Background WavePink WaveYellow Wave

DASH ACQUISITIONS LIMITED (12741458)

DASH ACQUISITIONS LIMITED (12741458) is an active UK company. incorporated on 14 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DASH ACQUISITIONS LIMITED has been registered for 5 years. Current directors include DAGGER, Robert Andrew John, DE BRUIN, Daan, FERRARINI, Sergio.

Company Number
12741458
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
47 Queen Anne Street, London, W1G 9JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAGGER, Robert Andrew John, DE BRUIN, Daan, FERRARINI, Sergio
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASH ACQUISITIONS LIMITED

DASH ACQUISITIONS LIMITED is an active company incorporated on 14 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DASH ACQUISITIONS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12741458

LTD Company

Age

5 Years

Incorporated 14 July 2020

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

DE FACTO 2267 LIMITED
From: 14 July 2020To: 15 December 2020
Contact
Address

47 Queen Anne Street London, W1G 9JG,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 14 July 2020To: 14 December 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jul 21
Funding Round
Jul 21
Capital Update
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Funding Round
May 23
Funding Round
May 23
Director Joined
May 25
Director Left
May 25
Director Joined
Nov 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAGGER, Robert Andrew John

Active
Queen Anne Street, LondonW1G 9JG
Born October 1989
Director
Appointed 27 Sept 2022

DE BRUIN, Daan

Active
Queen Anne Street, LondonW1G 9JG
Born October 1995
Director
Appointed 06 May 2025

FERRARINI, Sergio

Active
Queen Anne Street, LondonW1G 9JG
Born August 1981
Director
Appointed 29 Oct 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 14 Jul 2020
Resigned 14 Dec 2020

FERRARINI, Sergio

Resigned
Queen Anne Street, LondonW1G 9JG
Born August 1981
Director
Appointed 14 Dec 2020
Resigned 06 May 2025

HEMMERS, Irina

Resigned
Queen Anne Street, LondonW1G 9JG
Born July 1972
Director
Appointed 16 Jun 2021
Resigned 14 Sept 2022

YATES, William John

Resigned
Queen Anne Street, LondonW1G 9JG
Born February 1981
Director
Appointed 14 Jul 2020
Resigned 14 Dec 2020

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 14 Jul 2020
Resigned 14 Dec 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 14 Jul 2020
Resigned 14 Dec 2020

Persons with significant control

2

0 Active
2 Ceased
LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2020
Ceased 14 Dec 2020
LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2020
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
11 May 2023
AAMDAAMD
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 October 2021
SH19Statement of Capital
Legacy
6 October 2021
SH20SH20
Legacy
6 October 2021
CAP-SSCAP-SS
Resolution
6 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Memorandum Articles
20 July 2021
MAMA
Resolution
20 July 2021
RESOLUTIONSResolutions
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Redomination Of Shares
15 July 2021
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Resolution
15 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
14 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Incorporation Company
14 July 2020
NEWINCIncorporation