Background WavePink WaveYellow Wave

DACAST LIMITED (06176218)

DACAST LIMITED (06176218) is an active UK company. incorporated on 21 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DACAST LIMITED has been registered for 19 years. Current directors include ROULLAND, Stephane.

Company Number
06176218
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
483 Green Lanes Green Lanes, London, N13 4BS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ROULLAND, Stephane
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACAST LIMITED

DACAST LIMITED is an active company incorporated on 21 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DACAST LIMITED was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

06176218

LTD Company

Age

19 Years

Incorporated 21 March 2007

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 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

VZAAR LIMITED
From: 3 November 2008To: 10 July 2019
VIDEO-BAZAAR LIMITED
From: 21 March 2007To: 3 November 2008
Contact
Address

483 Green Lanes Green Lanes London, N13 4BS,

Previous Addresses

3rd Floor 31-33 Bondway Vauxhall London SW8 1SJ
From: 16 May 2011To: 23 August 2023
4 Leeward House Square Rigger Row Plantation Wharf London SW11 3TZ United Kingdom
From: 21 March 2007To: 16 May 2011
Timeline

30 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 09
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Jun 11
Funding Round
Aug 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Apr 14
Funding Round
Apr 15
Director Left
Feb 18
Director Left
Mar 19
Funding Round
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Jan 23
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

ROULLAND, Stephane

Active
Green Lanes, LondonN13 4BS
Born March 1975
Director
Appointed 22 Jul 2019

BRITTEN, Christopher Andrew

Resigned
Nesfield, FetchamKT22 9EP
Secretary
Appointed 21 Mar 2007
Resigned 03 Mar 2008

GRIFFITHS, Donald

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Secretary
Appointed 15 Nov 2011
Resigned 01 Aug 2012

KEENE, David William

Resigned
89 Moor Lane, UpminsterRM14 1ET
Secretary
Appointed 25 Mar 2009
Resigned 09 Mar 2010

STIBBS, Dean, Mr.

Resigned
Corhampton Lane, CorhamptonSO32 3LQ
Secretary
Appointed 09 Mar 2010
Resigned 15 Nov 2011

SEC CO LIMITED

Resigned
5 Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 03 Mar 2008
Resigned 25 Mar 2009

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 21 Mar 2007
Resigned 21 Mar 2007

ALDEGUER, Emmanuel

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born December 1985
Director
Appointed 09 Oct 2019
Resigned 14 Aug 2020

CADWALLADER, Gareth Michael

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born August 1959
Director
Appointed 01 Nov 2010
Resigned 12 Mar 2019

ELLIS, Gregory

Resigned
Folsom Street, San Francisco94103
Born November 1958
Director
Appointed 04 Jan 2021
Resigned 02 Jan 2023

HENRY, James

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born April 1973
Director
Appointed 11 Dec 2013
Resigned 05 Mar 2019

JENKINS, Andrew, Mr.

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born July 1971
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2017

MCCLUSKEY, Stephen Francis

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born March 1964
Director
Appointed 09 Mar 2010
Resigned 16 Aug 2012

MORETON, Alexander John, Mr.

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born February 1982
Director
Appointed 07 Oct 2009
Resigned 12 Mar 2019

MOSS, Kenneth Richard

Resigned
Shepley End, AscotSL5 0LQ
Born November 1958
Director
Appointed 21 Mar 2007
Resigned 01 Aug 2012

ROGARD, Martin

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born June 1980
Director
Appointed 10 Aug 2020
Resigned 26 Apr 2022

SEVITZ, Adrian

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born February 1975
Director
Appointed 05 Apr 2013
Resigned 09 Aug 2019

SEWELL, Grahame Terence

Resigned
Lynx House Lynx Hill, LeatherheadKT24 5AX
Born March 1950
Director
Appointed 26 Jun 2008
Resigned 12 Mar 2019

STIBBS, Dean

Resigned
31-33 Bondway Vauxhall, LondonSW8 1SJ
Born October 1962
Director
Appointed 05 Apr 2013
Resigned 11 Apr 2014

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 21 Mar 2007
Resigned 21 Mar 2007
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Resolution
10 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2019
AAAnnual Accounts
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
12 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Legacy
8 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
15 October 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2009
287Change of Registered Office
Legacy
9 July 2009
288cChange of Particulars
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
287Change of Registered Office
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
31 January 2009
88(2)Return of Allotment of Shares
Legacy
31 January 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Resolution
10 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
288cChange of Particulars
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
363aAnnual Return
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
14 February 2008
88(2)R88(2)R
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Incorporation Company
21 March 2007
NEWINCIncorporation