Background WavePink WaveYellow Wave

DASCO (WHOLESALE) LIMITED (02030378)

DASCO (WHOLESALE) LIMITED (02030378) is an active UK company. incorporated on 23 June 1986. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). DASCO (WHOLESALE) LIMITED has been registered for 39 years. Current directors include SHAH, Dilipkumar Raichand.

Company Number
02030378
Status
active
Type
ltd
Incorporated
23 June 1986
Age
39 years
Address
10 Hall Farm Close, Middlesex, HA7 4JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
SHAH, Dilipkumar Raichand
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASCO (WHOLESALE) LIMITED

DASCO (WHOLESALE) LIMITED is an active company incorporated on 23 June 1986 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). DASCO (WHOLESALE) LIMITED was registered 39 years ago.(SIC: 46460)

Status

active

Active since 39 years ago

Company No

02030378

LTD Company

Age

39 Years

Incorporated 23 June 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CLEARTRIM MARKETING LIMITED
From: 23 June 1986To: 14 July 1986
Contact
Address

10 Hall Farm Close Stanmore Middlesex, HA7 4JT,

Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAH, Dilipkumar Raichand

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1953
Director
Appointed 26 Jun 1986

SHAH, Mukund Raichand

Resigned
8 Westfield Drive, HarrowHA3 9EQ
Secretary
Appointed 07 Jun 1996
Resigned 12 Aug 2002

SHAH, Rajesh Shashikant

Resigned
10 Hall Farm Close, MiddlesexHA7 4JT
Secretary
Appointed 13 Aug 2002
Resigned 18 Jun 2012

SHAH, Sunil Suryakant

Resigned
65 Langland Crescent, StanmoreHA7 1NF
Secretary
Appointed N/A
Resigned 07 Jun 1996

Persons with significant control

1

10, StanmoreHA7 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 June 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Auditors Resignation Company
28 April 2014
AUDAUD
Auditors Resignation Company
16 April 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2012
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
27 April 2000
244244
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
7 April 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
6 April 1998
363b363b
Legacy
6 April 1998
363b363b
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 May 1997
AAAnnual Accounts
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
6 May 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
88(2)R88(2)R
Accounts With Accounts Type Medium
5 July 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
2 October 1991
AUDAUD
Accounts With Accounts Type Medium
7 August 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Small
17 October 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
9 July 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1986
288288
Legacy
7 July 1986
287Change of Registered Office
Certificate Incorporation
23 June 1986
CERTINCCertificate of Incorporation