Das Capital Limited HINCKLEY


Das Capital Limited is a private limited company located at Unit 7, John Street, Hinckley LE10 1UZ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-04-28, this 6-year-old company is run by 1 director.
Director Muddashar I., appointed on 13 May 2020.
The company is officially categorised as "wholesale trade of motor vehicle parts and accessories" (SIC code: 45310). According to official data there was a change of name on 2021-04-03 and their previous name was Cm Onka Limited.
The latest confirmation statement was sent on 2023-06-07 and the date for the next filing is 2024-06-21. Likewise, the annual accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Das Capital Limited Address / Contact

Office Address Unit 7
Office Address2 John Street
Town Hinckley
Post code LE10 1UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11335014
Date of Incorporation Sat, 28th Apr 2018
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Muddashar I.

Position: Director

Appointed: 13 May 2020

Melih S.

Position: Director

Appointed: 28 April 2018

Resigned: 31 December 2021

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Muddashar I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Melih S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Muddashar I.

Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Melih S.

Notified on 28 April 2018
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cm Onka April 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 416    
Current Assets5 0831 6853 00667925 021
Debtors3 667    
Net Assets Liabilities5 7425 0732 3722 9941 052
Other Debtors667    
Other
Creditors10 8256 7585 3783 67323 969
Number Shares Issued Fully Paid10    
Other Creditors4 590    
Par Value Share1    
Trade Creditors Trade Payables6 235    
Trade Debtors Trade Receivables3 000    
Average Number Employees During Period22 11
Net Current Assets Liabilities5 7425 0732 3722 9941 052
Total Assets Less Current Liabilities5 7425 0732 3722 9941 052

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, June 2023
Free Download (3 pages)

Company search