CompanyTrack
D

DANDI HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
D

DANDI HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 19 Dec 2017 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 4 Jul 2025
Confirmation Statement Submitted
Net assets £67.39M £30.49M 2023 year on year
Total assets £85.94M £8.67M 2023 year on year
Total Liabilities £18.55M £39.16M 2023 year on year
Charges 30
12 outstanding 18 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units 10-11 5th Floor 9 Hatton Street London NW8 8PL United Kingdom

Credit Report

Discover DANDI HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£1.97M

Increased by £1.69M (+622%)

Net Assets

£67.39M

Increased by £30.49M (+83%)

Total Liabilities

£18.55M

Decreased by £39.16M (-68%)

Turnover

N/A

Employees

N/A

Debt Ratio

22%

Decreased by 39 (-64%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 31,028,535 Shares £31.03m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 202593,684£94k£1
28 Nov 202430,934,851£30.93m£1

Officers

Officers

4 active 2 resigned
Status
Ali Reza RavanshadDirectorFrenchUnited Kingdom6219 Dec 2017Active
Anouska Sarah RavanshadDirectorFrenchEngland3818 Aug 2023Active
Catherine WeirDirectorAmericanUnited States6830 Jan 2020Active
Touker SuleymanDirectorBritishEngland725 Nov 2019Active

Shareholders

Shareholders (2)

Bazaar Investments Limited
100.0%
30,934,8517 Jan 2025
Ali Ravanshad
0.0%
1007 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ali Reza Ravanshad

French

Active
Notified 19 Dec 2017
Residence United Kingdom
DOB September 1963
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

DANDI HOLDINGS LIMITED Current Company
DANDI COWELL GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DANDI EIGHT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as trust, appoint/remove directors
DANDI FIVE LIMITED united kingdom shares 75 to 100 percent
DANDI IP CO. LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DANDI LIFESTYLE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
DANDI LIVING LIMITED united kingdom shares 75 to 100 percent
DANDI MID TOWN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DANDI NINE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
DANDI ONE LIMITED united kingdom shares 75 to 100 percent
DANDI SIX LIMITED united kingdom shares 25 to 50 percent
DANDI TEN LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
DANDI WANDSWORTH REGENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DANDI WEMBLEY LIMITED united kingdom shares 75 to 100 percent
DURHAM ROAD LIMITED united kingdom shares 25 to 50 percent
EALING REGENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as trust, appoint/remove directors
FULHAM MID-TOWN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLICAN INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
HANGER LANE DEVELOPMENT LTD united kingdom shares 75 to 100 percent
HARROW NORTHOLT LIMITED united kingdom shares 75 to 100 percent
HEIGHTS HARROW LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD united kingdom shares 75 to 100 percent
PEARS & LASELL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRINITY HARROW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

12 outstanding 18 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

16 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

16 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

16 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

16 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

4 months ago on 16 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 16 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 16 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 16 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 16 Oct 2025