Daappa Limited CAMBRIDGE


Founded in 2000, Daappa, classified under reg no. 04022124 is an active company. Currently registered at Stonecross, Trumpington High Street CB2 9SU, Cambridge the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 11th Jan 2022 Daappa Limited is no longer carrying the name Framework Private Equity Investment Data Management.

The firm has 3 directors, namely Karim A., Alan N. and Bertyl R.. Of them, Bertyl R. has been with the company the longest, being appointed on 15 February 2017 and Karim A. has been with the company for the least time - from 27 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Daappa Limited Address / Contact

Office Address Stonecross, Trumpington High Street
Town Cambridge
Post code CB2 9SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022124
Date of Incorporation Tue, 27th Jun 2000
Industry Other information technology service activities
Industry Other software publishing
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Karim A.

Position: Director

Appointed: 27 March 2020

Alan N.

Position: Director

Appointed: 03 September 2018

Bertyl R.

Position: Director

Appointed: 15 February 2017

Paul W.

Position: Director

Appointed: 08 February 2016

Resigned: 28 June 2019

Clive L.

Position: Director

Appointed: 08 February 2016

Resigned: 02 April 2017

Ashish K.

Position: Director

Appointed: 28 May 2015

Resigned: 08 February 2016

Charanjit A.

Position: Director

Appointed: 24 September 2012

Resigned: 28 May 2015

Girish J.

Position: Director

Appointed: 24 September 2012

Resigned: 23 December 2014

Padmanabhan I.

Position: Director

Appointed: 17 May 2012

Resigned: 08 February 2016

Girish J.

Position: Secretary

Appointed: 15 March 2012

Resigned: 23 December 2014

Ian H.

Position: Director

Appointed: 24 March 2010

Resigned: 23 December 2014

Amar C.

Position: Director

Appointed: 24 April 2008

Resigned: 17 May 2012

Amanda M.

Position: Director

Appointed: 24 April 2008

Resigned: 15 March 2012

Jason A.

Position: Director

Appointed: 08 February 2008

Resigned: 21 December 2010

Jason A.

Position: Secretary

Appointed: 08 February 2008

Resigned: 15 March 2012

Christopher P.

Position: Director

Appointed: 08 February 2008

Resigned: 24 March 2010

Shivanand S.

Position: Director

Appointed: 08 February 2008

Resigned: 24 July 2008

Michael J.

Position: Director

Appointed: 08 February 2008

Resigned: 24 April 2008

Jeffrey A.

Position: Director

Appointed: 01 July 2001

Resigned: 08 February 2008

Peter W.

Position: Director

Appointed: 20 July 2000

Resigned: 08 February 2008

Adrienne W.

Position: Secretary

Appointed: 20 July 2000

Resigned: 08 February 2008

Adrienne W.

Position: Director

Appointed: 20 July 2000

Resigned: 08 February 2008

Nominee Company Directors Limited

Position: Nominee Director

Appointed: 27 June 2000

Resigned: 20 July 2000

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2000

Resigned: 20 July 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Bertyl R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bertyl R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bertyl R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bertyl R.

Notified on 15 February 2017
Ceased on 15 February 2017
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Framework Private Equity Investment Data Management January 11, 2022
3i Infotech - Framework April 26, 2016
Accounting Frameworks October 13, 2008
Ecommerce System Solutions October 19, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sun, 31st Dec 2023
filed on: 10th, April 2024
Free Download (12 pages)

Company search