Company NameDas Aerospace Ltd
DirectorsSantosh Manelel Raman and Dyuthi Krishnakumar
Company StatusActive
Company Number07249854
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSantosh Manelel Raman
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address178 Ellan Hay Road Bradley Stoke
Bristol
BS32 0HF
Director NameDyuthi Krishnakumar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2022(12 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

999 at £1Santosh Manelel Raman
99.90%
Ordinary
1 at £1Dyuthi Krishnakumar
0.10%
Ordinary A

Financials

Year2014
Net Worth£35,849
Cash£50,510
Current Liabilities£15,112

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 June 2022Appointment of Dyuthi Krishnakumar as a director on 3 June 2022 (2 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
9 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 April 2020Notification of Santosh Manelel-Raman as a person with significant control on 7 April 2017 (2 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 November 2017Notification of Dyuthi Krishnakumar as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Dyuthi Krishnakumar as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
3 February 2017Director's details changed for Santosh Manelel Raman on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Santosh Manelel Raman on 3 February 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Director's details changed for Santosh Manelel Raman on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Santosh Manelel Raman on 29 May 2012 (2 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
9 December 2011Change of share class name or designation (2 pages)
9 December 2011Change of share class name or designation (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Santosh Manelel Raman on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Santosh Manelel Raman on 10 May 2011 (2 pages)
10 November 2010Director's details changed for Santosh Manelel Raman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Santosh Manelel Raman on 10 November 2010 (2 pages)
15 September 2010Director's details changed for Santosh Manelel Raman on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Santosh Manelel Raman on 15 September 2010 (2 pages)
23 July 2010Registered office address changed from 4 Grange Road East Cowes Isle of Wight PO32 6EA England on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 4 Grange Road East Cowes Isle of Wight PO32 6EA England on 23 July 2010 (1 page)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)