Background WavePink WaveYellow Wave

DANDI NINE LIMITED (11724652)

DANDI NINE LIMITED (11724652) is an active UK company. incorporated on 12 December 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. DANDI NINE LIMITED has been registered for 7 years. Current directors include RAVANSHAD, Ali Reza.

Company Number
11724652
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Units 10-11 Fifth Floor, London, NW8 8PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAVANSHAD, Ali Reza
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANDI NINE LIMITED

DANDI NINE LIMITED is an active company incorporated on 12 December 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. DANDI NINE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11724652

LTD Company

Age

7 Years

Incorporated 12 December 2018

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 11 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

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

Previous Addresses

30 Bristol Gardens London W9 2JQ United Kingdom
From: 12 December 2018To: 4 August 2022
Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 20
Share Issue
May 20
Funding Round
Jul 20
Funding Round
Mar 21
Owner Exit
Mar 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Sept 21
Funding Round
Oct 21
Loan Secured
Oct 21
Loan Cleared
Feb 22
Share Issue
Oct 22
Share Issue
Oct 22
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAVANSHAD, Ali Reza

Active
Fifth Floor, LondonNW8 8PL
Born September 1963
Director
Appointed 12 Dec 2018

KARIA, Sanik

Resigned
Bristol Gardens, LondonW9 2JQ
Born April 1969
Director
Appointed 21 Jul 2021
Resigned 22 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
435 Wilmslow Road, ManchesterM20 4AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2021
Ceased 11 Mar 2021
5th Floor, LondonNW8 8PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
20 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2018
NEWINCIncorporation