General information

Name:

Dash Gadgets Ltd

Office Address:

6 The Mount HA9 9EE Wembley

Number: 09717716

Incorporation date: 2015-08-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

09717716 is a reg. no. used by Dash Gadgets Limited. The firm was registered as a Private Limited Company on 2015/08/04. The firm has been operating on the market for 9 years. The company may be gotten hold of in 6 The Mount in Wembley. The zip code assigned to this location is HA9 9EE. The firm switched its registered name already two times. Up till 2018 this company has been working on providing the services it's been known for under the name of Dash A Spice but now this company is listed under the business name Dash Gadgets Limited. This enterprise's principal business activity number is 47910: Retail sale via mail order houses or via Internet. 2022-12-31 is the last time when company accounts were filed.

The corporation has obtained two trademarks, all are still protected by law. The first trademark was registered in 2016. The trademark that will lose its validity first, that is in April, 2026 is UK00003158335.

We have one managing director at the moment controlling the following business, specifically Amit S. who's been utilizing the director's responsibilities since 2015/08/04. This business had been supervised by Adam K. till November 2015.

  • Previous company's names
  • Dash Gadgets Limited 2018-04-04
  • Dash A Spice Ltd 2015-12-18
  • The Lounge Group Ltd 2015-08-04

Trade marks

Trademark UK00003158335
Trademark image:-
Status:Registered
Filing date:2016-04-06
Date of entry in register:2016-07-15
Renewal date:2026-04-06
Owner name:Dash A Spice LTD
Owner address:6 The Mount, WEMBLEY, United Kingdom, HA9 9EE
Trademark UK00003173284
Trademark image:-
Status:Registered
Filing date:2016-07-06
Date of entry in register:2016-10-07
Renewal date:2026-07-06
Owner name:Dash A Spice LTD
Owner address:6 The Mount, WEMBLEY, United Kingdom, HA9 9EE

Financial data based on annual reports

Company staff

Amit S.

Role: Director

Appointed: 09 November 2015

Latest update: 18 December 2023

People with significant control

Amit S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Amit S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts
Start Date For Period Covered By Report 04 August 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 27th December 2023 (CS01)
filed on: 27th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Closest Companies - by postcode