Background WavePink WaveYellow Wave

DHAMECHA HOLDINGS LIMITED (06519903)

DHAMECHA HOLDINGS LIMITED (06519903) is an active UK company. incorporated on 1 March 2008. with registered office in Stanmore. The company operates in the Information and Communication sector, engaged in other information technology service activities. DHAMECHA HOLDINGS LIMITED has been registered for 18 years. Current directors include DHAMECHA, Anand Pradip, DHAMECHA, Manish Shantilal, DHAMECHA, Pradip Khodidas.

Company Number
06519903
Status
active
Type
ltd
Incorporated
1 March 2008
Age
18 years
Address
2 Hathaway Close, Stanmore, HA7 3NR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DHAMECHA, Anand Pradip, DHAMECHA, Manish Shantilal, DHAMECHA, Pradip Khodidas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHAMECHA HOLDINGS LIMITED

DHAMECHA HOLDINGS LIMITED is an active company incorporated on 1 March 2008 with the registered office located in Stanmore. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DHAMECHA HOLDINGS LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06519903

LTD Company

Age

18 Years

Incorporated 1 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

2 Hathaway Close Stanmore, HA7 3NR,

Timeline

22 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Apr 10
Share Issue
Jun 13
Share Issue
Jan 15
Share Issue
Mar 16
Share Issue
Mar 16
Share Issue
Mar 16
Share Issue
Apr 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Capital Update
Mar 19
Director Left
Mar 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
May 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
New Owner
Jan 22
9
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DHAMECHA, Anand Pradip

Active
Hathaway Close, StanmoreHA7 3NR
Born March 1994
Director
Appointed 02 Feb 2021

DHAMECHA, Manish Shantilal

Active
Hathaway Close, StanmoreHA7 3NR
Born May 1959
Director
Appointed 02 Feb 2021

DHAMECHA, Pradip Khodidas

Active
StanmoreHA7 3NR
Born December 1958
Director
Appointed 13 May 2020

VITHLANI, Mukesh Manilal

Resigned
19 Langland Drive, PinnerHA5 4SA
Secretary
Appointed 11 Mar 2008
Resigned 02 Feb 2021

TALLYSHAW SERVICES LIMITED

Resigned
15 Wimpole Street, LondonW1G 9SY
Corporate secretary
Appointed 01 Mar 2008
Resigned 11 Mar 2008

DHAMECHA, Khodidas Ratanshi

Resigned
2 Hathaway Close, StanmoreHA7 3NR
Born August 1930
Director
Appointed 30 Jun 2008
Resigned 14 Feb 2020

DHAMECHA, Shantilal Ratanshi

Resigned
12 White Orchards, StanmoreHA7 3NN
Born December 1931
Director
Appointed 30 Jun 2008
Resigned 02 Feb 2021

PATEL, Jitendra

Resigned
Brockley House, StanmoreHA7 4LU
Born August 1959
Director
Appointed 11 Mar 2008
Resigned 02 Feb 2021

TALLYSHAW LIMITED

Resigned
15 Wimpole Street, LondonW1G 9SY
Corporate director
Appointed 01 Mar 2008
Resigned 11 Mar 2008

Persons with significant control

4

2 Active
2 Ceased

Shantilal Ratanshi Dhamecha

Active
StanmoreHA7 3NN
Born December 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jan 2022

Mr Pradip Khodidas Dhamecha

Active
StanmoreHA7 3NR
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2020

Shantilal Ratanshi Dhamecha

Ceased
White Orchards, StanmoreHA7 3NN
Born December 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Ceased 13 May 2020

Mr Khodidas Ratanshi Dhamecha

Ceased
Hathaway Close, StanmoreHA7 3NR
Born August 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
25 February 2019
SH20SH20
Legacy
25 February 2019
CAP-SSCAP-SS
Resolution
25 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
14 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 January 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Memorandum Articles
30 October 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
11 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Notice Restriction On Company Articles
23 April 2010
CC01CC01
Resolution
23 April 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
190190
Legacy
19 March 2009
353353
Legacy
19 March 2009
287Change of Registered Office
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
14 April 2008
SASA
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Incorporation Company
1 March 2008
NEWINCIncorporation