ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daaci Holdings Limited

Daaci Holdings Limited is an active company incorporated on 13 October 2021 with the registered office located in London, Greater London. Daaci Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
13676895
Private limited company
Age
4 years
Incorporated 13 October 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 3 November 2024 (12 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (14 days remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 September 2024
Was due on 30 September 2025 (1 month ago)
Address
Uncommon, Offices 3.01 And 3.02 1 Long Lane
London
SE1 4PG
England
Address changed on 8 Jul 2025 (3 months ago)
Previous address was 2.2.01 the Leather Market, Weston Street London SE1 3ER England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
63
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1984
Director • Executive • British • Lives in UK • Born in Jul 1971
Director • British • Lives in UK • Born in Aug 1958
Director • Executive • British • Lives in UK • Born in Oct 1974
Director • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Time Machine Capital Squared LLP
Simon Peter White and are mutual people.
Active
Wisl Limited
Simon Peter White and Kenneth Richard Campbell Lythgoe are mutual people.
Active
Wisl Holdings Limited
Simon Peter White and Kenneth Richard Campbell Lythgoe are mutual people.
Active
Emotional Perception Ai Ltd
Simon Peter White is a mutual person.
Active
Fanschat International Holdings Limited
Simon Peter White is a mutual person.
Active
Nutrai Limited
Simon Peter White is a mutual person.
Active
Time Machine Capital 2 Finance Limited
Simon Peter White is a mutual person.
Active
Time Machine Capital Squared Nominees Limited
Simon Peter White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.97M
Increased by £929.13K (+89%)
Total Liabilities
-£2.01K
Increased by £811 (+68%)
Net Assets
£1.97M
Increased by £928.31K (+89%)
Debt Ratio (%)
0%
Decreased by 0.01% (-11%)
Latest Activity
Simon Peter White Resigned
1 Month Ago on 17 Sep 2025
Registered Address Changed
3 Months Ago on 8 Jul 2025
Accounting Period Shortened
4 Months Ago on 30 Jun 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Mar 2025
Confirmation Submitted
8 Months Ago on 7 Mar 2025
Compulsory Gazette Notice
9 Months Ago on 28 Jan 2025
Kenneth Richard Campbell Lythgoe Resigned
1 Year 1 Month Ago on 17 Sep 2024
Rachel Naomi Molloy Resigned
1 Year 1 Month Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
2 Years Ago on 3 Nov 2023
Get Credit Report
Discover Daaci Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon Peter White as a director on 17 September 2025
Submitted on 17 Sep 2025
Registered office address changed from 2.2.01 the Leather Market, Weston Street London SE1 3ER England to Uncommon, Offices 3.01 and 3.02 1 Long Lane London SE1 4PG on 8 July 2025
Submitted on 8 Jul 2025
Previous accounting period shortened from 30 September 2024 to 29 September 2024
Submitted on 30 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 7 Mar 2025
Statement of capital following an allotment of shares on 3 November 2024
Submitted on 6 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Termination of appointment of Rachel Naomi Molloy as a director on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Kenneth Richard Campbell Lythgoe as a director on 17 September 2024
Submitted on 17 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year