Background WavePink WaveYellow Wave

DAAPPA LIMITED (04022124)

DAAPPA LIMITED (04022124) is an active UK company. incorporated on 27 June 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. DAAPPA LIMITED has been registered for 25 years. Current directors include ALI, Karim, ROUVEURE DE TALANS, Bertyl Hugues Marie Charles Axel.

Company Number
04022124
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
9 Perseverance Works, London, E2 8DD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ALI, Karim, ROUVEURE DE TALANS, Bertyl Hugues Marie Charles Axel
SIC Codes
58290, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAAPPA LIMITED

DAAPPA LIMITED is an active company incorporated on 27 June 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. DAAPPA LIMITED was registered 25 years ago.(SIC: 58290, 62012, 62090)

Status

active

Active since 25 years ago

Company No

04022124

LTD Company

Age

25 Years

Incorporated 27 June 2000

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 30 June 2025 (9 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

16 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

FRAMEWORK PRIVATE EQUITY INVESTMENT DATA MANAGEMENT LIMITED
From: 26 April 2016To: 11 January 2022
3I INFOTECH - FRAMEWORK LIMITED
From: 13 October 2008To: 26 April 2016
ACCOUNTING FRAMEWORKS LTD.
From: 19 October 2000To: 13 October 2008
ECOMMERCE SYSTEM SOLUTIONS LIMITED
From: 27 June 2000To: 19 October 2000
Contact
Address

9 Perseverance Works Kingsland Road London, E2 8DD,

Previous Addresses

Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 9 December 2024
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 3 March 2020To: 8 February 2021
Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL United Kingdom
From: 25 April 2016To: 3 March 2020
Level 35, Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ
From: 27 June 2000To: 25 April 2016
Timeline

38 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Feb 17
Share Issue
Feb 17
Funding Round
Mar 17
Director Left
Jul 17
New Owner
Jul 18
Director Joined
Jan 19
Director Left
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Feb 21
New Owner
Jul 21
Owner Exit
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Feb 23
Funding Round
Jan 24
Director Left
Mar 24
12
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ALI, Karim

Active
Kingsland Road, LondonE2 8DD
Born February 1978
Director
Appointed 27 Mar 2020

ROUVEURE DE TALANS, Bertyl Hugues Marie Charles Axel

Active
Kingsland Road, LondonE2 8DD
Born August 1948
Director
Appointed 15 Feb 2017

AIKEN, Jason Robert

Resigned
Western Road, Leigh-On-SeaSS9 2QU
Secretary
Appointed 08 Feb 2008
Resigned 15 Mar 2012

JAGADEESH, Girish

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Secretary
Appointed 15 Mar 2012
Resigned 23 Dec 2014

WATERFIELD, Adrienne Mary

Resigned
10 North Road, BaldockSG7 5BX
Secretary
Appointed 20 Jul 2000
Resigned 08 Feb 2008

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 27 Jun 2000
Resigned 20 Jul 2000

AIKEN, Jason Robert

Resigned
Western Road, Leigh-On-SeaSS9 2QU
Born November 1969
Director
Appointed 08 Feb 2008
Resigned 21 Dec 2010

ASHFORD, Jeffrey

Resigned
Highbank House, WillmingtonDA2 7DB
Born January 1957
Director
Appointed 01 Jul 2001
Resigned 08 Feb 2008

ATTRA, Charanjit

Resigned
#5, Navi Mumbai400703
Born June 1969
Director
Appointed 24 Sept 2012
Resigned 28 May 2015

CHINTOPANTH, Amar

Resigned
No 16 Suraj Mala Chs, Santacruz (W)
Born May 1959
Director
Appointed 24 Apr 2008
Resigned 17 May 2012

HALLAM, Ian

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born October 1966
Director
Appointed 24 Mar 2010
Resigned 23 Dec 2014

IYER, Padmanabhan

Resigned
3rd To 6th Floor, Vashi400703
Born October 1963
Director
Appointed 17 May 2012
Resigned 08 Feb 2016

JAGADEESH, Girish

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born November 1977
Director
Appointed 24 Sept 2012
Resigned 23 Dec 2014

JOHNSON, Michael Kevin

Resigned
Penally, WorcesterWR9 7NN
Born August 1963
Director
Appointed 08 Feb 2008
Resigned 24 Apr 2008

KAKKAR, Ashish

Resigned
International Infotech Park, Navi Mumbai
Born August 1972
Director
Appointed 28 May 2015
Resigned 08 Feb 2016

LEWIS, Clive

Resigned
Maritime Walk, SouthamptonSO14 3TL
Born March 1956
Director
Appointed 08 Feb 2016
Resigned 02 Apr 2017

MORRIS, Amanda

Resigned
Dickens Close, NuneatonCV10 9SQ
Born November 1968
Director
Appointed 24 Apr 2008
Resigned 15 Mar 2012

NAUGHTON, Alan Robert

Resigned
CambridgeCB2 9SU
Born April 1958
Director
Appointed 03 Sept 2018
Resigned 16 Feb 2024

POTTS, Christopher Graeme, Dr

Resigned
1 Holmead Road, LondonSW6 2JE
Born April 1956
Director
Appointed 08 Feb 2008
Resigned 24 Mar 2010

SHETTIGAR, Shivanand

Resigned
14 Balambika Chs, Maharashta
Born March 1965
Director
Appointed 08 Feb 2008
Resigned 24 Jul 2008

WATERFIELD, Adrienne Mary

Resigned
10 North Road, BaldockSG7 5BX
Born July 1963
Director
Appointed 20 Jul 2000
Resigned 08 Feb 2008

WHAPHAM, Paul

Resigned
Maritime Walk, SouthamptonSO14 3TL
Born July 1955
Director
Appointed 08 Feb 2016
Resigned 28 Jun 2019

WOOSTER, Peter John

Resigned
34 Molyneux Park Road, Tunbridge WellsTN4 8DY
Born April 1951
Director
Appointed 20 Jul 2000
Resigned 08 Feb 2008

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 27 Jun 2000
Resigned 20 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Bertyl Huges Marie Rouveure

Ceased
Queenstown Road, LondonSW11 8NZ
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Feb 2017
Ceased 15 Feb 2017

Mr Bertyl Hugues Marie Charles Axel Rouveure De Talans

Active
Kingsland Road, LondonE2 8DD
Born August 1948

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

146

Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
28 January 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 December 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
26 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
21 September 2022
CS01Confirmation Statement
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Legacy
25 September 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 September 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
22 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
21 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Resolution
26 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Made Up Date
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Made Up Date
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
2 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Made Up Date
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Made Up Date
4 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Made Up Date
8 April 2009
AAAnnual Accounts
Legacy
3 January 2009
225Change of Accounting Reference Date
Memorandum Articles
16 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Incorporation Company
27 June 2000
NEWINCIncorporation