Background WavePink WaveYellow Wave

DABCO LIMITED (14207068)

DABCO LIMITED (14207068) is an active UK company. incorporated on 30 June 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DABCO LIMITED has been registered for 3 years. Current directors include BODDY, Timothy David, FUJIOKA, Hiroyuki, HENRIQUES, Fanan and 1 others.

Company Number
14207068
Status
active
Type
ltd
Incorporated
30 June 2022
Age
3 years
Address
One, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BODDY, Timothy David, FUJIOKA, Hiroyuki, HENRIQUES, Fanan, UESUGI, Kenichiro
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DABCO LIMITED

DABCO LIMITED is an active company incorporated on 30 June 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DABCO LIMITED was registered 3 years ago.(SIC: 61900)

Status

active

Active since 3 years ago

Company No

14207068

LTD Company

Age

3 Years

Incorporated 30 June 2022

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 29 June 2025 (9 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

One Kingdom Street London, W2 6BD,

Previous Addresses

Vodafone House the Connection Newbury RG14 2FN England
From: 30 June 2022To: 14 March 2023
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jun 23
Funding Round
Jul 23
Capital Update
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Mar 25
Funding Round
Jul 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GLOVER, Claudia

Active
Kingdom Street, LondonW2 6BD
Secretary
Appointed 23 Jul 2024

BODDY, Timothy David

Active
Kingdom Street, LondonW2 6BD
Born June 1977
Director
Appointed 26 Jan 2023

FUJIOKA, Hiroyuki

Active
Kingdom Street, LondonW2 6BD
Born October 1972
Director
Appointed 26 Nov 2025

HENRIQUES, Fanan

Active
Kingdom Street, LondonW2 6BD
Born February 1981
Director
Appointed 20 Jan 2026

UESUGI, Kenichiro

Active
Kingdom Street, LondonW2 6BD
Born October 1969
Director
Appointed 04 Aug 2023

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 28 Nov 2023
Resigned 23 Jul 2024

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 30 Jun 2022
Resigned 28 Nov 2023

BENTO, Antonio Jorge Antunes

Resigned
Kingdom Street, LondonW2 6BD
Born December 1970
Director
Appointed 30 Jun 2022
Resigned 10 Oct 2025

DENLEY, Mark

Resigned
The Connection, NewburyRG14 2FN
Born January 1977
Director
Appointed 30 Jun 2022
Resigned 26 Jan 2023

JOBBINS, Amanda Catherine St Levans

Resigned
Kingdom Street, LondonW2 6BD
Born August 1968
Director
Appointed 28 Nov 2023
Resigned 07 Jan 2026

KUMAR, Vinod Anandkumar

Resigned
Kingdom Street, LondonW2 6BD
Born December 1965
Director
Appointed 26 Jan 2023
Resigned 17 Nov 2023

WATSON, Helen Ruth

Resigned
The Connection, NewburyRG14 2FN
Born December 1972
Director
Appointed 30 Jun 2022
Resigned 26 Jan 2023

Persons with significant control

2

2-Chrome, Tokyo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2025
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
11 March 2024
RP05RP05
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 December 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 July 2023
SH19Statement of Capital
Legacy
4 July 2023
CAP-SSCAP-SS
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Incorporation Company
30 June 2022
NEWINCIncorporation