Background WavePink WaveYellow Wave

DAWN UNIVERSAL LTD (11425988)

DAWN UNIVERSAL LTD (11425988) is an active UK company. incorporated on 21 June 2018. 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. DAWN UNIVERSAL LTD has been registered for 7 years. Current directors include KAPADIA, Shreyas, THACKERSEY, Abhimanyu Jagdish.

Company Number
11425988
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
Avery House 8 Avery Hill Road, London, SE9 2BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAPADIA, Shreyas, THACKERSEY, Abhimanyu Jagdish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN UNIVERSAL LTD

DAWN UNIVERSAL LTD is an active company incorporated on 21 June 2018 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. DAWN UNIVERSAL LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11425988

LTD Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (9 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

6 months left

Last Filed

Made up to 30 October 2025 (7 months ago)
Submitted on 30 October 2025 (7 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Avery House 8 Avery Hill Road New Eltham London, SE9 2BD,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 October 2019To: 10 January 2020
25 Upper Brook Street London W1K 7QD United Kingdom
From: 17 August 2018To: 21 October 2019
Studland Hall Studland Street London W6 0JS United Kingdom
From: 21 June 2018To: 17 August 2018
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Oct 18
Owner Exit
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
May 19
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Mar 21
Funding Round
Nov 21
Director Joined
Jul 23
Director Left
Nov 23
Funding Round
Jan 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Oct 24
10
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAPADIA, Shreyas

Active
8 Avery Hill Road, LondonSE9 2BD
Born May 1970
Director
Appointed 21 Mar 2024

THACKERSEY, Abhimanyu Jagdish

Active
8 Avery Hill Road, LondonSE9 2BD
Born August 1982
Director
Appointed 17 Jul 2023

ALLEN, Matthew John

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1972
Director
Appointed 15 Aug 2018
Resigned 31 Dec 2019

KHANNA, Devinder Kumar

Resigned
Studland Street, LondonW6 0JS
Born April 1950
Director
Appointed 21 Jun 2018
Resigned 15 Aug 2018

PHAKKEY, Anil

Resigned
8 Avery Hill Road, LondonSE9 2BD
Born January 1960
Director
Appointed 31 Dec 2019
Resigned 01 Nov 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Rishika Abhimanyu Thackersey

Active
8 Avery Hill Road, LondonSE9 2BD
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018

Mr Jagdish Udaykant Thackersey

Ceased
Upper Brook Street, LondonW1K 7QD
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Ceased 26 Sept 2018

Mr Abhimanyu Jagdish Thackersey

Active
8 Avery Hill Road, LondonSE9 2BD
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018

Mr Devinder Kumar Khanna

Ceased
Studland Street, LondonW6 0JS
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Incorporation Company
21 June 2018
NEWINCIncorporation