Background WavePink WaveYellow Wave

DARTFORD WARBLER LTD (11038417)

DARTFORD WARBLER LTD (11038417) is an active UK company. incorporated on 30 October 2017. with registered office in Uxbridge. The company operates in the Construction sector, engaged in development of building projects. DARTFORD WARBLER LTD has been registered for 8 years. Current directors include DABASIA, Davendra Laxmidas, DABASIA, Laxmidas Premji, DABASIA, Rama Laxmidas and 2 others.

Company Number
11038417
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
54 Oxford Road, Uxbridge, UB9 4DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DABASIA, Davendra Laxmidas, DABASIA, Laxmidas Premji, DABASIA, Rama Laxmidas, DWYER, Daniel Francis, DWYER, Jane Teresa
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTFORD WARBLER LTD

DARTFORD WARBLER LTD is an active company incorporated on 30 October 2017 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in development of building projects. DARTFORD WARBLER LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11038417

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

54 Oxford Road Denham Uxbridge, UB9 4DN,

Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jan 18
Funding Round
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jun 20
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Loan Cleared
Feb 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DABASIA, Davendra Laxmidas

Active
Harrovian Business Village, HarrowHA1 3EX
Born March 1979
Director
Appointed 26 Apr 2019

DABASIA, Laxmidas Premji

Active
Harrovian Business Village, HarrowHA1 3EX
Born June 1954
Director
Appointed 26 Apr 2019

DABASIA, Rama Laxmidas

Active
Harrovian Business Village, HarrowHA1 3EX
Born June 1957
Director
Appointed 26 Apr 2019

DWYER, Daniel Francis

Active
Oxford Road, UxbridgeUB9 4DN
Born December 1987
Director
Appointed 30 Oct 2017

DWYER, Jane Teresa

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961
Director
Appointed 30 Oct 2017

BROCKHOUSE, Alan Raymond

Resigned
Oxford Road, UxbridgeUB9 4DN
Born December 1957
Director
Appointed 30 Oct 2017
Resigned 30 Nov 2022

Persons with significant control

3

College Road, HarrowHA1 1BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019

Mr Daniel Francis Dwyer

Active
Oxford Road, UxbridgeUB9 4DN
Born December 1987

Nature of Control

Significant influence or control
Notified 30 Oct 2017

Mrs Jane Teresa Dwyer

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Incorporation Company
30 October 2017
NEWINCIncorporation