Company NameDAKY International Ltd
DirectorsMohammed Hamid Dakri and Hazra Dakri
Company StatusActive
Company Number09594956
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mohammed Hamid Dakri
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Pike Nook Workshops
High Street
Bolton
Lancashire
BL3 6JZ
Director NameMrs Hazra Dakri
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 6 Pike Nook Workshops
High Street
Bolton
Lancashire
BL3 6JZ
Secretary NameMrs Hazra Dakri
StatusCurrent
Appointed04 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 6 Pike Nook Workshops
High Street
Bolton
Lancashire
BL3 6JZ
Director NameMr Siraaj Muneer Sidat
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Isabel Walk
Bolton
BL3 5LF
Director NameMr Ismail Sidat
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Pike Nook Workshops
High Street
Bolton
Lancashire
BL3 6JZ
Secretary NameMr Ismail Sidat
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Pike Nook Workshops
High Street
Bolton
Lancashire
BL3 6JZ

Location

Registered AddressUnit 6 Pike Nook Workshops
High Street
Bolton
Lancashire
BL3 6JZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

11 June 2020Delivered on: 16 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 January 2021Notification of Hazra Dakri as a person with significant control on 1 January 2020 (2 pages)
10 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
16 June 2020Registration of charge 095949560001, created on 11 June 2020 (24 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
16 January 2020Director's details changed for Mrs Hazra Dakri on 16 January 2020 (2 pages)
16 January 2020Secretary's details changed for Mr Mohammed Hamid Dakri on 16 January 2020 (1 page)
16 January 2020Appointment of Mrs Hazra Dakri as a director on 16 January 2019 (2 pages)
16 January 2020Secretary's details changed for Mrs Hazra Dakri on 16 January 2020 (1 page)
4 January 2020Termination of appointment of Ismail Sidat as a secretary on 4 January 2020 (1 page)
4 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
4 January 2020Termination of appointment of Ismail Sidat as a director on 4 January 2020 (1 page)
4 January 2020Change of details for Mr Mohammed Dakri as a person with significant control on 4 January 2020 (2 pages)
4 January 2020Elect to keep the directors' residential address register information on the public register (1 page)
4 January 2020Cessation of Ismail Sidat as a person with significant control on 4 January 2020 (1 page)
4 January 2020Appointment of Mr Mohammed Hamid Dakri as a secretary on 4 January 2020 (2 pages)
4 January 2020Director's details changed for Mr Mohammed Dakri on 4 January 2020 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
20 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
7 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
7 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
12 July 2016Registered office address changed from 30 Isabel Walk Bolton BL3 5LF England to Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 30 Isabel Walk Bolton BL3 5LF England to Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ on 12 July 2016 (1 page)
29 May 2016Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page)
29 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(5 pages)
29 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(5 pages)
29 May 2016Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page)
18 April 2016Registered office address changed from 120 Bark Street 6th Floor Bolton BL1 2AX England to 30 Isabel Walk Bolton BL3 5LF on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 120 Bark Street 6th Floor Bolton BL1 2AX England to 30 Isabel Walk Bolton BL3 5LF on 18 April 2016 (1 page)
5 February 2016Registered office address changed from 30 Isabel Walk Bolton BL3 5LF United Kingdom to 120 Bark Street 6th Floor Bolton BL1 2AX on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 30 Isabel Walk Bolton BL3 5LF United Kingdom to 120 Bark Street 6th Floor Bolton BL1 2AX on 5 February 2016 (1 page)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)