Background WavePink WaveYellow Wave

DANDI SPACE III LIMITED (09136481)

DANDI SPACE III LIMITED (09136481) is an active UK company. incorporated on 17 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DANDI SPACE III LIMITED has been registered for 11 years. Current directors include RAVANSHAD, Ali Reza.

Company Number
09136481
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
Units 10-11 Fifth Floor, London, NW8 8PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAVANSHAD, Ali Reza
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANDI SPACE III LIMITED

DANDI SPACE III LIMITED is an active company incorporated on 17 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DANDI SPACE III LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09136481

LTD Company

Age

11 Years

Incorporated 17 July 2014

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Units 10-11 Fifth Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

30 Bristol Gardens London W9 2JQ
From: 17 July 2014To: 8 August 2022
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jan 18
Owner Exit
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

RAVANSHAD, Ali Reza

Active
Fifth Floor, LondonNW8 8PL
Born September 1963
Director
Appointed 17 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
5th Floor, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2018

The Parisian Trust

Ceased
Le Bordage, GuernseyGY1 1BR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Jul 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2014
NEWINCIncorporation