Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DASH BRANDS LTD

New Penderel House Floor 8, 283-288 High Holborn, London, WC1V 7HP,
Company Registration Number
10016000
Private Limited Company
Active

Company Overview

About Dash Brands Ltd
DASH BRANDS LTD was founded on 2016-02-19 and has its registered office in London. The organisation's status is listed as "Active". Dash Brands Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DASH BRANDS LTD
 
Legal Registered Office
New Penderel House Floor 8
283-288 High Holborn
London
WC1V 7HP
 
Previous Names
SPLENDID ENTERPRISES LIMITED06/05/2016
Filing Information
Company Number 10016000
Company ID Number 10016000
Date formed 2016-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-16
Return next due 2026-03-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246225026  
Last Datalog update: 2025-02-16 08:55:01
Primary Source:Companies House
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.
Companies with same name DASH BRANDS LTD
The following companies were found which have the same name as DASH BRANDS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DASH BRANDS PACIFIC PTY LTD Active Company formed on the 2020-06-05
DASH BRANDS PACIFIC PTY LTD Active Company formed on the 2020-06-05

Company Officers of DASH BRANDS LTD

Current Directors
Officer Role Date Appointed
BRADLEY BERMAN
Director 2017-11-03
JACK HARRY SCOTT
Director 2016-02-19
ALEXANDER WILLIAM LOWNDES WRIGHT
Director 2016-02-19

