Background WavePink WaveYellow Wave

DANDI ON THE HILL INVESTMENTS LTD (12137258)

DANDI ON THE HILL INVESTMENTS LTD (12137258) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DANDI ON THE HILL INVESTMENTS LTD has been registered for 6 years. Current directors include RAVANSHAD, Ali Reza, SULEYMAN, Touker.

Company Number
12137258
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
Units 10-11 Fifth Floor, London, NW8 8PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAVANSHAD, Ali Reza, SULEYMAN, Touker
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANDI ON THE HILL INVESTMENTS LTD

DANDI ON THE HILL INVESTMENTS LTD is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DANDI ON THE HILL INVESTMENTS LTD was registered 6 years ago.(SIC: 41100, 43999)

Status

active

Active since 6 years ago

Company No

12137258

LTD Company

Age

6 Years

Incorporated 2 August 2019

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 24 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 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DANDI MANAGEMENT LIMITED
From: 2 August 2019To: 25 July 2023
Contact
Address

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

Previous Addresses

30 Bristol Gardens London W9 2JQ United Kingdom
From: 2 August 2019To: 4 August 2022
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAVANSHAD, Ali Reza

Active
Fifth Floor, LondonNW8 8PL
Born September 1963
Director
Appointed 02 Aug 2019

SULEYMAN, Touker

Active
Fifth Floor, LondonNW8 8PL
Born August 1953
Director
Appointed 25 Jul 2023

HALVIEIM, Charles

Resigned
Fifth Floor, LondonNW8 8PL
Born June 1969
Director
Appointed 02 Aug 2019
Resigned 14 Jul 2023

SISKINOVA, Eva

Resigned
Fifth Floor, LondonNW8 8PL
Born July 1978
Director
Appointed 02 Aug 2019
Resigned 11 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Ali Reza Ravanshad

Active
Fifth Floor, LondonNW8 8PL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2023

Mr Touker Suleyman

Active
Fifth Floor, LondonNW8 8PL
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2023
Bristol Gardens, London

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Aug 2019
Ceased 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2019
NEWINCIncorporation