Background WavePink WaveYellow Wave

DASHLY LIMITED (09619788)

DASHLY LIMITED (09619788) is an active UK company. incorporated on 2 June 2015. with registered office in Derby. The company operates in the Information and Communication sector, engaged in web portals. DASHLY LIMITED has been registered for 10 years. Current directors include BRODNICKI, Peter Christopher Steven.

Company Number
09619788
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Capital House Pride Place, Derby, DE24 8QR
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BRODNICKI, Peter Christopher Steven
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASHLY LIMITED

DASHLY LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in web portals. DASHLY LIMITED was registered 10 years ago.(SIC: 63120)

Status

active

Active since 10 years ago

Company No

09619788

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Previous Addresses

22 Charterhouse Square London EC1M 6DX England
From: 11 May 2020To: 22 December 2025
Found Studios 1 Lindsey Street London EC1A 9HP England
From: 1 May 2018To: 11 May 2020
Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL England
From: 11 July 2016To: 1 May 2018
Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom
From: 2 June 2015To: 11 July 2016
Timeline

78 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Apr 17
Funding Round
Jul 17
Director Joined
Jul 17
Funding Round
Apr 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Joined
Dec 18
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Owner Exit
Jan 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Nov 23
Funding Round
Jun 24
Funding Round
Jun 24
Loan Secured
Oct 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
62
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 19 Dec 2025

BOYD, Ross Andrew

Resigned
Charterhouse Square, LondonEC1M 6DX
Born March 1984
Director
Appointed 02 Jun 2015
Resigned 19 Dec 2025

GRAY, Sebastian Christopher

Resigned
Charterhouse Square, LondonEC1M 6DX
Born August 1974
Director
Appointed 12 Dec 2024
Resigned 19 Dec 2025

HARRIS, Michael John

Resigned
Charterhouse Square, LondonEC1M 6DX
Born March 1949
Director
Appointed 01 Nov 2019
Resigned 12 Dec 2024

RUSCAK, Branislav

Resigned
Charterhouse Square, LondonEC1M 6DX
Born February 1985
Director
Appointed 12 Jan 2017
Resigned 19 Dec 2025

SEARS, Howard Woodley

Resigned
1 Lindsey Street, LondonEC1A 9HP
Born August 1971
Director
Appointed 24 Nov 2018
Resigned 15 Feb 2020

SHACHKOVA, Natalia

Resigned
Charterhouse Square, LondonEC1M 6DX
Born August 1971
Director
Appointed 08 Jul 2025
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mr Ross Andrew Boyd

Ceased
Charterhouse Square, LondonEC1M 6DX
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 January 2026
MAMA
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2025
RESOLUTIONSResolutions
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Resolution
14 January 2025
RESOLUTIONSResolutions
Memorandum Articles
14 January 2025
MAMA
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement
14 June 2024
CS01Confirmation Statement
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
7 December 2023
MAMA
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 May 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Resolution
21 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
14 September 2020
RESOLUTIONSResolutions
Memorandum Articles
14 September 2020
MAMA
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Resolution
30 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Incorporation Company
2 June 2015
NEWINCIncorporation