Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAHOC (UK) LIMITED
Company Information for

DAHOC (UK) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04133687
Private Limited Company
Liquidation

Company Overview

About Dahoc (uk) Ltd
DAHOC (UK) LIMITED was founded on 2000-12-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Dahoc (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAHOC (UK) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2N
 
Filing Information
Company Number 04133687
Company ID Number 04133687
Date formed 2000-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 10:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAHOC (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAHOC (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KRISTIAN JAMES CALVERT
Director 2012-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN SMITH
Company Secretary 2015-08-14 2018-03-16
ALISTAIR CHARLES FAIRLEY SMITH
Director 2003-03-24 2017-07-31
ADAM PAUL RUTHERFORD
Company Secretary 2004-10-04 2015-08-14
CHRISTOPHER JOHN MINTER
Director 2003-03-24 2012-12-12
LISA ANN HARRIS
Director 2003-07-31 2010-11-30
EDWARD MICHAEL FLETCHER
Company Secretary 2001-08-01 2005-03-17
JOHN ANDREW GORT
Director 2002-06-13 2003-07-31
GRAHAM CLEMPSON
Director 2000-12-28 2003-02-20
DIARMUID CUMMINS
Director 2000-12-28 2003-02-20
DIARMUID CUMMINS
Company Secretary 2000-12-28 2001-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-28 2000-12-28
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-28 2000-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KRISTIAN JAMES CALVERT DB VENTURE PARTNERS GENERAL PARTNER LIMITED Director 2011-11-24 CURRENT 2000-11-17 Dissolved 2013-12-26
NICHOLAS KRISTIAN JAMES CALVERT DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2011-07-29 CURRENT 2006-04-11 Dissolved 2015-12-09
NICHOLAS KRISTIAN JAMES CALVERT DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
NICHOLAS KRISTIAN JAMES CALVERT REIB INTERNATIONAL HOLDINGS LIMITED Director 2009-06-29 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT REIB EUROPE INVESTMENTS LIMITED Director 2009-06-29 CURRENT 1999-09-20 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED Director 2009-06-29 CURRENT 2006-07-07 Active
NICHOLAS KRISTIAN JAMES CALVERT DEAM INFRASTRUCTURE LIMITED Director 2008-11-24 CURRENT 2005-08-18 Active
NICHOLAS KRISTIAN JAMES CALVERT TAPEORDER LIMITED Director 2008-09-04 CURRENT 1996-11-21 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT SHOPREADY LIMITED Director 2008-09-04 CURRENT 1997-02-06 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Director 2008-08-22 CURRENT 1989-05-15 Dissolved 2014-04-28
NICHOLAS KRISTIAN JAMES CALVERT INTERNATIONAL OPERATOR LIMITED Director 2008-08-07 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT BANKERS TRUST INTERNATIONAL LIMITED Director 2007-08-29 CURRENT 1993-11-01 Dissolved 2017-05-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2018-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-31LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-31LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-11-28GAZ1FIRST GAZETTE
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2017-09-29SH20STATEMENT BY DIRECTORS
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 0;EUR 1
2017-09-29SH1929/09/17 STATEMENT OF CAPITAL GBP 0 29/09/17 STATEMENT OF CAPITAL EUR 1
2017-09-29CAP-SSSOLVENCY STATEMENT DATED 27/09/17
2017-09-29RES06REDUCE ISSUED CAPITAL 27/09/2017
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;EUR 30;GBP 36319919
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;EUR 30;GBP 36319919
2016-02-10AR0131/01/16 FULL LIST
2015-11-10AP03SECRETARY APPOINTED MR ROBIN SMITH
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;EUR 30;GBP 36319919
2015-02-26AR0131/01/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09MISCSECTION 519
2014-03-31MISCSECTION 519
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;EUR 30;GBP 36319919
2014-02-17AR0131/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-13AP01DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MINTER
2012-02-17AR0131/01/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA HARRIS
2011-02-18AR0131/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-06-07RES01ADOPT ARTICLES 28/05/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MINTER / 13/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / LISA HARRIS / 09/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 07/02/2008
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-04363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-01288bSECRETARY RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-21363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-01-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-01-13RES06REDUCE ISSUED CAPITAL 10/12/04
2005-01-13CERT15REDUCTION OF ISSUED CAPITAL
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-07288aNEW SECRETARY APPOINTED
2004-02-18363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-2688(2)RAD 30/04/02--------- EUR SI 30@1
2003-09-1588(2)RAD 31/12/02--------- £ SI 39799602@1=39799602 £ IC 72230001/112029603
2003-09-1588(2)RAD 31/12/02--------- EUR SI 30186914@1=30186914 EUR IC 169700746/199887660
2003-09-08288bDIRECTOR RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-03-26288bDIRECTOR RESIGNED
2003-03-26288bDIRECTOR RESIGNED
2003-01-07363aRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27RES04£ NC 1000/1000000000 0
2002-08-27123NC INC ALREADY ADJUSTED 01/07/02
2002-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-2788(2)RAD 29/07/02--------- £ SI 71790000@1=71790000 £ IC 440001/72230001
2002-08-2788(2)RAD 02/07/02--------- £ SI 440000@1=440000 £ IC 1/440001
2002-07-02288aNEW DIRECTOR APPOINTED
2002-05-17288cSECRETARY'S PARTICULARS CHANGED
2002-01-25363aRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2002-01-25353LOCATION OF REGISTER OF MEMBERS
2001-12-06123NC INC ALREADY ADJUSTED 20/11/01
2001-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-05RES04EUR NC 0/1000000000 2
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DAHOC (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-25
Notices to2018-01-25
Resolution2018-01-25
Fines / Sanctions
No fines or sanctions have been issued against DAHOC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAHOC (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAHOC (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DAHOC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAHOC (UK) LIMITED
Trademarks
We have not found any records of DAHOC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAHOC (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DAHOC (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DAHOC (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDAHOC (UK) LIMITEDEvent Date2018-01-25
Company Number: 04133687 Name of Company: DAHOC (UK) LIMITED Nature of Business: Holding company Type of Liquidation: Members' Voluntary Liquidation Registered office: Winchester House, 1 Great Winche…
 
Initiating party Event TypeNotices to
Defending partyDAHOC (UK) LIMITEDEvent Date2018-01-25
 
Initiating party Event TypeResolution
Defending partyDAHOC (UK) LIMITEDEvent Date2018-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAHOC (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAHOC (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.