Background WavePink WaveYellow Wave

DAHABSHIIL TRANSFER SERVICES LTD (03538207)

DAHABSHIIL TRANSFER SERVICES LTD (03538207) is an active UK company. incorporated on 31 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAHABSHIIL TRANSFER SERVICES LTD has been registered for 28 years. Current directors include BRADLEY, James Albert, DUALE, Abdirashid Mohamed Said, ELMI, Suleiman Yusuf and 1 others.

Company Number
03538207
Status
active
Type
ltd
Incorporated
31 March 1998
Age
28 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, James Albert, DUALE, Abdirashid Mohamed Said, ELMI, Suleiman Yusuf, OSMAN, Abdulwahab Sayed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAHABSHIIL TRANSFER SERVICES LTD

DAHABSHIIL TRANSFER SERVICES LTD is an active company incorporated on 31 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAHABSHIIL TRANSFER SERVICES LTD was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03538207

LTD Company

Age

28 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

DAHABSHILL TRANSFER SERVICES LTD
From: 31 March 1998To: 6 June 2002
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

90 Fetter Lane London EC4A 1EQ
From: 25 June 2014To: 9 September 2016
60 Goswell Road London EC1M 7AD
From: 31 March 1998To: 25 June 2014
Timeline

25 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 11
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Feb 15
Director Left
Dec 15
Loan Cleared
Jan 16
Director Left
May 16
Director Joined
Feb 17
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 21
Loan Secured
Jun 22
Director Joined
Apr 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BIRD & BIRD COMPANY SECRETARIES LTD

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 12 Jun 2014

BRADLEY, James Albert

Active
New Fetter Lane, LondonEC4A 1JP
Born July 1952
Director
Appointed 03 Feb 2017

DUALE, Abdirashid Mohamed Said

Active
New Fetter Lane, LondonEC4A 1JP
Born January 1977
Director
Appointed 03 Oct 2003

ELMI, Suleiman Yusuf

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1952
Director
Appointed 04 Apr 2023

OSMAN, Abdulwahab Sayed

Active
New Fetter Lane, LondonEC4A 1JP
Born September 1950
Director
Appointed 05 Dec 2019

ABDI, Abdirashid Mohamed

Resigned
Brownfield Street, LondonE14 6NF
Secretary
Appointed 12 Feb 2007
Resigned 01 Feb 2008

ABDI, Musse Farah

Resigned
40 Cuffpoint, LondonE2 7PP
Secretary
Appointed 31 Mar 1998
Resigned 12 Feb 2007

EGAL, Ali Deria

Resigned
Coborn Road, LondonE3 2DB
Secretary
Appointed 01 Feb 2008
Resigned 09 Jan 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1998

ABDULLAHI, Abdi Mohamed

Resigned
Cavell Street, LondonE1 2JA
Born December 1964
Director
Appointed 01 Sept 2011
Resigned 13 Feb 2014

AWL, Abdul Rahman

Resigned
Sigma Court, OttawaK1C 7E7
Born August 1949
Director
Appointed 12 Jun 2014
Resigned 20 Nov 2015

AYNSLEY, Arthur Michael Royal

Resigned
Roseneath Road, LondonSW11 6AQ
Born March 1958
Director
Appointed 15 May 2014
Resigned 30 Sept 2019

DIALE, Mohamed Seid

Resigned
Avenue George Clemenceau, DjiboutiFOREIGN
Born May 1956
Director
Appointed 15 May 1998
Resigned 08 Mar 2005

HASSAN, Abdirazaq

Resigned
Fetter Lane, LondonEC4A 1EQ
Born March 1983
Director
Appointed 12 Feb 2007
Resigned 15 Jul 2014

ISAACS, Leon David

Resigned
Fetter Lane, LondonEC4A 1EQ
Born February 1961
Director
Appointed 12 Jun 2014
Resigned 23 Feb 2015

MERSON, Rupert James

Resigned
Ribblesdale Road, LondonSW16 6SE
Born February 1963
Director
Appointed 12 Jun 2014
Resigned 31 Dec 2019

MOHAMED, Abdi Rashid

Resigned
16 Hensall Point, LondonE3 4EJ
Born January 1977
Director
Appointed 31 Mar 1998
Resigned 22 May 2002

NOOR, Musa Yusuf

Resigned
72 Anson House, LondonE1 4SS
Born March 1972
Director
Appointed 22 May 2002
Resigned 31 Aug 2005

SHIRE, Saad Ali

Resigned
123 Knapp Road, LondonE3 4BP
Born December 1952
Director
Appointed 29 Apr 2002
Resigned 30 Jul 2010

SUTHERS, John William David

Resigned
4 Chapter Way, LondonSW19 2RZ
Born April 1963
Director
Appointed 12 Jun 2014
Resigned 29 Apr 2016

WARSAME, Hassan Ahmed

Resigned
Cavell Street, LondonE1 2JA
Born August 1977
Director
Appointed 05 Mar 2019
Resigned 22 Nov 2019

YUSUF, Ibrahim Mohamed

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1968
Director
Appointed 26 Jul 2010
Resigned 16 Nov 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Mar 1998
Resigned 31 Mar 1998

Persons with significant control

1

New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Resolution
19 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
22 February 2006
288cChange of Particulars
Legacy
22 February 2006
288cChange of Particulars
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
88(2)R88(2)R
Legacy
2 November 2004
88(2)R88(2)R
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
123Notice of Increase in Nominal Capital
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
24 December 2003
287Change of Registered Office
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
26 October 2002
288cChange of Particulars
Legacy
18 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Incorporation Company
31 March 1998
NEWINCIncorporation