Background WavePink WaveYellow Wave

DACHIT LIMITED (10156428)

DACHIT LIMITED (10156428) is an active UK company. incorporated on 29 April 2016. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DACHIT LIMITED has been registered for 9 years. Current directors include PEACOCK, Edward George, PEACOCK, Isobel Rose, PEACOCK, Jenny and 1 others.

Company Number
10156428
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
2 Old Bath Road, Newbury, RG14 1QL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PEACOCK, Edward George, PEACOCK, Isobel Rose, PEACOCK, Jenny, PEACOCK, Simon Luke
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACHIT LIMITED

DACHIT LIMITED is an active company incorporated on 29 April 2016 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DACHIT LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10156428

LTD Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2 Old Bath Road Newbury, RG14 1QL,

Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Mar 20
Director Joined
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PEACOCK, Edward George

Active
Cold Ash Hill, ThatchamRG18 9PT
Born April 2003
Director
Appointed 24 Apr 2021

PEACOCK, Isobel Rose

Active
Cold Ash Hill, ThatchamRG18 9PT
Born June 2001
Director
Appointed 01 Jan 2020

PEACOCK, Jenny

Active
Cold Ash Hill, ThatchamRG18 9PT
Born August 1975
Director
Appointed 29 Apr 2016

PEACOCK, Simon Luke

Active
Cold Ash Hill, ThatchamRG18 9PT
Born October 1974
Director
Appointed 29 Apr 2016

Persons with significant control

2

Mrs Jenny Peacock

Active
Cold Ash Hill, ThatchamRG18 9PT
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2016

Mr Simon Luke Peacock

Active
Cold Ash Hill, ThatchamRG18 9PT
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 July 2021
MAMA
Resolution
13 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Incorporation Company
29 April 2016
NEWINCIncorporation