Background WavePink WaveYellow Wave

DAHABSHIIL HOLDINGS LIMITED (05011753)

DAHABSHIIL HOLDINGS LIMITED (05011753) is an active UK company. incorporated on 9 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAHABSHIIL HOLDINGS LIMITED has been registered for 22 years. Current directors include DIALE, Mohamed Seid, DUALE, Abdirashid Mohamed Said.

Company Number
05011753
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIALE, Mohamed Seid, DUALE, Abdirashid Mohamed Said
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAHABSHIIL HOLDINGS LIMITED

DAHABSHIIL HOLDINGS LIMITED is an active company incorporated on 9 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAHABSHIIL HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05011753

LTD Company

Age

22 Years

Incorporated 9 January 2004

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

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

90 Fetter Lane London EC4A 1EQ
From: 22 July 2014To: 9 September 2016
Devonshire House 60 Goswell Road London EC1M 7AD
From: 9 January 2004To: 22 July 2014
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Aug 10
Director Joined
Sept 11
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 11 Jul 2014

DIALE, Mohamed Seid

Active
New Fetter Lane, LondonEC4A 1JP
Born January 1956
Director
Appointed 18 Aug 2023

DUALE, Abdirashid Mohamed Said

Active
New Fetter Lane, LondonEC4A 1JP
Born January 1977
Director
Appointed 15 Jul 2014

ABDI, Abdirashid Mohamed

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

EGAL, Ali Deria

Resigned
Devonshire House, LondonEC1M 7AD
Secretary
Appointed 01 Feb 2008
Resigned 09 Jun 2011

SAEED, Abdirahman Ismail

Resigned
50 Thorne Close, LondonE16 1LP
Secretary
Appointed 09 Jan 2004
Resigned 12 Feb 2007

YUSUF, Ibrahim Mohamed

Resigned
Fetter Lane, LondonEC4A 1EQ
Secretary
Appointed 09 Jun 2011
Resigned 11 Jul 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 09 Jan 2004

ABDULLAHI, Abdi Mohamed

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

DUALE, Abdirashid Mohamed Said

Resigned
Devonshire House, LondonEC1M 7AD
Born January 1977
Director
Appointed 09 Jan 2004
Resigned 15 Jul 2014

HASSAN, Abdirazaq

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

SHIRE, Saad Ali

Resigned
123 Knapp Road, LondonE3 4BP
Born December 1952
Director
Appointed 09 Jan 2004
Resigned 30 Jul 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jan 2004
Resigned 09 Jan 2004

Persons with significant control

1

Mr Abdirashid Mohamed Said Duale

Active
New Fetter Lane, LondonEC4A 1JP
Born January 1977

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

86

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
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
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 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
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination 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
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
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 Secretary Company With Change Date
7 December 2010
CH03Change of Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
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
22 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
7 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Legacy
8 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
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
88(2)R88(2)R
Legacy
4 August 2004
88(2)R88(2)R
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
88(2)R88(2)R
Legacy
20 April 2004
123Notice of Increase in Nominal Capital
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
88(2)R88(2)R
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Incorporation Company
9 January 2004
NEWINCIncorporation