Background WavePink WaveYellow Wave

DAPPER LTD (06605400)

DAPPER LTD (06605400) is an active UK company. incorporated on 29 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DAPPER LTD has been registered for 17 years. Current directors include NEWMAN, James.

Company Number
06605400
Status
active
Type
ltd
Incorporated
29 May 2008
Age
17 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NEWMAN, James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAPPER LTD

DAPPER LTD is an active company incorporated on 29 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DAPPER LTD was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06605400

LTD Company

Age

17 Years

Incorporated 29 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Kemp House 152-160 City Road London, EC1V 2NX,

Previous Addresses

108 Screenworks 22 Highbury Grove London N5 2EF England
From: 10 August 2015To: 11 March 2020
3-11 Pine Street Exmouth House London EC1R 0JH
From: 18 June 2014To: 10 August 2015
C/O James Newman 3-11 Pine Street London EC1R 0JH England
From: 12 June 2014To: 18 June 2014
6a Reed Place London SW4 7LF
From: 23 October 2009To: 12 June 2014
15 Fortis Green Avenue London N2 9LY United Kingdom
From: 29 May 2008To: 23 October 2009
Timeline

6 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
Share Issue
Oct 12
Funding Round
Oct 12
Capital Reduction
Mar 13
Funding Round
Mar 13
New Owner
Jul 17
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NEWMAN, James

Active
152-160 City Road, LondonEC1V 2NX
Secretary
Appointed 01 Feb 2010

NEWMAN, James

Active
152-160 City Road, LondonEC1V 2NX
Born April 1979
Director
Appointed 29 May 2008

Persons with significant control

1

Mr James Newman

Active
152-160 City Road, LondonEC1V 2NX
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Gazette Filings Brought Up To Date
12 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Capital Cancellation Shares
4 March 2013
SH06Cancellation of Shares
Resolution
1 November 2012
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Change Person Director Company With Change Date
8 October 2011
CH01Change of Director Details
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 May 2008
NEWINCIncorporation