Background WavePink WaveYellow Wave

DANDI ONE LIMITED (11116768)

DANDI ONE LIMITED (11116768) is an active UK company. incorporated on 19 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DANDI ONE LIMITED has been registered for 8 years. Current directors include KARIA, Sanik, RAVANSHAD, Ali Reza.

Company Number
11116768
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Units 10-11 5th Floor, London, NW8 8PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARIA, Sanik, RAVANSHAD, Ali Reza
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANDI ONE LIMITED

DANDI ONE LIMITED is an active company incorporated on 19 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DANDI ONE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11116768

LTD Company

Age

8 Years

Incorporated 19 December 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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Units 10-11 5th Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

30 Bristol Gardens London W9 2JQ England
From: 19 December 2017To: 2 December 2022
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 18
Funding Round
Nov 20
Director Joined
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Aug 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KARIA, Sanik

Active
5th Floor, LondonNW8 8PL
Born April 1969
Director
Appointed 28 Oct 2020

RAVANSHAD, Ali Reza

Active
12-14 Warrington Gardens, LondonW9 2PZ
Born September 1963
Director
Appointed 19 Dec 2017

Persons with significant control

2

A.S.M. Property Developments (Uk) Limited

Active
The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2020
5th Floor, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Resolution
5 March 2021
RESOLUTIONSResolutions
Memorandum Articles
5 March 2021
MAMA
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2017
NEWINCIncorporation