Background WavePink WaveYellow Wave

DAS WORKS LTD (03600444)

DAS WORKS LTD (03600444) is an active UK company. incorporated on 20 July 1998. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAS WORKS LTD has been registered for 27 years. Current directors include RILEY, David Frederick.

Company Number
03600444
Status
active
Type
ltd
Incorporated
20 July 1998
Age
27 years
Address
Abbey House 51 High Street, Essex, CB10 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RILEY, David Frederick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAS WORKS LTD

DAS WORKS LTD is an active company incorporated on 20 July 1998 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAS WORKS LTD was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03600444

LTD Company

Age

27 Years

Incorporated 20 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

DAS OFFICE LTD
From: 20 July 1998To: 2 March 2006
Contact
Address

Abbey House 51 High Street Saffron Walden Essex, CB10 1AF,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jul 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RILEY, David Frederick

Active
Bidston, Saffron WaldenCB10 1AH
Born January 1950
Director
Appointed 20 Jul 1998

CHUMBLEY, David Michael

Resigned
Great Gable Cambridge Road, Bishops StortfordCM22 6HZ
Secretary
Appointed 30 Jun 2005
Resigned 26 Jul 2016

LE MAY, Valerie Joan

Resigned
17 Radwinter Road, EssexCB10 2LR
Secretary
Appointed 20 Jul 1998
Resigned 30 Jun 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jul 1998
Resigned 20 Jul 1998

MEIER, Gregory James

Resigned
53 Long Park, AmershamHP6 5LF
Born February 1960
Director
Appointed 20 Jul 1998
Resigned 31 Jul 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jul 1998
Resigned 20 Jul 1998

Persons with significant control

1

Mr David Frederick Riley

Active
Abbey House 51 High Street, EssexCB10 1AF
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
353353
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2002
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
88(2)R88(2)R
Legacy
25 September 1998
225Change of Accounting Reference Date
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Incorporation Company
20 July 1998
NEWINCIncorporation