Background WavePink WaveYellow Wave

DAAPPA SOFTWARE LIMITED (11439140)

DAAPPA SOFTWARE LIMITED (11439140) is an active UK company. incorporated on 28 June 2018. 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.. DAAPPA SOFTWARE LIMITED has been registered for 7 years. Current directors include ALI, Karim, ROUVEURE, Bertyl Huges Marie Charles Axel.

Company Number
11439140
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
9 Perseverance Works, London, E2 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALI, Karim, ROUVEURE, Bertyl Huges Marie Charles Axel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAAPPA SOFTWARE LIMITED

DAAPPA SOFTWARE LIMITED is an active company incorporated on 28 June 2018 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.. DAAPPA SOFTWARE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11439140

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FRAMEWORK SOFTWARE LIMITED
From: 28 June 2018To: 11 January 2022
Contact
Address

9 Perseverance Works Kingsland Road London, E2 8DD,

Previous Addresses

Stonecros Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 2 March 2022To: 9 December 2024
Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 2 March 2022
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 3 March 2020To: 8 February 2021
Arcadia House Maritime Walk - Ocean Village Southampton Hampshire SO14 3TL United Kingdom
From: 28 June 2018To: 3 March 2020
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALI, Karim

Active
Kingsland Road, LondonE2 8DD
Born February 1978
Director
Appointed 16 Feb 2024

ROUVEURE, Bertyl Huges Marie Charles Axel

Active
Kingsland Road, LondonE2 8DD
Born August 1948
Director
Appointed 28 Jun 2018

WHAPHAM, David Paul

Resigned
Birchwood Avenue, SidcupDA14 4JY
Secretary
Appointed 28 Jun 2018
Resigned 28 Jun 2019

NAUGHTON, Alan Robert

Resigned
Trumpington High Street, CambridgeCB2 9SU
Born April 1958
Director
Appointed 24 Jun 2019
Resigned 16 Feb 2024

WHAPHAM, David Paul

Resigned
Birchwood Avenue, SidcupDA14 4JY
Born July 1955
Director
Appointed 28 Jun 2018
Resigned 28 Jun 2019

Persons with significant control

1

Trumpington High Street, CambridgeCB2 9SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Incorporation Company
28 June 2018
NEWINCIncorporation