Company NameDakko Dakko Ltd.
DirectorRhodri James Peers Broadbent
Company StatusActive
Company Number07352534
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Rhodri James Peers Broadbent
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address44a Plymouth Road
Penarth
Vale Of Glamorgan
CF64 3DB
Wales
Secretary NameKieren Jay Griffiths
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address44a Plymouth Road
Penarth
Vale Of Glamorgan
CF64 3DB
Wales

Contact

Websitejwhplumbingandheating.co.uk

Location

Registered Address'Manday' The Street The Street
Bradfield
Manningtree
Essex
CO11 2UU
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Shareholders

150 at £1Rhodri Broadbent
75.00%
Ordinary
50 at £1Kieren Griffiths
25.00%
Ordinary

Financials

Year2014
Net Worth-£394
Cash£9,702
Current Liabilities£10,759

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

20 August 2023Director's details changed for Mr Rhodri James Peers Broadbent on 20 August 2023 (2 pages)
20 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
21 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
29 August 2020Termination of appointment of Kieren Jay Griffiths as a secretary on 31 December 2019 (1 page)
29 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
29 January 2018Registered office address changed from 44a Plymouth Road Penarth Vale of Glamorgan CF64 3DB to 'Manday' the Street the Street Bradfield Manningtree Essex CO11 2UU on 29 January 2018 (1 page)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(4 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(4 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)