Background WavePink WaveYellow Wave

DASSIA SERVICES LIMITED (03841699)

DASSIA SERVICES LIMITED (03841699) is an active UK company. incorporated on 15 September 1999. 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.. DASSIA SERVICES LIMITED has been registered for 26 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta.

Company Number
03841699
Status
active
Type
ltd
Incorporated
15 September 1999
Age
26 years
Address
90 Bartholomew Close, London, EC1A 7BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASSIA SERVICES LIMITED

DASSIA SERVICES LIMITED is an active company incorporated on 15 September 1999 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.. DASSIA SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03841699

LTD Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

90 Bartholomew Close London, EC1A 7BN,

Previous Addresses

10th Floor, 240 Blackfriars Road London SE1 8NW
From: 16 January 2015To: 16 August 2022
240 Blackfriars Road London SE1 8NW
From: 12 August 2014To: 16 January 2015
89 New Bond Street London W1S 1DA
From: 15 September 1999To: 12 August 2014
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Sept 12
Loan Cleared
Feb 14
Director Left
Jun 14
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HENRY, Patricia

Active
Bartholomew Close, LondonEC1A 7BN
Secretary
Appointed 11 Mar 2013

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 01 May 2002

MOORE, Sharon Roberta

Active
Bartholomew Close, LondonEC1A 7BN
Born November 1980
Director
Appointed 01 Jul 2011

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, BallymenaBT43 6SZ
Secretary
Appointed 03 Nov 1999
Resigned 11 Mar 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Sept 1999
Resigned 03 Nov 1999

CUMMING FRANCEY, Mary

Resigned
60 Ballygarvey Road, Northern IrelandBT43 7HB
Born January 1973
Director
Appointed 03 Nov 1999
Resigned 31 Aug 2008

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, BallymenaBT43 6SZ
Born November 1955
Director
Appointed 03 Nov 1999
Resigned 30 May 2014

MOORE, Sharon Roberta

Resigned
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 05 Jul 2011
Resigned 05 Jul 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Sept 1999
Resigned 03 Nov 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Sept 1999
Resigned 03 Nov 1999

Persons with significant control

1

Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 August 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Legacy
31 October 2009
MG01MG01
Legacy
24 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
27 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
14 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
4 February 2005
225Change of Accounting Reference Date
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
287Change of Registered Office
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
26 October 1999
123Notice of Increase in Nominal Capital
Resolution
26 October 1999
RESOLUTIONSResolutions
Incorporation Company
15 September 1999
NEWINCIncorporation