Background WavePink WaveYellow Wave

DADAC LIMITED (13692989)

DADAC LIMITED (13692989) is an active UK company. incorporated on 20 October 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DADAC LIMITED has been registered for 4 years. Current directors include SANDY, Christopher Graham, SANDY, Colin Torquil, SENESCHALL, Jacques Robert and 2 others.

Company Number
13692989
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SANDY, Christopher Graham, SANDY, Colin Torquil, SENESCHALL, Jacques Robert, SENESCHALL, John, SENESCHALL, Mark, Dr
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DADAC LIMITED

DADAC LIMITED is an active company incorporated on 20 October 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DADAC LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13692989

LTD Company

Age

4 Years

Incorporated 20 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
From: 20 October 2021To: 4 May 2025
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SANDY, Colin

Active
LondonSE21 8BD
Secretary
Appointed 20 Oct 2021

SANDY, Christopher Graham

Active
South Croxted Road, LondonSE21 8BD
Born November 1982
Director
Appointed 04 May 2025

SANDY, Colin Torquil

Active
LondonSE21 8BD
Born April 1955
Director
Appointed 20 Oct 2021

SENESCHALL, Jacques Robert

Active
South Croxted Road, LondonSE21 8BD
Born November 1991
Director
Appointed 04 May 2025

SENESCHALL, John

Active
South Croxted Road, LondonSE21 8BD
Born May 1961
Director
Appointed 04 May 2025

SENESCHALL, Mark, Dr

Active
South Croxted Road, LondonSE21 8BD
Born July 1958
Director
Appointed 04 May 2025

CONNOLLY, Stephen Anthony

Resigned
South Croxted Road, LondonSE21 8BD
Born February 1962
Director
Appointed 28 Feb 2023
Resigned 22 May 2025

HAMILL, Bernard

Resigned
North Wall Quay, DublinD01 C4E0
Born October 1953
Director
Appointed 28 Feb 2023
Resigned 22 May 2025

HOLE, Paul Robert

Resigned
South Croxted Road, LondonSE21 8BD
Born October 1965
Director
Appointed 16 Jan 2025
Resigned 22 May 2025

LACK, Paul Vernon

Resigned
South Croxted Road, LondonSE21 8BD
Born December 1968
Director
Appointed 28 Feb 2023
Resigned 22 May 2025

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 20 Oct 2021
Resigned 18 Dec 2024

MCCALLION, Jane

Resigned
Maldon Road, WithamCM8 3HY
Born June 1967
Director
Appointed 17 Dec 2024
Resigned 16 Jan 2025

Persons with significant control

1

Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Memorandum Articles
6 April 2022
MAMA
Resolution
5 April 2022
RESOLUTIONSResolutions
Resolution
5 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Incorporation Company
20 October 2021
NEWINCIncorporation