DAAPPA LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

DAAPPA LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
DAAPPA LIMITED was incorporated 23 years ago on 27/06/2000 and has the registered number: 04022124. The accounts status is SMALL and accounts are next due on 30/09/2024.

DAAPPA LIMITED - CAMBRIDGE

This company is listed in the following categories:
58290 - Other software publishing
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

STONECROSS, TRUMPINGTON HIGH STREET
CAMBRIDGE
CB2 9SU
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FRAMEWORK PRIVATE EQUITY INVESTMENT DATA MANAGEMENT LIMITED (until 11/01/2022)
3I INFOTECH - FRAMEWORK LIMITED (until 26/04/2016)
ACCOUNTING FRAMEWORKS LTD. (until 13/10/2008)

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KARIM ALI Feb 1978 British Director 2020-03-27 CURRENT
BERTYL HUGES MARIE CHARLES AXEL ROUVEURE Aug 1948 French Director 2017-02-15 CURRENT
MRS AMANDA MORRIS Nov 1968 British Director 2008-04-24 UNTIL 2012-03-15 RESIGNED
MR JASON ROBERT AIKEN British Secretary 2008-02-08 UNTIL 2012-03-15 RESIGNED
ADRIENNE MARY WATERFIELD Jul 1963 British Secretary 2000-07-20 UNTIL 2008-02-08 RESIGNED
MR PETER JOHN WOOSTER Apr 1951 British Director 2000-07-20 UNTIL 2008-02-08 RESIGNED
ASHISH KAKKAR Aug 1972 Indian Director 2015-05-28 UNTIL 2016-02-08 RESIGNED
MR PAUL WHAPHAM Jul 1955 British Director 2016-02-08 UNTIL 2019-06-28 RESIGNED
ADRIENNE MARY WATERFIELD Jul 1963 British Director 2000-07-20 UNTIL 2008-02-08 RESIGNED
GIRISH JAGADEESH British Secretary 2012-03-15 UNTIL 2014-12-23 RESIGNED
SHIVANAND SHETTIGAR Mar 1965 Indian Director 2008-02-08 UNTIL 2008-07-24 RESIGNED
MR ALAN ROBERT NAUGHTON Apr 1958 British Director 2018-09-03 UNTIL 2024-02-16 RESIGNED
MR CLIVE LEWIS Mar 1956 British Director 2016-02-08 UNTIL 2017-04-02 RESIGNED
DR CHRISTOPHER GRAEME POTTS Apr 1956 British Director 2008-02-08 UNTIL 2010-03-24 RESIGNED
MR GIRISH JAGADEESH Nov 1977 Indian Director 2012-09-24 UNTIL 2014-12-23 RESIGNED
MR MICHAEL KEVIN JOHNSON Aug 1963 British Director 2008-02-08 UNTIL 2008-04-24 RESIGNED
MR PADMANABHAN IYER Oct 1963 Indian Director 2012-05-17 UNTIL 2016-02-08 RESIGNED
MR IAN HALLAM Oct 1966 British Director 2010-03-24 UNTIL 2014-12-23 RESIGNED
AMAR CHINTOPANTH May 1959 Indian Director 2008-04-24 UNTIL 2012-05-17 RESIGNED
MR CHARANJIT ATTRA Jun 1969 Indian Director 2012-09-24 UNTIL 2015-05-28 RESIGNED
JEFFREY ASHFORD Jan 1957 British Director 2001-07-01 UNTIL 2008-02-08 RESIGNED
MR JASON ROBERT AIKEN British Director 2008-02-08 UNTIL 2010-12-21 RESIGNED
NOMINEE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2000-06-27 UNTIL 2000-07-20 RESIGNED
NOMINEE COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-06-27 UNTIL 2000-07-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Bertyl Huges Marie Rouveure 2017-02-15 - 2017-02-15 8/1948 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Bertyl Hugues Marie Charles Axel Rouveure De Talans 2016-04-06 8/1948 Cambridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GURALP SYSTEMS LIMITED READING ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
OBJECTWAY FLAGSHIP LIMITED CANARY WHARF Dissolved... FULL 62020 - Information technology consultancy activities
MØLLER INSTITUTE LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
OBJECTWAY LIMITED CANARY WHARF UNITED KINGDOM Active FULL 58290 - Other software publishing
RHYME SYSTEMS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
GFT FINANCIAL LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
MXI MANAGEMENT LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ZYTRONIC PLC TYNE & WEAR Active GROUP 70100 - Activities of head offices
3I INFOTECH (WESTERN EUROPE) GROUP LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
3I INFOTECH (UK) LIMITED LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
FINANCIAL MARKET ASSOCIATES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
FINANCIAL MARKETS ASSOCIATES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
COWRIE FINANCIAL LIMITED LONDON ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
GURALP FINANCE LTD. READING Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
GURALP HOLDINGS LTD READING ENGLAND Active GROUP 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
BLUE SEA DEVELOPMENT LIMITED DAGENHAM ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
PROSAPIENT LIMITED LONDON UNITED KINGDOM Active GROUP 73200 - Market research and public opinion polling
GOODHIND BULLARD LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-04-11 31-12-2023 39,370 Cash -701,192 equity
ACCOUNTS - Final Accounts 2023-03-29 31-12-2022 42,921 Cash -448,610 equity
ACCOUNTS - Final Accounts 2022-03-29 31-12-2021 17,039 Cash -303,868 equity
ACCOUNTS - Final Accounts 2021-06-30 31-12-2020 86,424 Cash -1,414,907 equity
ACCOUNTS - Final Accounts 2020-12-23 31-12-2019 35,797 Cash 539,494 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARDLEYBURY DESIGNS LIMITED CAMBRIDGE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
MORECOCK INVESTMENTS LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHOOT STRAIGHT LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
RMR CAPITAL INVESTMENTS LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
PRIVATE LABEL FINANCE LTD CAMBRIDGE UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
PRIVATE LABEL PARTNERS LTD CAMBRIDGE UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
PRIVATE LABEL WEALTH LTD CAMBRIDGE UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
PRIVATE LABEL CAPITAL LTD CAMBRIDGE UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
JERMYN STREET LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AMBROSE HEALTHCARE (HOLDINGS) LTD CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology