DAACI HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

5 employees website.com
Software Productivity & collaboration tools Activities of other holding companies n.e.c.
D

DAACI HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 13 Oct 2021 Active London, England 5 employees website.com
Software Productivity & collaboration tools Activities of other holding companies n.e.c.
Accounts Submitted 30 Jun 2025 Next due 30 Sept 2025 7 months overdue
Confirmation Submitted 7 Mar 2025 Next due 17 Nov 2025 6 months overdue
Net assets £3M £830K 2024 year on year
Total assets £3M £830K 2024 year on year
Total Liabilities £2K £200 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Uncommon, Offices 3.01 And 3.02 1 Long Lane London SE1 4PG England

Email

info@example.com

Website

www.example.com

Full company profile for DAACI HOLDINGS LIMITED (13676895), an active software company based in London, England. Incorporated 13 Oct 2021. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£2.80M

Increased by £830.24k (+42%)

Total Liabilities

£2.21k

Increased by £200.00 (+10%)

Turnover

N/A

Employees

5

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

10 Allotments 3,728,218 Shares £1.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Apr 20241,320,084£132.008£0
29 Apr 2024168,067£16.807£0
29 Apr 20242,433£0.243£0
29 Apr 20245,420£0.542£0
29 Apr 202432,680£3.268£0

Officers

Officers

2 active 1 resigned
Status
Joseph Michael William LyskeDirectorBritishUnited Kingdom5118 Sept 2023Active
Philip Victor WalshDirectorBritishUnited Kingdom5419 Sept 2023Active

Shareholders

Shareholders (64)

Time Machine Capital Squared Llp
48.0%
7,840,801
Tsf Acquisition Iii Ltd
13.6%
2,219,359

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 23 Nov 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Simon Peter White

Ceased 23 Nov 2021

Ceased

Group Structure

Group Structure

DAACI HOLDINGS LIMITED Current Company
DAACI LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025OfficersTermination of Simon Peter White as director on 2025-09-17
8 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
30 Jun 2025AccountsAnnual accounts made up to 2024-09-30
8 Mar 2025GazetteGazette Filings Brought Up To Date
7 Mar 2025Confirmation StatementConfirmation statement made on 2024-11-03 with updates
17 Sept 2025 Officers

Termination of Simon Peter White as director on 2025-09-17

8 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

8 Mar 2025 Gazette

Gazette Filings Brought Up To Date

7 Mar 2025 Confirmation Statement

Confirmation statement made on 2024-11-03 with updates

Recent Activity

Latest Activity

Termination of Simon Peter White as director on 2025-09-17

7 months ago on 17 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 8 Jul 2025

Annual accounts made up to 2024-09-30

9 months ago on 30 Jun 2025

Gazette Filings Brought Up To Date

1 years ago on 8 Mar 2025

Confirmation statement made on 2024-11-03 with updates

1 years ago on 7 Mar 2025