DACC EUROPE LIMITED

Register to unlock more data on OkredoRegister

DACC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297031

Incorporation date

30/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

154 Cannon Workshops, 3 Cannon Drive, London E14 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1996)
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon10/11/2024
Notification of Jasvinderpal Singh Matharu as a person with significant control on 2016-06-01
dot icon10/11/2024
Change of details for Mr. Marin Krastev Shkodrov as a person with significant control on 2016-06-01
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon18/01/2024
Termination of appointment of Photis Patsalide as a director on 2024-01-18
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon05/09/2022
Satisfaction of charge 032970310006 in full
dot icon27/07/2022
Satisfaction of charge 032970310005 in full
dot icon15/07/2022
Appointment of Mr Photis Patsalide as a director on 2022-07-01
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon21/09/2020
Director's details changed for Mr Marin Krastev Shkodrov on 2020-07-01
dot icon21/09/2020
Change of details for Mr Marin Krastev Shkodrov as a person with significant control on 2020-07-01
dot icon15/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Appointment of Mr Jasvinderpal Singh Matharu as a director on 2019-02-27
dot icon04/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon14/06/2017
Resolutions
dot icon14/06/2017
Change of name notice
dot icon13/06/2017
Registration of charge 032970310006, created on 2017-06-13
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Statement of capital on 2017-05-03
dot icon03/05/2017
Solvency Statement dated 23/03/17
dot icon03/05/2017
Resolutions
dot icon29/03/2017
Registration of charge 032970310005, created on 2017-03-13
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Registration of charge 032970310004, created on 2016-02-29
dot icon24/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon24/06/2015
Registered office address changed from , Unit 151 Cannon Workshops, Cannon Drive, London, E14 4AS to 154 Cannon Workshops 3 Cannon Drive London E14 4AS on 2015-06-24
dot icon24/06/2015
Termination of appointment of Jasvinderpal Singh Matharu as a director on 2015-06-01
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Satisfaction of charge 3 in full
dot icon29/10/2014
Satisfaction of charge 2 in full
dot icon29/10/2014
Satisfaction of charge 1 in full
dot icon17/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Mr Marin Krastev Shkodrov as a director
dot icon11/06/2014
Appointment of Mr Marin Krastev Shkodrov as a secretary
dot icon05/06/2014
Termination of appointment of Len Langridge as a director
dot icon05/06/2014
Termination of appointment of Susan Langridge as a secretary
dot icon03/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Amended full accounts made up to 2011-12-31
dot icon21/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-02
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon19/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/02/2010
Director's details changed for Len Langridge on 2010-02-10
dot icon24/10/2009
Amended accounts made up to 2008-12-31
dot icon16/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2009
Return made up to 30/12/08; full list of members
dot icon14/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon03/01/2008
Return made up to 30/12/07; full list of members
dot icon10/09/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2007
Ad 23/04/07--------- £ si 678@1=678 £ ic 2/680
dot icon22/05/2007
Memorandum and Articles of Association
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon16/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 30/12/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Return made up to 30/12/05; full list of members
dot icon13/09/2005
Accounts for a small company made up to 2004-12-31
dot icon06/01/2005
Return made up to 30/12/04; full list of members
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/09/2004
Particulars of mortgage/charge
dot icon29/12/2003
Return made up to 30/12/03; full list of members
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 30/12/02; full list of members
dot icon22/10/2002
Registered office changed on 22/10/02 from: unit 63 cannon workshops, cannon drive, london, E14 4AS
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Auditor's resignation
dot icon24/12/2001
Return made up to 30/12/01; full list of members
dot icon31/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon04/01/2001
Return made up to 30/12/00; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/01/2000
Return made up to 30/12/99; full list of members
dot icon29/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Director resigned
dot icon22/12/1998
Return made up to 30/12/98; no change of members
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/01/1998
Return made up to 30/12/97; full list of members
dot icon11/08/1997
Registered office changed on 11/08/97 from: 2ND floor, 6 porter street baker street, london, W1M 1HZ
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Memorandum and Articles of Association
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
Registered office changed on 21/02/97 from: international house 31 church road hendon london NW4 4EB
dot icon11/02/1997
Certificate of change of name
dot icon30/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

19
2022
change arrow icon-22.23 % *

* during past year

Cash in Bank

£472,038.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
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
13
632.21K
-
0.00
606.96K
-
2022
19
915.74K
-
0.00
472.04K
-
2022
19
915.74K
-
0.00
472.04K
-

Employees

2022

Employees

19 Ascended46 % *

Net Assets(GBP)

915.74K £Ascended44.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

472.04K £Descended-22.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matharu, Jasvinderpal Singh
Director
27/02/2019 - Present
22
Shkodrov, Marin Krastev
Director
10/06/2014 - Present
10
Patsalide, Photis
Director
01/07/2022 - 18/01/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 DACC EUROPE LIMITED

DACC EUROPE LIMITED is an(a) Active company incorporated on 30/12/1996 with the registered office located at 154 Cannon Workshops, 3 Cannon Drive, London E14 4AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of DACC EUROPE LIMITED?

toggle

DACC EUROPE LIMITED is currently Active. It was registered on 30/12/1996 .

Where is DACC EUROPE LIMITED located?

toggle

DACC EUROPE LIMITED is registered at 154 Cannon Workshops, 3 Cannon Drive, London E14 4AS.

What does DACC EUROPE LIMITED do?

toggle

DACC EUROPE LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does DACC EUROPE LIMITED have?

toggle

DACC EUROPE LIMITED had 19 employees in 2022.

What is the latest filing for DACC EUROPE LIMITED?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-12-31.