Background WavePink WaveYellow Wave

DAS PERSONNEL LIMITED (10200666)

DAS PERSONNEL LIMITED (10200666) is an active UK company. incorporated on 26 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. DAS PERSONNEL LIMITED has been registered for 9 years. Current directors include DAVIDOFF, Pesach.

Company Number
10200666
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
DAVIDOFF, Pesach
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAS PERSONNEL LIMITED

DAS PERSONNEL LIMITED is an active company incorporated on 26 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. DAS PERSONNEL LIMITED was registered 9 years ago.(SIC: 69202)

Status

active

Active since 9 years ago

Company No

10200666

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road Occ Building a, 2nd Floor Unit 11D London N4 1TJ United Kingdom
From: 6 June 2023To: 27 August 2025
105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England
From: 8 June 2018To: 6 June 2023
1st Floor, 136-144 Golders Green Road London NW11 8HB England
From: 26 May 2016To: 8 June 2018
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIDOFF, Pesach

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1984
Director
Appointed 14 Jul 2024

DAVIDOFF, Pesach

Resigned
Occ Building A, 2nd Floor, LondonN4 1TJ
Born May 1984
Director
Appointed 26 May 2016
Resigned 14 Jul 2024

WEISS, Simon

Resigned
Occ Building A, 2nd Floor, LondonN4 1TJ
Born June 1985
Director
Appointed 14 Jul 2024
Resigned 14 Jul 2024

Persons with significant control

1

Mr Pesach Davidoff

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Incorporation Company
26 May 2016
NEWINCIncorporation