Background WavePink WaveYellow Wave

DAS RASA LIMITED (06296300)

DAS RASA LIMITED (06296300) is an active UK company. incorporated on 28 June 2007. with registered office in 55 Church Street. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. DAS RASA LIMITED has been registered for 18 years. Current directors include SREEDHARAN, Sivadas.

Company Number
06296300
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
55 Church Street, N16 0AR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SREEDHARAN, Sivadas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAS RASA LIMITED

DAS RASA LIMITED is an active company incorporated on 28 June 2007 with the registered office located in 55 Church Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. DAS RASA LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06296300

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WIMBLEMAST LTD
From: 28 June 2007To: 11 July 2007
Contact
Address

55 Church Street London , N16 0AR,

Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Jun 16
New Owner
Jul 17
Loan Secured
May 21
Loan Cleared
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SREEDHARAN, Sivadas

Active
55 Church StreetN16 0AR
Secretary
Appointed 01 Apr 2012

SREEDHARAN, Sivadas

Active
55 Church StreetN16 0AR
Born January 1965
Director
Appointed 28 Jun 2007

RAJALEKSHMI, Manoj Sasikumar

Resigned
Charlotte Street, LondonW1T 1RE
Secretary
Appointed 28 Jun 2007
Resigned 01 Apr 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jun 2007
Resigned 04 Jul 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jun 2007
Resigned 04 Jul 2007

Persons with significant control

1

Mr Sivadas Sreedharan

Active
55 Church StreetN16 0AR
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
6 August 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
17 March 2009
225Change of Accounting Reference Date
Legacy
4 August 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
287Change of Registered Office
Legacy
4 July 2007
288bResignation of Director or Secretary
Incorporation Company
28 June 2007
NEWINCIncorporation