Company NameDais Partnership Llp
Company StatusActive - Proposal to Strike off
Company NumberOC422232
CategoryLimited Liability Partnership
Incorporation Date27 April 2018(5 years, 11 months ago)

Directors

LLP Designated Member NameMr Benjamin David Cotton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde & Co Beaufort House
15 St Botolph St
London
EC3A 7NJ
LLP Designated Member NameMr Rufus Andrew Douglas Warner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde & Co Beaufort House
15 St Botolph St
London
EC3A 7NJ
LLP Designated Member NameMs Vichitra Yamini Chandra
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde & Co Beaufort House
15 St Botolph St
London
EC3A 7NJ

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 2 days from now)

Filing History

24 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
18 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Vichitra Yamini Chandra as a member on 31 July 2020 (1 page)
17 March 2022Amended total exemption full accounts made up to 30 April 2020 (5 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 May 2019Registered office address changed from St Botolph Building Houndsditch London EC3A 7AR United Kingdom to The St Botolph Building 138 Houndsditch London EC3A 7AR on 9 May 2019 (1 page)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 May 2018Registered office address changed from Clyde & Co Beaufort House 15 st Botolph St London EC3A 7NJ England to St Botolph Building Houndsditch London EC3A 7AR on 23 May 2018 (1 page)
27 April 2018Incorporation of a limited liability partnership (14 pages)