Company NameDada Enterprises Limited
DirectorSachin Deepak Melwani
Company StatusActive
Company Number06891004
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sachin Deepak Melwani
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 83 South Lodge Circus Road
Islington
London
NW8 9EU
Secretary NameMr Sachin Deepak Melwani
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 83 South Lodge Circus Road
St Johns Woods
London
NW8 9EU

Location

Registered Address1b Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

590 at £1Sachin Deepak Melwani
59.00%
Ordinary
410 at £1Varsha Melwani
41.00%
Ordinary

Financials

Year2014
Net Worth£2,552
Cash£6,061
Current Liabilities£15,049

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

8 March 2022Delivered on: 8 March 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
17 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
11 May 2010Secretary's details changed for Mr Sachin Deepak Melwani on 27 April 2010 (1 page)
11 May 2010Secretary's details changed for Mr Sachin Deepak Melwani on 27 April 2010 (1 page)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Sachin Deepak Melwani on 27 April 2010 (2 pages)
11 May 2010Registered office address changed from 83 South Lodge Circus Road St Johns Wood London Greater London NW8 9EU on 11 May 2010 (1 page)
11 May 2010Director's details changed for Mr Sachin Deepak Melwani on 27 April 2010 (2 pages)
11 May 2010Registered office address changed from 83 South Lodge Circus Road St Johns Wood London Greater London NW8 9EU on 11 May 2010 (1 page)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from Flat B 89 Elizabeth Avenue Islington London N1 3BQ United Kingdom on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from Flat B 89 Elizabeth Avenue Islington London N1 3BQ United Kingdom on 13 January 2010 (2 pages)
8 September 2009Ad 25/08/09\gbp si 99@1=99\gbp ic 1000/1099\ (2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2009Nc inc already adjusted 06/09/09 (2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2009Nc inc already adjusted 06/09/09 (2 pages)
8 September 2009Ad 25/08/09\gbp si 99@1=99\gbp ic 1000/1099\ (2 pages)
29 April 2009Incorporation (11 pages)
29 April 2009Incorporation (11 pages)