NamePetrorek Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert Mark Stiff
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNws House Ground Floor
1a High Street
Banstead
Surrey
CR8 2AF
Director NameMr Keith Boyce
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameNicholas Wild
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness
Country of ResidenceEngland
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH

Contact

Websitewww.petrorec.com

Location

Registered AddressGalago House
163 Brighton Road
Coulsdon
Surrey
CR5 2YH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Mark Stiff
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

1 May 2020Delivered on: 4 May 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

18 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
4 May 2020Registration of charge 093390770001, created on 1 May 2020 (14 pages)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
22 August 2019Director's details changed for Nicholas Wild on 13 August 2019 (2 pages)
22 August 2019Change of details for Mr Nicholas Wild as a person with significant control on 13 August 2019 (2 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 July 2017Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
8 April 2016Appointment of Nicholas Wild as a director on 4 February 2016 (3 pages)
8 April 2016Appointment of Nicholas Wild as a director on 4 February 2016 (3 pages)
31 March 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 March 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(4 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors duties to avoid conflicts of interest in accordance with section 175 of the act 04/02/2016
(17 pages)
22 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(4 pages)
22 February 2016Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages)
22 February 2016Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors duties to avoid conflicts of interest in accordance with section 175 of the act 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)