ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dadac Limited

Dadac Limited is an active company incorporated on 20 October 2021 with the registered office located in London, Greater London. Dadac Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13692989
Private limited company
Age
4 years
Incorporated 20 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2025 (13 days ago)
Next confirmation dated 19 October 2026
Due by 2 November 2026 (1 year remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
84 South Croxted Road
London
SE21 8BD
England
Address changed on 4 May 2025 (6 months ago)
Previous address was Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
Telephone
01376 505286
Email
Unreported
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Apr 1955
Director • Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in Northern Ireland • Born in Feb 1962
Director • British • Lives in UK • Born in Nov 1991
Director • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer North Sound Limited
Jane McCallion, Paul Robert Hole, and 3 more are mutual people.
Active
Propiteer Group Limited
David Frederick Edwin Marshall, Jane McCallion, and 2 more are mutual people.
Active
Propiteer Hotels Exeter Limited
Paul Robert Hole, John Seneschall, and 2 more are mutual people.
Active
Propiteer Northland Limited
Jane McCallion, Jacques Robert Seneschall, and 2 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
Paul Robert Hole, John Seneschall, and 1 more are mutual people.
Active
Adstats Innovations Limited
Colin Torquil Sandy, Christopher Graham Sandy, and 1 more are mutual people.
Active
Propiteer Hotels Limited
John Seneschall, Dr Mark Seneschall, and 1 more are mutual people.
Active
PC Group Nominees Limited
David Frederick Edwin Marshall, Jane McCallion, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2.44M
Decreased by £456K (-16%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£30.28M
Increased by £1.97M (+7%)
Total Liabilities
-£30.27M
Increased by £1.96M (+7%)
Net Assets
£9K
Increased by £7K (+350%)
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
Latest Activity
Confirmation Submitted
9 Days Ago on 23 Oct 2025
Mr Colin Sandy Details Changed
11 Days Ago on 21 Oct 2025
Mr Colin Torquil Sandy Details Changed
11 Days Ago on 21 Oct 2025
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Bernard Hamill Resigned
5 Months Ago on 22 May 2025
Paul Vernon Lack Resigned
5 Months Ago on 22 May 2025
Stephen Anthony Connolly Resigned
5 Months Ago on 22 May 2025
Paul Robert Hole Resigned
5 Months Ago on 22 May 2025
Dr Mark Seneschall Appointed
6 Months Ago on 4 May 2025
Registered Address Changed
6 Months Ago on 4 May 2025
Get Credit Report
Discover Dadac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 October 2025 with updates
Submitted on 23 Oct 2025
Secretary's details changed for Mr Colin Sandy on 21 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Colin Torquil Sandy on 21 October 2025
Submitted on 21 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Termination of appointment of Paul Robert Hole as a director on 22 May 2025
Submitted on 22 May 2025
Termination of appointment of Stephen Anthony Connolly as a director on 22 May 2025
Submitted on 22 May 2025
Termination of appointment of Paul Vernon Lack as a director on 22 May 2025
Submitted on 22 May 2025
Termination of appointment of Bernard Hamill as a director on 22 May 2025
Submitted on 22 May 2025
Appointment of Dr Mark Seneschall as a director on 4 May 2025
Submitted on 6 May 2025
Registered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 4 May 2025
Submitted on 4 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year