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
2025-02-17Director's details changed for Mrs Emma Pia Jackson on 2025-02-16
2025-02-16CONFIRMATION STATEMENT MADE ON 16/02/25, WITH UPDATES
2025-02-16Director's details changed for Mr Luke Jonathan Edis on 2025-02-16
2025-02-16Director's details changed for Mr Jack Harry Scott on 2025-02-16
2025-02-16Director's details changed for Thomas James Mcalpine on 2025-02-16
2025-02-16Director's details changed for Fairfax Hall on 2025-02-16
2025-02-16Director's details changed for Mr David Richard Milner on 2025-02-16
2025-01-16REGISTERED OFFICE CHANGED ON 16/01/25 FROM 250 Tottenham Court Road London W1T 7QZ England
2025-01-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2025-01-0718/12/24 STATEMENT OF CAPITAL GBP 2.76729
2024-12-12REGISTRATION OF A CHARGE / CHARGE CODE 100160000006
2024-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100160000003
2024-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100160000004
2024-07-17REGISTRATION OF A CHARGE / CHARGE CODE 100160000005
2024-06-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-1102/10/23 STATEMENT OF CAPITAL GBP 2.76001
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0109/06/23 STATEMENT OF CAPITAL GBP 2.74925
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100160000002
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 100160000004
2023-05-26Second filing of capital allotment of shares GBP2.68827
2023-05-25Second filing of capital allotment of shares GBP2.68827
2023-05-25Second filing of capital allotment of shares GBP2.68877
2023-05-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new class of share 23/12/2022<li>Resolution variation to share rights</ul>
2023-05-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new class of share 23/12/2022<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2023-05-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new class of share 23/12/2022<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-04Memorandum articles filed
2023-03-03Notification of a person with significant control statement
2023-03-0306/01/23 STATEMENT OF CAPITAL GBP 2.68827
2023-03-02CESSATION OF JACK HARRY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02CESSATION OF ALEXANDER WILLIAM LOWNDES WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-0206/01/23 STATEMENT OF CAPITAL GBP 2.68827
2023-03-02CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-23Director's details changed for Fairfax Hall on 2023-02-23
2023-02-01Director's details changed for Mrs Emma Pia Jackson on 2023-02-01
2023-02-01Director's details changed for Mr David Richard Milner on 2023-02-01
2023-02-01Director's details changed for Mr Jack Harry Scott on 2023-02-01
2023-01-25DIRECTOR APPOINTED LUKE JONATHAN EDIS
2023-01-25DIRECTOR APPOINTED TOM MCALPINE
2023-01-25Director's details changed for Tom Mcalpine on 2023-01-25
2023-01-25Director's details changed for Luke Jonathan Edis on 2023-01-25
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM 36 Soho Square London W1D 3QY United Kingdom
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM 250 Tottenham Court Road 250 Tottenham Court Road London W1T 7QZ England
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 100160000003
2022-04-20SH0131/03/22 STATEMENT OF CAPITAL GBP 2.06893
2022-03-14SH0123/12/21 STATEMENT OF CAPITAL GBP 1.86385
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-2524/12/21 STATEMENT OF CAPITAL GBP 2.08179
2022-01-25SH0124/12/21 STATEMENT OF CAPITAL GBP 2.08179
2022-01-2424/12/21 STATEMENT OF CAPITAL GBP 2.08179
2022-01-2423/12/21 STATEMENT OF CAPITAL GBP 2.04837
2022-01-24SH0123/12/21 STATEMENT OF CAPITAL GBP 2.04837
2022-01-13APPOINTMENT TERMINATED, DIRECTOR NICOLAS DUKE-AMBRIDGE
2022-01-13DIRECTOR APPOINTED MR DAVID RICHARD MILNER
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AP01DIRECTOR APPOINTED FAIRFAX HALL
2021-06-10AP04Appointment of Afp Services Limited as company secretary on 2021-06-07
2021-03-01RP04SH01Second filing of capital allotment of shares GBP1.59177
2021-02-17SH0113/01/21 STATEMENT OF CAPITAL GBP 1.86349
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-02-16SH0112/01/21 STATEMENT OF CAPITAL GBP 1.82315
2020-12-24RP04SH01Second filing of capital allotment of shares GBP1.59177
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-12-22RP04SH01Second filing of capital allotment of shares GBP1.59177
2020-12-21RP04SH01Second filing of capital allotment of shares GBP1.62719
2020-12-17RP04SH01Second filing of capital allotment of shares GBP1.59177
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 54 Poland Street London W1F 7JN United Kingdom
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100160000002
2020-04-08SH0123/03/20 STATEMENT OF CAPITAL GBP 1.65446
2020-04-06SH0123/03/20 STATEMENT OF CAPITAL GBP 1.65446
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM The Waterworks 52 Grosvenor Gardens London SW1W 0AU United Kingdom
2020-02-04AP01DIRECTOR APPOINTED MRS EMMA PIA JACKSON
2020-01-10SH0119/12/19 STATEMENT OF CAPITAL GBP 1.59639
2020-01-09SH0119/12/19 STATEMENT OF CAPITAL GBP 1.59639
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14SH0119/12/18 STATEMENT OF CAPITAL GBP 1.38546
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 7 a Lettice Street London SW6 4EH United Kingdom
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 100160000001
2018-02-16AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2017-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-29RES13SUB DIV 03/11/2017
2017-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub div 03/11/2017
2017-11-28AP01DIRECTOR APPOINTED MR BRADLEY BERMAN
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1.18214
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-14SH0109/11/17 STATEMENT OF CAPITAL GBP 1.18214
2017-11-14SH0108/11/17 STATEMENT OF CAPITAL GBP 1.10357
2017-11-14PSC04Change of details for Mr Alexander William Lowndes Wright as a person with significant control on 2017-11-14
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM LOWNDES WRIGHT / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HARRY SCOTT / 14/11/2017
2017-11-10AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-05-06RES15CHANGE OF NAME 04/05/2016
2016-05-06CERTNMCompany name changed splendid enterprises LIMITED\certificate issued on 06/05/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19NEWINCNew incorporation
2016-02-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to DASH BRANDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DASH BRANDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DASH BRANDS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DASH BRANDS LTD

Intangible Assets
Patents
We have not found any records of DASH BRANDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DASH BRANDS LTD
Trademarks
We have not found any records of DASH BRANDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DASH BRANDS 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 (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as DASH BRANDS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DASH BRANDS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DASH BRANDS 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 DASH BRANDS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1