Background WavePink WaveYellow Wave

DASH LINEN HIRE (UK) LTD (08106227)

DASH LINEN HIRE (UK) LTD (08106227) is an active UK company. incorporated on 14 June 2012. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products and 1 other business activities. DASH LINEN HIRE (UK) LTD has been registered for 13 years. Current directors include BIRK, Sophia Raza, RAZA, Syed Asad, SYED, Edward Raza.

Company Number
08106227
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
6th Floor, Amp House, Croydon, CR0 2LX
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
BIRK, Sophia Raza, RAZA, Syed Asad, SYED, Edward Raza
SIC Codes
96010, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASH LINEN HIRE (UK) LTD

DASH LINEN HIRE (UK) LTD is an active company incorporated on 14 June 2012 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products and 1 other business activity. DASH LINEN HIRE (UK) LTD was registered 13 years ago.(SIC: 96010, 96090)

Status

active

Active since 13 years ago

Company No

08106227

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

DASH HIRE (UK) LTD
From: 14 June 2012To: 30 July 2012
Contact
Address

6th Floor, Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
From: 11 April 2016To: 22 August 2017
Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
From: 14 June 2012To: 11 April 2016
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 15
Loan Secured
Dec 15
Loan Secured
Oct 19
Funding Round
Mar 24
New Owner
Oct 24
Funding Round
Oct 24
Director Joined
Jan 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRK, Sophia Raza

Active
Dingwall Road, CroydonCR0 2LX
Born July 1994
Director
Appointed 17 Jun 2024

RAZA, Syed Asad

Active
Prince Georges Road, LondonSW19 2PT
Born July 1954
Director
Appointed 23 Apr 2015

SYED, Edward Raza

Active
Dingwall Road, CroydonCR0 2LX
Born May 1992
Director
Appointed 14 Jun 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Jun 2012
Resigned 14 Jun 2012

Persons with significant control

2

Miss Sophia Raza Birk

Active
Dingwall Road, CroydonCR0 2LX
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2024

Mr Edward Raza Syed

Active
Dingwall Road, CroydonCR0 2LX
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Confirmation Statement
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
10 September 2019
AAMDAAMD
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Certificate Change Of Name Company
30 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Incorporation Company
14 June 2012
NEWINCIncorporation