ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dasic International Limited

Dasic International Limited is an active company incorporated on 1 April 1986 with the registered office located in Romsey, Hampshire. Dasic International Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02005284
Private limited company
Age
39 years
Incorporated 1 April 1986
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Winchester Hill
Romsey
Hampshire
SO51 7YD
Address changed on 6 Oct 2022 (2 years 11 months ago)
Previous address was C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
Telephone
01794512419
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1962
Director • Managing Director • British • Lives in UK • Born in May 1955
Secretary • British • Born in Feb 1957
Dasic International Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dasic International Aerospace Limited
John Leonard Belk and Stephen James Thomas are mutual people.
Active
Dasic International OSD Limited
John Leonard Belk and Stephen James Thomas are mutual people.
Active
Dasic Property Holdings Limited
John Leonard Belk and Stephen James Thomas are mutual people.
Active
Dasic International Holdings Limited
John Leonard Belk and Stephen James Thomas are mutual people.
Active
British Chemicals Association
John Leonard Belk is a mutual person.
Active
Dasic Food Hygiene Limited
John Leonard Belk is a mutual person.
Active
Dasic Us Holdings Number 1 Limited
John Leonard Belk is a mutual person.
Active
Dasic Us Holdings Number 2 Limited
Stephen James Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£86.99K
Decreased by £317.64K (-79%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£1.13M
Decreased by £191.19K (-15%)
Total Liabilities
-£410.67K
Increased by £110.91K (+37%)
Net Assets
£716.54K
Decreased by £302.1K (-30%)
Debt Ratio (%)
36%
Increased by 13.7% (+60%)
Latest Activity
Confirmation Submitted
11 Months Ago on 15 Oct 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Inspection Address Changed
2 Years 11 Months Ago on 6 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 5 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 20 Sep 2022
Dasic International Holdings Limited (PSC) Appointed
3 Years Ago on 4 May 2022
Dasic Property Holdings Limited (PSC) Resigned
3 Years Ago on 4 May 2022
John Leonard Belk (PSC) Resigned
3 Years Ago on 4 May 2022
Get Credit Report
Discover Dasic International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2024 with no updates
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 5 October 2023 with no updates
Submitted on 13 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
Submitted on 6 Oct 2022
Confirmation statement made on 5 October 2022 with updates
Submitted on 5 Oct 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 20 Sep 2022
Cessation of Dasic Property Holdings Limited as a person with significant control on 4 May 2022
Submitted on 21 Jun 2022
Notification of Dasic International Holdings Limited as a person with significant control on 4 May 2022
Submitted on 21 Jun 2022
Cancellation of shares. Statement of capital on 3 May 2022
Submitted on 5 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year