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

DACAST LIMITED

483 Green Lanes Green Lanes, GREEN LANES, London, N13 4BS,
Company Registration Number
06176218
Private Limited Company
Active

Company Overview

About Dacast Ltd
DACAST LIMITED was founded on 2007-03-21 and has its registered office in London. The organisation's status is listed as "Active". Dacast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DACAST LIMITED
 
Legal Registered Office
483 Green Lanes Green Lanes
GREEN LANES
London
N13 4BS
Other companies in SW8
 
Previous Names
VZAAR LIMITED10/07/2019
VIDEO-BAZAAR LIMITED03/11/2008
Filing Information
Company Number 06176218
Company ID Number 06176218
Date formed 2007-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-21
Return next due 2024-04-04
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB919256111  
Last Datalog update: 2024-04-18 02:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACAST LIMITED
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 DACAST LIMITED
The following companies were found which have the same name as DACAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DACAST CLEANING COMPANY LTD 28 COOKE BARKING IG11 7AF Active - Proposal to Strike off Company formed on the 2018-11-08
DACAST CORP. 2201 W SAMPLE ROAD POMPANO BEACH FL 33073 Inactive Company formed on the 2007-06-25
Dacast LLC Delaware Unknown
DACAST LLC California Unknown
Dacasta Wholesalers LLC Indiana Unknown
Dacasta Wholesalers LLC Maryland Unknown
DACASTA, INC. 3032 I-70 BUSINESS LOOP Grand Junction CO 81504 Delinquent Company formed on the 1995-08-21
DACASTAN HOMES, INC. 7009 HOLLOW OAK TRL MANSFIELD TX 76063 Active Company formed on the 1998-03-09
DACASTELLO LIMITED 124 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XD Active Company formed on the 2013-06-25
DACASTELLO VINI PREGIATI LTD CARE OF ITALIAN ACCOUNTANTS LTD UNIT 2 BEDFORD MEWS LONDON MIDDLESEX N2 9DF Active Company formed on the 2024-01-31
DACASTO LIMITED AGIOU PROKOPIOU 13 2406 EGKOMI NICOSIA Active Company formed on the 2022-12-14

