Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DASSI LTD
Company Information for

DASSI LTD

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
05931973
Private Limited Company
Liquidation

Company Overview

About Dassi Ltd
DASSI LTD was founded on 2006-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Dassi Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DASSI LTD
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in RG27
 
Previous Names
CS TECH INTERNATIONAL LTD03/12/2012
Filing Information
Company Number 05931973
Company ID Number 05931973
Date formed 2006-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB156013145  
Last Datalog update: 2020-07-05 13:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DASSI LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 DASSI LTD

Current Directors
Officer Role Date Appointed
STUART JOHN ABBOTT
Company Secretary 2012-12-01
STUART JOHN ABBOTT
Director 2012-11-30
WILLIAM DUANE ISELIN
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE RAMSAY
Director 2015-08-20 2018-02-01
CHRISTOPHER JOHN MANNERS
Company Secretary 2006-09-12 2012-11-30
CHRISTOPHER JOHN MANNERS
Director 2006-09-12 2012-11-30
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-09-12 2006-09-12
DUPORT DIRECTOR LIMITED
Nominated Director 2006-09-12 2006-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DUANE ISELIN OFFICINA COPPOLA LIMITED Director 2013-09-16 CURRENT 2006-04-27 Liquidation
WILLIAM DUANE ISELIN SENSOR COATING SYSTEMS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
WILLIAM DUANE ISELIN NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
WILLIAM DUANE ISELIN 11 SHEFFIELD TERRACE LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
WILLIAM DUANE ISELIN WINGHAVEN PARTNERS LIMITED Director 2003-09-01 CURRENT 2003-09-01 Dissolved 2017-08-08

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
2021-02-11CH01Director's details changed for Mr Stuart John Abbott on 2021-01-28
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Dassi, Causeway Farm Cricket Green Hartley Wintney Hook Hampshire RG27 8PS England
2020-02-04LIQ02Voluntary liquidation Statement of affairs
2020-02-04600Appointment of a voluntary liquidator
2020-02-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-29
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUANE ISELIN
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUANE ISELIN
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RAMSEY
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RAMSEY
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN RAMSEY
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART JOHN ABBOTT on 2019-01-18
2019-03-14CH01Director's details changed for Mr Stuart John Abbott on 2019-01-18
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKE RAMSAY
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-08DISS40Compulsory strike-off action has been discontinued
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 8090
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN ABBOTT
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN RAMSEY
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 8090
2016-04-26AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 8090
2016-02-12SH0107/01/16 STATEMENT OF CAPITAL GBP 8090
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM Vyne Cottage Mattingley Green Mattingley Hook Hampshire RG27 8LA
2015-09-24CH01Director's details changed for Mr Mikw Ramsay on 2015-09-24
2015-09-23AP01DIRECTOR APPOINTED MR MIKW RAMSAY
2015-09-23AP01DIRECTOR APPOINTED MR WILLIAM DUANE ISELIN
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27SH0115/11/14 STATEMENT OF CAPITAL GBP 5000
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 7223
2015-04-14AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-13SH0124/03/15 STATEMENT OF CAPITAL GBP 5000
2015-04-13SH0101/11/14 STATEMENT OF CAPITAL GBP 4700
2015-04-13SH0115/11/14 STATEMENT OF CAPITAL GBP 5000
2015-04-13AR0101/03/15 FULL LIST
2015-01-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-28AR0126/09/14 FULL LIST
2014-02-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-11AR0126/09/13 FULL LIST
2013-04-04SH0104/04/13 STATEMENT OF CAPITAL GBP 5000
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03RES15CHANGE OF NAME 30/11/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CS TECH INTERNATIONAL LTD CERTIFICATE ISSUED ON 03/12/12
2012-12-02AP03SECRETARY APPOINTED MR STUART JOHN ABBOTT
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANNERS
2012-12-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MANNERS
2012-12-02AP01DIRECTOR APPOINTED MR STUART JOHN ABBOTT
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM THE OLD BARN LOWER ARGOED SHIRENEWTON NP16 6AP
2012-11-06AR0126/09/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANNERS / 20/09/2012
2011-12-20AR0126/09/11 NO CHANGES
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2010-10-20AR0126/09/10 NO CHANGES
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-28AR0131/03/09 FULL LIST
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-07-04225CURRSHO FROM 30/09/2007 TO 31/03/2007
2007-09-18363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-12-2288(2)RAD 12/09/06--------- £ SI 998@1=998 £ IC 2/1000
2006-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30920 - Manufacture of bicycles and invalid carriages




Licences & Regulatory approval
We could not find any licences issued to DASSI LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-10
Resolution2020-02-10
Meetings o2020-01-20
Fines / Sanctions
No fines or sanctions have been issued against DASSI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DASSI LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 30920 - Manufacture of bicycles and invalid carriages

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 DASSI LTD

Intangible Assets
Patents
We have not found any records of DASSI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DASSI LTD
Trademarks
We have not found any records of DASSI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DASSI LTD. 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 (30920 - Manufacture of bicycles and invalid carriages) as DASSI LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DASSI LTD 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.
Import/Export of Goods
Goods imported/exported by DASSI LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0087149110Frames for cycles (excl. for motorcycles)
2016-07-0087120030Bicycles, not motorised, with ball bearings
2016-03-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2015-11-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2015-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-07-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-07-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDASSI LTDEvent Date2020-02-10
Name of Company: DASSI LTD Company Number: 05931973 Trading Name: Dassi Bikes Nature of Business: Manufacturer of bicycles Registered office: Causeway Farm Cricket Green, Hartley Wintney, Hook, RG27 8…
 
Initiating party Event TypeResolution
Defending partyDASSI LTDEvent Date2020-02-10
 
Initiating party Event TypeMeetings o
Defending partyDASSI LTDEvent Date2020-01-20
DASSI LTD (Company Number 05931973 ) Trading Name: Dassi Bikes Registered office: Causeway Farm, Cricket Green, Hartley Wintney, Hook, RG27 8PS Principal trading address: N/A Notice is hereby given th…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DASSI LTD 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 DASSI LTD 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.