DAC SW LIMITED

Register to unlock more data on OkredoRegister

DAC SW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12026440

Incorporation date

31/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12026440 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon03/12/2025
Registered office address changed from Chillaton Barton Chillaton Lifton PL16 0JD United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2025-12-03
dot icon07/11/2025
Termination of appointment of Derren Sebastien Felber as a director on 2025-10-20
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon28/07/2025
Confirmation statement made on 2024-11-27 with updates
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Notification of a person with significant control statement
dot icon09/08/2024
Micro company accounts made up to 2024-05-31
dot icon12/05/2024
Appointment of Ms Victoria Rose Church as a director on 2024-01-01
dot icon14/03/2024
Micro company accounts made up to 2023-05-31
dot icon14/03/2024
Cessation of Marlis Hempson as a person with significant control on 2024-03-01
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Termination of appointment of Marlis Hempson as a director on 2023-11-25
dot icon27/11/2023
Termination of appointment of Victoria Rose Church as a director on 2023-11-25
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon22/11/2023
Cessation of Victoria Rose Church as a person with significant control on 2023-11-20
dot icon22/11/2023
Notification of Marlis Hempson as a person with significant control on 2023-11-20
dot icon22/11/2023
Confirmation statement made on 2023-05-30 with updates
dot icon22/01/2023
Appointment of Mrs Marlis Hempson as a director on 2023-01-10
dot icon16/11/2022
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
105.21K
-
0.00
-
-
2022
1
118.60K
-
0.00
-
-
2022
1
118.60K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

118.60K £Ascended12.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derren Sebastien Felber
Director
31/05/2019 - 20/10/2025
10
Miss Victoria Rose Church
Director
25/03/2021 - 25/11/2023
10
Miss Victoria Rose Church
Director
01/01/2024 - Present
10
Hempson, Marlis
Director
10/01/2023 - 25/11/2023
2
Church, Victoria
Secretary
31/05/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAC SW LIMITED

DAC SW LIMITED is an(a) Active company incorporated on 31/05/2019 with the registered office located at 4385, 12026440 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAC SW LIMITED?

toggle

DAC SW LIMITED is currently Active. It was registered on 31/05/2019 .

Where is DAC SW LIMITED located?

toggle

DAC SW LIMITED is registered at 4385, 12026440 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DAC SW LIMITED do?

toggle

DAC SW LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does DAC SW LIMITED have?

toggle

DAC SW LIMITED had 1 employees in 2022.

What is the latest filing for DAC SW LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.