Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAHABSHIIL TRANSFER SERVICES LTD
Company Information for

DAHABSHIIL TRANSFER SERVICES LTD

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
03538207
Private Limited Company
Active

Company Overview

About Dahabshiil Transfer Services Ltd
DAHABSHIIL TRANSFER SERVICES LTD was founded on 1998-03-31 and has its registered office in London. The organisation's status is listed as "Active". Dahabshiil Transfer Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAHABSHIIL TRANSFER SERVICES LTD
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in EC4A
 
Filing Information
Company Number 03538207
Company ID Number 03538207
Date formed 1998-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 03:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAHABSHIIL TRANSFER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAHABSHIIL TRANSFER SERVICES LTD
The following companies were found which have the same name as DAHABSHIIL TRANSFER SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dahabshiil Transfer Services of Virginia LLC 5983 COLUMBIA PIKE FALLS CHURCH VA 22041 Active Company formed on the 2007-10-24
DAHABSHIIL TRANSFER SERVICES NORWAY AS Tøyengata 2 OSLO 0190 Active Company formed on the 2014-04-22

Company Officers of DAHABSHIIL TRANSFER SERVICES LTD

Current Directors
Officer Role Date Appointed
BIRD & BIRD COMPANY SECRETARIES LTD
Company Secretary 2014-06-12
ARTHUR MICHAEL ROYAL AYNSLEY
Director 2014-05-15
JAMES ALBERT BRADLEY
Director 2017-02-03
ABDIRASHID MOHAMED SAID DUALE
Director 2003-10-03
RUPERT JAMES MERSON
Director 2014-06-12
IBRAHIM MOHAMED YUSUF
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM DAVID SUTHERS
Director 2014-06-12 2016-04-29
ABDUL RAHMAN AWL
Director 2014-06-12 2015-11-20
LEON DAVID ISAACS
Director 2014-06-12 2015-02-23
ABDIRAZAQ HASSAN
Director 2007-02-12 2014-07-15
ABDI MOHAMED ABDULLAHI
Director 2011-09-01 2014-02-13
SAAD ALI SHIRE
Director 2002-04-29 2010-07-30
ALI DERIA EGAL
Company Secretary 2008-02-01 2010-01-09
ABDIRASHID MOHAMED ABDI
Company Secretary 2007-02-12 2008-02-01
MUSSE FARAH ABDI
Company Secretary 1998-03-31 2007-02-12
MUSA YUSUF NOOR
Director 2002-05-22 2005-08-31
MOHAMED SEID DIALE
Director 1998-05-15 2005-03-08
ABDI RASHID MOHAMED
Director 1998-03-31 2002-05-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-31 1998-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALBERT BRADLEY EX-BEAMS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
ABDIRASHID MOHAMED SAID DUALE DAHABSHIIL HOLDINGS LIMITED Director 2014-07-15 CURRENT 2004-01-09 Active
RUPERT JAMES MERSON WARDOUR COMMUNICATIONS LIMITED Director 2010-08-04 CURRENT 1996-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06DIRECTOR APPOINTED SULEIMAN YUSUF ELMI
2023-01-16CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035382070004
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035382070003
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR ABDULWAHAB SAYED OSMAN
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES MERSON
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MICHAEL ROYAL AYNSLEY
2019-04-09AP01DIRECTOR APPOINTED MR HASSAN AHMED WARSAME
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM MOHAMED YUSUF
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1445000
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09AP01DIRECTOR APPOINTED MR JAMES ALBERT BRADLEY
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1445000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-28CH04SECRETARY'S DETAILS CHNAGED FOR BIRD & BIRD COMPANY SECRETARIES LTD on 2016-09-23
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 90 Fetter Lane London EC4A 1EQ
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DAVID SUTHERS
2016-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1445000
2016-01-25AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL RAHMAN AWL
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MICHAEL ROYAL AYNSLEY / 05/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MICHAEL ROYAL AYNSLEY / 05/10/2015
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05CH01Director's details changed for Arthur Michael Royal Aynsley on 2015-10-05
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LEON DAVID ISAACS
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1445000
2015-01-29AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ABDIRAZAQ HASSAN
2014-06-25AP01DIRECTOR APPOINTED MR LEON DAVID ISAACS
2014-06-25AP01DIRECTOR APPOINTED MR JOHN WILLIAM DAVID SUTHERS
2014-06-25AP04CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LTD
2014-06-25AP01DIRECTOR APPOINTED MR RUPERT JAMES MERSON
2014-06-25AP01DIRECTOR APPOINTED MR ABDUL RAHMAN AWL
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 60 GOSWELL ROAD LONDON EC1M 7AD
2014-06-19RES01ADOPT ARTICLES 12/06/2014
2014-06-02AP01DIRECTOR APPOINTED ARTHUR MICHAEL ROYAL AYNSLEY
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ABDI ABDULLAHI
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1445000
2014-01-15AR0109/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0109/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0109/01/12 FULL LIST
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AP01DIRECTOR APPOINTED ABDI MOHAMED ABDULLAHI
2011-02-03AR0128/01/11 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDIRASHID MOHAMED SAID DUALE / 22/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM MOHAMED YUSUF / 22/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDIRAZAQ HASSAN / 22/11/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SAAD SHIRE
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY ALI EGAL
2010-08-06AP01DIRECTOR APPOINTED IBRAHIM MOHAMED YUSUF
2010-01-28AR0128/01/10 FULL LIST
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-04-03288aSECRETARY APPOINTED ALI DERIA EGAL
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY ABDIRASHID ABDI
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-03-26288cSECRETARY'S CHANGE OF PARTICULARS / ABDIRASHID ABDI / 12/02/2007
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ABDIRIZAQ HASSAN / 12/02/2007
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY MUSSE ABDI
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-09363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288cSECRETARY'S PARTICULARS CHANGED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-0788(2)RAD 14/10/05--------- £ SI 945000@1=945000 £ IC 500000/1445000
2005-10-24288bDIRECTOR RESIGNED
2005-03-17288bDIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27RES04NC INC ALREADY ADJUSTED 08/04/04
2004-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-27123£ NC 100000/10000000 08/04/04
2004-02-17225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 252 BETHNAL GREEN ROAD LONDON E2 0AA
2003-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAHABSHIIL TRANSFER SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against DAHABSHIIL TRANSFER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-18 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-02-01 Outstanding KTS GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAHABSHIIL TRANSFER SERVICES LTD

Intangible Assets
Patents
We have not found any records of DAHABSHIIL TRANSFER SERVICES LTD registering or being granted any patents
Domain Names

DAHABSHIIL TRANSFER SERVICES LTD owns 3 domain names.

dahabonline.co.uk   dahabshiil.co.uk   dhiigshiil.co.uk  

Trademarks

Trademark applications by DAHABSHIIL TRANSFER SERVICES LTD

DAHABSHIIL TRANSFER SERVICES LTD is the Original registrant for the trademark DAHABSHIIL ™ (79068013) through the USPTO on the 2009-01-08
Money transfer services and currency exchange
Income
Government Income
We have not found government income sources for DAHABSHIIL TRANSFER SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DAHABSHIIL TRANSFER SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DAHABSHIIL TRANSFER SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAHABSHIIL TRANSFER SERVICES LTDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAHABSHIIL TRANSFER SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAHABSHIIL TRANSFER SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.