Background WavePink WaveYellow Wave

DAVADAR LTD (09444153)

DAVADAR LTD (09444153) is an active UK company. incorporated on 17 February 2015. 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. DAVADAR LTD has been registered for 11 years. Current directors include LEW, Shlomo.

Company Number
09444153
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
149 Albion Road, London, N16 9JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVADAR LTD

DAVADAR LTD is an active company incorporated on 17 February 2015 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. DAVADAR LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09444153

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

149 Albion Road London, N16 9JU,

Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
May 17
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEW, Shlomo

Active
Albion Road, LondonN16 9JU
Born February 1953
Director
Appointed 29 Sept 2016

INTRAETER, Feivel

Resigned
Cranwich Road, LondonN16 5JX
Born May 1987
Director
Appointed 27 Jul 2015
Resigned 29 Sept 2016

TESLER, Simon

Resigned
Albion Road, LondonN16 9JU
Born October 1946
Director
Appointed 17 Feb 2015
Resigned 29 Nov 2016

Persons with significant control

1

Mr Simon Tesler

Active
Albion Road, LondonN16 9JU
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Incorporation Company
17 February 2015
NEWINCIncorporation