Company NameDashback Limited
DirectorRyan David Handley
Company StatusActive
Company Number01722413
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Ryan David Handley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(32 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thyme Road
Tiptree
Colchester
Essex
CO5 0TE
Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 22 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameMrs Janet Dorothy Handley
NationalityEnglish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameMrs Sarah Handley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(36 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 215 Suite 215
Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Janet Dorothy Handley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,423
Cash£6,266
Current Liabilities£5,155

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
22 May 2023Change of details for Mr Ryan Handley as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Registered office address changed from 15 Thyme Road Tiptree Colchester CO5 0TE England to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 22 May 2023 (1 page)
22 May 2023Cessation of Sarah Handley as a person with significant control on 22 May 2023 (1 page)
22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
22 June 2022Termination of appointment of Sarah Handley as a director on 22 June 2022 (1 page)
24 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
6 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
31 January 2020Notification of Sarah Handley as a person with significant control on 20 January 2020 (2 pages)
31 January 2020Appointment of Mrs Sarah Handley as a director on 20 January 2020 (2 pages)
31 January 2020Change of details for Mr Ryan Handley as a person with significant control on 20 January 2020 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 November 2018Termination of appointment of David William Handley as a director on 22 November 2018 (1 page)
1 November 2018Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 15 Thyme Road Tiptree Colchester CO5 0TE on 1 November 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 October 2018Cessation of David William Handley as a person with significant control on 17 October 2018 (1 page)
17 October 2018Notification of Ryan Handley as a person with significant control on 17 October 2018 (2 pages)
2 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 August 2017Director's details changed for Mr Ryan David Handley on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Ryan David Handley on 2 August 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
8 February 2016Termination of appointment of Janet Dorothy Handley as a secretary on 1 February 2016 (1 page)
8 February 2016Appointment of Mr Ryan David Handley as a director on 1 February 2016 (2 pages)
8 February 2016Termination of appointment of Janet Dorothy Handley as a secretary on 1 February 2016 (1 page)
8 February 2016Appointment of Mr Ryan David Handley as a director on 1 February 2016 (2 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 31/12/05; full list of members (6 pages)
20 December 2005Return made up to 31/12/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(6 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(6 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 June 2001Full accounts made up to 30 September 2000 (10 pages)
13 June 2001Full accounts made up to 30 September 2000 (10 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Full accounts made up to 30 September 1999 (10 pages)
29 December 2000Full accounts made up to 30 September 1999 (10 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 June 1998Full accounts made up to 30 September 1997 (7 pages)
30 June 1998Full accounts made up to 30 September 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 June 1997Full accounts made up to 30 September 1995 (10 pages)
20 June 1997Full accounts made up to 30 September 1995 (10 pages)
27 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
27 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 May 1983Incorporation (17 pages)