Company Officers of DACAST LIMITED

Current Directors
Officer Role Date Appointed
GARETH MICHAEL CADWALLADER
Director 2010-11-01
JAMES HENRY
Director 2013-12-11
ALEXANDER JOHN MORETON
Director 2009-10-07
ADRIAN SEVITZ
Director 2013-04-05
GRAHAME TERENCE SEWELL
Director 2008-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JENKINS
Director 2011-12-01 2017-12-31
DEAN STIBBS
Director 2013-04-05 2014-04-11
STEPHEN FRANCIS MCCLUSKEY
Director 2010-03-09 2012-08-16
DONALD GRIFFITHS
Company Secretary 2011-11-15 2012-08-01
KENNETH RICHARD MOSS
Director 2007-03-21 2012-08-01
DEAN STIBBS
Company Secretary 2010-03-09 2011-11-15
DAVID WILLIAM KEENE
Company Secretary 2009-03-25 2010-03-09
SEC CO LIMITED
Company Secretary 2008-03-03 2009-03-25
CHRISTOPHER ANDREW BRITTEN
Company Secretary 2007-03-21 2008-03-03
STL SECRETARIES LTD
Company Secretary 2007-03-21 2007-03-21
STL DIRECTORS LTD
Director 2007-03-21 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH MICHAEL CADWALLADER BETCLEARER LIMITED Director 2012-08-28 CURRENT 2010-12-13 Dissolved 2016-05-25
ALEXANDER JOHN MORETON CANICULAR FILMS LTD Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
ALEXANDER JOHN MORETON FIRST CENTURY MANAGEMENT LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
ALEXANDER JOHN MORETON FIRST CENTURY INVESTMENTS LIMITED Director 2013-01-25 CURRENT 2012-12-21 Active
ALEXANDER JOHN MORETON THE BLUE GROUP LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
GRAHAME TERENCE SEWELL INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
GRAHAME TERENCE SEWELL EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
GRAHAME TERENCE SEWELL XTEX LIMITED Director 2010-01-05 CURRENT 2010-01-05 Dissolved 2014-10-07
GRAHAME TERENCE SEWELL SIMPLEXO LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
GRAHAME TERENCE SEWELL SIMPLEXO GROUP LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
GRAHAME TERENCE SEWELL G T S VENTURES LIMITED Director 2000-04-19 CURRENT 2000-04-19 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
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM 3rd Floor 31-33 Bondway Vauxhall London SW8 1SJ
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-26CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR GREGORY ELLIS
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGARD
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MR GREGORY ELLIS
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ALDEGUER
2020-08-11AP01DIRECTOR APPOINTED MR MARTIN ROGARD
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17AP01DIRECTOR APPOINTED MR EMMANUEL ALDEGUER
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SEVITZ
2019-07-30AP01DIRECTOR APPOINTED MR STEPHANE ROULLAND
2019-07-10RES15CHANGE OF COMPANY NAME 10/07/19
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-13SH0128/02/19 STATEMENT OF CAPITAL GBP 60274.52
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MICHAEL CADWALLADER
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2018-11-20CH01Director's details changed for Mr. Alexander John Moreton on 2018-11-19
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 55024.96
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 54574.96
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 54574.96
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20SH0119/01/15 STATEMENT OF CAPITAL GBP 52199.92
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 54574.96
2015-04-20AR0121/03/15 ANNUAL RETURN FULL LIST
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STIBBS
2013-12-12AP01DIRECTOR APPOINTED MR JAMES HENRY
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-05AP01DIRECTOR APPOINTED MR DEAN STIBBS
2013-04-05AP01DIRECTOR APPOINTED MR ADRIAN SEVITZ
2012-10-29SH0125/05/12 STATEMENT OF CAPITAL GBP 45656.29
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY DONALD GRIFFITHS
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCLUSKEY
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MOSS
2012-04-10AR0121/03/12 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MR. ANDREW JENKINS
2011-11-17AP03SECRETARY APPOINTED MR DONALD GRIFFITHS
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY DEAN STIBBS
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-08SH0101/07/11 STATEMENT OF CAPITAL GBP 3767936
2011-06-13AR0121/03/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MORETON / 21/03/2011
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DEAN STIBBS / 09/03/2010
2011-06-13AP01DIRECTOR APPOINTED MR GARETH CADWALLADER
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICHARD MOSS / 21/03/2011
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 4 LEEWARD HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TZ UNITED KINGDOM
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AR0121/03/10 FULL LIST
2010-04-16SH0131/12/09 STATEMENT OF CAPITAL GBP 2101699
2010-04-16SH0131/03/10 STATEMENT OF CAPITAL GBP 2101699
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID KEENE
2010-04-06AP03SECRETARY APPOINTED MR. DEAN STIBBS
2010-04-06AP01DIRECTOR APPOINTED MR. STEPHEN MCCLUSKEY
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-23AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MORETON
2009-10-1588(2)AD 11/09/09 GBP SI 216072@0.01=2160.72 GBP IC 11470.66/13631.38
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM XEN HOUSE LOWER GROUND FLOOR 336 OLD YORK ROAD LONDON SW18 1SS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOSS / 03/07/2009
2009-07-0888(2)AD 04/06/09 GBP SI 25000@0.01=250 GBP IC 11220.66/11470.66
2009-07-0888(2)AD 22/05/09 GBP SI 10000@0.01=100 GBP IC 11120.66/11220.66
2009-07-0288(2)AD 30/06/09 GBP SI 10000@0.01=100 GBP IC 11020.66/11120.66
2009-07-0288(2)AD 02/06/09 GBP SI 2500@0.01=25 GBP IC 10995.66/11020.66
2009-06-1888(2)AD 29/05/09 GBP SI 5000@0.01=50 GBP IC 10945.66/10995.66
2009-06-0888(2)AD 29/05/09 GBP SI 10000@0.01=100 GBP IC 10845.66/10945.66
2009-06-0888(2)AD 02/06/09 GBP SI 20000@0.01=200 GBP IC 10645.66/10845.66
2009-06-0888(2)AD 31/05/09 GBP SI 10000@0.01=100 GBP IC 10545.66/10645.66
2009-06-0888(2)AD 31/05/09 GBP SI 10000@0.01=100 GBP IC 10445.66/10545.66
2009-06-0888(2)AD 03/06/09 GBP SI 10000@0.01=100 GBP IC 10345.66/10445.66
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 194 HERCULES ROAD LONDON SE1 7LD UNITED KINGDOM
2009-04-0388(2)CAPITALS NOT ROLLED UP
2009-04-0388(2)CAPITALS NOT ROLLED UP
2009-04-0388(2)CAPITALS NOT ROLLED UP
2009-04-0388(2)CAPITALS NOT ROLLED UP
2009-04-0388(2)CAPITALS NOT ROLLED UP
2009-03-26363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2009-03-25288aSECRETARY APPOINTED MR DAVID WILLIAM KEENE
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY SEC CO LIMITED
2008-11-10RES01ADOPT ARTICLES 20/10/2008
2008-11-10RES13SHARE OPTION AGREEMENT & CHANGE OF NAME 20/10/2008
2008-10-31CERTNMCOMPANY NAME CHANGED VIDEO-BAZAAR LIMITED CERTIFICATE ISSUED ON 03/11/08
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOSS / 04/07/2008
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-01288aDIRECTOR APPOINTED GRAHAME SEWELL
2008-05-12363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BRITTEN
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 4 RIVERVIEW, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2008-03-10288aSECRETARY APPOINTED SEC CO LIMITED
2007-11-21225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-25RES13SUBDIV 22/03/07
2007-04-27288bSECRETARY RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DACAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DACAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2011-04-08 Outstanding LARCAL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 DACAST LIMITED

Intangible Assets
Patents
We have not found any records of DACAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DACAST LIMITED
Trademarks

Trademark applications by DACAST LIMITED

DACAST LIMITED is the Owner at publication for the trademark VZAAR ™ (77390365) through the USPTO on the 2008-02-06
Telecommunications services, namely, streaming, delivery of video by telecommunication, transmission of information through video communication systems, video messaging services, transmission and relay services for data, speech and video signals, streaming of video material on the Internet, video on demand transmissions, transmission of video films, video narrowcasting services, provision of electronic video links, video transmission services, Internet and digital transmission services for audio, video, or graphical data; communications services, namely, transmitting streamed sound and audio-visual recordings via the Internet
DACAST LIMITED is the Original registrant for the trademark VZAAR ™ (77390365) through the USPTO on the 2008-02-06
Telecommunications services, namely, streaming, delivery of video by telecommunication, transmission of information through video communication systems, video messaging services, transmission and relay services for data, speech and video signals, streaming of video material on the Internet, video on demand transmissions, transmission of video films, video narrowcasting services, provision of electronic video links, video transmission services, Internet and digital transmission services for audio, video, or graphical data; communications services, namely, transmitting streamed sound and audio-visual recordings via the Internet
Income
Government Income
We have not found government income sources for DACAST LIMITED. 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 (63990 - Other information service activities n.e.c.) as DACAST LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where DACAST LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DACAST LIMITED 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 DACAST LIMITED 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.