DAC GROUP UK OPERATIONS LTD

Register to unlock more data on OkredoRegister

DAC GROUP UK OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06478896

Incorporation date

21/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Berry Street, London EC1V 0AACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon25/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon22/01/2026
Appointment of Bonita Griffith as a director on 2026-01-22
dot icon11/12/2025
Termination of appointment of Robert William Elliott as a director on 2025-12-05
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon07/01/2025
Second filing for the appointment of Robert William Elliott as a director
dot icon06/12/2024
Appointment of Robert William Elliot as a director on 2024-10-28
dot icon06/12/2024
Termination of appointment of Vito Antonio Rezza as a director on 2024-10-28
dot icon20/09/2024
Director's details changed for Mr Norman Hagarty on 2024-09-19
dot icon19/09/2024
Director's details changed for Ms Kiran Prashad on 2024-09-19
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Appointment of Mr Vito Antonio Rezza as a director on 2024-01-09
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon28/09/2023
Termination of appointment of Fortune Masawi as a secretary on 2023-09-28
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Appointment of Mr Fortune Masawi as a secretary on 2022-02-28
dot icon28/02/2022
Termination of appointment of Dentons Secretaries Limited as a secretary on 2022-02-28
dot icon22/02/2022
Registered office address changed from 1 Fleet Place London EC4M 7WS England to 1 Berry Street London EC1V 0AA on 2022-02-22
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon20/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/03/2020
Resolutions
dot icon16/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/07/2018
Appointment of Dentons Secretaries Limited as a secretary on 2018-06-26
dot icon13/07/2018
Appointment of Ms Kiran Prashad as a director on 2018-06-26
dot icon13/07/2018
Termination of appointment of David Yap as a director on 2018-06-26
dot icon06/07/2018
Registered office address changed from 1-3 Berry Street 1-3 Berry Street Clerkenwell London EC1V 0AA England to 1 Fleet Place London EC4M 7WS on 2018-07-06
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Registered office address changed from 2 Puddle Dock Mermaid Business Centre Blackfriars London EC4V 3DB to 1-3 Berry Street 1-3 Berry Street Clerkenwell London EC1V 0AA on 2016-05-03
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Termination of appointment of Luke Regan as a director on 2015-04-09
dot icon10/04/2015
Termination of appointment of Michael Fantis as a director on 2015-04-09
dot icon10/04/2015
Appointment of Mr Norman Hagarty as a director on 2015-04-09
dot icon10/04/2015
Appointment of Mr David Yap as a director on 2015-04-09
dot icon25/03/2015
Memorandum and Articles of Association
dot icon25/03/2015
Resolutions
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Luke Regan on 2014-06-01
dot icon03/02/2015
Director's details changed for Mr Michael Fantis on 2014-06-01
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from 1 Sekforde Street London EC1R 0BE on 2014-05-29
dot icon21/02/2014
Satisfaction of charge 2 in full
dot icon06/02/2014
Termination of appointment of Justin Hayward as a director
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon14/11/2013
Appointment of Mr Luke Regan as a director
dot icon14/11/2013
Appointment of Mr Michael Fantis as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/02/2013
Director's details changed for Justin Stuart Hayward on 2012-08-13
dot icon31/01/2013
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom on 2013-01-31
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Statement of company's objects
dot icon21/08/2012
Change of share class name or designation
dot icon21/08/2012
Sub-division of shares on 2012-08-13
dot icon21/08/2012
Resolutions
dot icon01/05/2012
Director's details changed for Justin Stuart Hayward on 2012-05-01
dot icon07/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Ian Stockley as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2011
Registered office address changed from 5Th Floor Broad Quay House Prince Street Bristol BS22 7XF United Kingdom on 2011-06-16
dot icon15/06/2011
Appointment of Mr Ian James Stockley as a director
dot icon15/06/2011
Termination of appointment of Martin Scovell as a director
dot icon26/05/2011
Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2011-05-26
dot icon25/05/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon25/05/2011
Termination of appointment of Croucher Needham Limited as a secretary
dot icon19/05/2011
Previous accounting period shortened from 2011-06-30 to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2010
Appointment of Croucher Needham Limited as a secretary
dot icon14/04/2010
Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY on 2010-04-14
dot icon14/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Appointment terminated director peter mccormack
dot icon20/08/2009
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon24/02/2009
Return made up to 21/01/09; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2008
Ad 06/06/08\gbp si 199@1=199\gbp ic 1/200\
dot icon06/08/2008
Nc inc already adjusted 30/05/08
dot icon06/08/2008
Resolutions
dot icon20/06/2008
Director appointed justin stuart hayward
dot icon22/05/2008
Director appointed peter mccormack
dot icon22/05/2008
Director appointed martin geoffrey scovell
dot icon22/05/2008
Registered office changed on 22/05/2008 from 134 percival rd enfield EN1 1QU
dot icon17/05/2008
Certificate of change of name
dot icon01/03/2008
Resolutions
dot icon25/02/2008
Appointment terminated director rwl directors LIMITED
dot icon25/02/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon21/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

33
2023
change arrow icon+28.15 % *

* during past year

Cash in Bank

£1,522,738.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.78M
-
0.00
2.08M
-
2022
25
1.54M
-
0.00
1.19M
-
2023
33
2.09M
-
0.00
1.52M
-
2023
33
2.09M
-
0.00
1.52M
-

Employees

2023

Employees

33 Ascended32 % *

Net Assets(GBP)

2.09M £Ascended35.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52M £Ascended28.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
26/06/2018 - 28/02/2022
588
Mccormack, Peter
Director
10/04/2008 - 31/07/2009
30
Hagarty, Norman
Director
09/04/2015 - Present
6
Fantis, Michael
Director
14/11/2013 - 09/04/2015
4
RWL DIRECTORS LIMITED
Corporate Director
21/01/2008 - 22/02/2008
1406

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DAC GROUP UK OPERATIONS LTD

DAC GROUP UK OPERATIONS LTD is an(a) Active company incorporated on 21/01/2008 with the registered office located at 1 Berry Street, London EC1V 0AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of DAC GROUP UK OPERATIONS LTD?

toggle

DAC GROUP UK OPERATIONS LTD is currently Active. It was registered on 21/01/2008 .

Where is DAC GROUP UK OPERATIONS LTD located?

toggle

DAC GROUP UK OPERATIONS LTD is registered at 1 Berry Street, London EC1V 0AA.

What does DAC GROUP UK OPERATIONS LTD do?

toggle

DAC GROUP UK OPERATIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DAC GROUP UK OPERATIONS LTD have?

toggle

DAC GROUP UK OPERATIONS LTD had 33 employees in 2023.

What is the latest filing for DAC GROUP UK OPERATIONS LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-06 with no updates.