Background WavePink WaveYellow Wave

DAG (UK) PRIVATE LIMITED (10985939)

DAG (UK) PRIVATE LIMITED (10985939) is an active UK company. incorporated on 28 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAG (UK) PRIVATE LIMITED has been registered for 8 years. Current directors include ANAND, Ashish Kumar.

Company Number
10985939
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANAND, Ashish Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAG (UK) PRIVATE LIMITED

DAG (UK) PRIVATE LIMITED is an active company incorporated on 28 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAG (UK) PRIVATE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10985939

LTD Company

Age

8 Years

Incorporated 28 September 2017

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 17 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 11 October 2025
For period ending 27 September 2025
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 18
Funding Round
Dec 20
Funding Round
Aug 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANAND, Ashish Kumar

Active
Paternoster House, LondonEC4M 8AB
Born December 1970
Director
Appointed 28 Sept 2017

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 28 Sept 2017
Resigned 01 Jan 2018

Persons with significant control

2

Ashish Kumar Anand

Active
Paternoster House, LondonEC4M 8AB
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 25 to 50 percent as firm
Notified 28 Sept 2017

Ashwani Anand

Active
Lane No. 13 Western Avenue, New Delhi110062
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Incorporation Company
28 September 2017
NEWINCIncorporation