You are here: bizstats.co.uk > a-z index > D list > DA list

Daotrade Ltd LONDON


Daotrade started in year 2014 as Private Limited Company with registration number 08881084. The Daotrade company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at New Derwent House. Postal code: WC1X 8TA.

The company has 2 directors, namely Peter K., Oliver J.. Of them, Peter K., Oliver J. have been with the company the longest, being appointed on 7 February 2014. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Daotrade Ltd Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08881084
Date of Incorporation Fri, 7th Feb 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Peter K.

Position: Director

Appointed: 07 February 2014

Oliver J.

Position: Director

Appointed: 07 February 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Serial Ideas Ltd from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Serial Ideas Ltd

New Derwent House 69 -73 Theobalds Road, 145-157 St John Street, London, WC1X 8TA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08784601
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1-15 325       
Balance Sheet
Cash Bank On Hand 6 5414 15310 2474764 9362 6462 1051 983
Current Assets181 060249 06536 63211 7177 1407 8787 7276 549
Debtors 74 519244 91226 38511 2412 2045 2325 6224 566
Other Debtors  3734 6954 6953347461 1364 565
Cash Bank In Hand16 541       
Intangible Fixed Assets 324 494       
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve -15 326       
Shareholder Funds1-15 325       
Other
Accumulated Amortisation Impairment Intangible Assets 86 532212 937244 538244 538244 538244 538244 538 
Administrative Expenses 89 847127 890      
Corporation Tax Payable  5 483      
Creditors  259 34334 0899 7533 9333 9926 6239 041
Increase From Amortisation Charge For Year Intangible Assets  126 40531 601     
Intangible Assets 324 49431 601      
Intangible Assets Gross Cost 411 026244 538244 538244 538244 538244 538244 538 
Net Current Assets Liabilities1-339 819-10 2782 5431 9643 2073 8861 104-2 492
Other Creditors 420 879259 34332 3349 7533 7793 9926 6238 668
Total Assets Less Current Liabilities1-15 32521 3232 5431 9643 2073 8861 104-2 492
Total Increase Decrease From Revaluations Intangible Assets  -166 488      
Trade Debtors Trade Receivables 74 519244 53921 6906 5461 8704 4864 486 
Accrued Liabilities   1 7551 442    
Number Shares Issued Fully Paid    11111
Par Value Share11  11111
Amounts Owed By Group Undertakings        1
Average Number Employees During Period      111
Other Taxation Social Security Payable     154   
Trade Creditors Trade Payables        373
Creditors Due Within One Year 420 879       
Number Shares Allotted11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates February 10, 2024
filed on: 18th, March 2024
Free Download (4 pages)

Company search