General information

Name:

Dash Brands Limited

Office Address:

250 Tottenham Court Road W1T 7QZ London

Number: 10016000

Incorporation date: 2016-02-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the year of the founding of Dash Brands Ltd, a firm that is situated at 250 Tottenham Court Road, , London. That would make eight years Dash Brands has been on the market, as it was registered on 2016-02-19. The company's Companies House Reg No. is 10016000 and the company post code is W1T 7QZ. It 's been 8 years that Dash Brands Ltd is no longer recognized under the business name Splendid Enterprises. This business's classified under the NACE and SIC code 11070 meaning Manufacture of soft drinks; production of mineral waters and other bottled waters. The company's latest financial reports provide detailed information about the period up to 31st December 2022 and the most recent annual confirmation statement was released on 16th February 2023.

The company's trademark is "Dash Water". They applied for its registration on 2016-07-31 and it was accepted after four months. The trademark's registration will no longer be valid after 2026-07-31.

From the information we have gathered, this specific firm was started in February 2016 and has been presided over by nine directors, and out this collection of individuals seven (Luke E., Thomas M., David M. and 4 others listed below) are still a part of the company. Another limited company has been appointed as one of the secretaries of this company: Afp Services Limited.

  • Previous company's names
  • Dash Brands Ltd 2016-05-06
  • Splendid Enterprises Limited 2016-02-19

Trade marks

Trademark UK00003177522
Trademark image:-
Trademark name:Dash Water
Status:Registered
Filing date:2016-07-31
Date of entry in register:2016-12-23
Renewal date:2026-07-31
Owner name:Dash Brands Ltd
Owner address:7 Lettice Street, LONDON, United Kingdom, SW6 4EH

Company staff

Luke E.

Role: Director

Appointed: 23 December 2022

Latest update: 22 March 2024

Thomas M.

Role: Director

Appointed: 23 December 2022

Latest update: 22 March 2024

David M.

Role: Director

Appointed: 24 December 2021

Latest update: 22 March 2024

Role: Corporate Secretary

Appointed: 07 June 2021

Latest update: 22 March 2024

Fairfax H.

Role: Director

Appointed: 06 June 2021

Latest update: 22 March 2024

Emma J.

Role: Director

Appointed: 29 January 2020

Latest update: 22 March 2024

Alexander W.

Role: Director

Appointed: 19 February 2016

Latest update: 22 March 2024

Jack S.

Role: Director

Appointed: 19 February 2016

Latest update: 22 March 2024

People with significant control

Jack S.
Notified on 6 May 2016
Ceased on 23 December 2022
Nature of control:
substantial control or influence
Alexander W.
Notified on 6 May 2016
Ceased on 23 December 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on October 2, 2023: 2.76 GBP (SH01)
filed on: 11th, December 2023
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 11070 : Manufacture of soft drinks; production of mineral waters and other bottled waters
8
Company Age

Closest Companies - by postcode