DACE GROUP LIMITED

Register to unlock more data on OkredoRegister

DACE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09377566

Incorporation date

07/01/2015

Size

Full

Contacts

Registered address

Registered address

The Engine Shed, Top Station Road, Brackley NN13 7UGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2015)
dot icon26/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon13/01/2026
Change of details for Buttress Holdings Limited as a person with significant control on 2025-12-16
dot icon16/12/2025
Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to The Engine Shed Top Station Road Brackley NN13 7UG on 2025-12-16
dot icon01/12/2025
Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucester GL51 0UX United Kingdom to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2025-12-01
dot icon28/11/2025
Registered office address changed from C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucester GL51 0UX on 2025-11-28
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Appointment of Mr Duncan James Orange as a director on 2025-05-22
dot icon22/05/2025
Termination of appointment of Oliver Booth as a director on 2025-05-22
dot icon28/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Wendy Elizabeth Williams as a director on 2024-06-07
dot icon18/06/2024
Appointment of Mr Luke Taylor Creighton as a director on 2024-06-17
dot icon01/05/2024
Satisfaction of charge 093775660002 in full
dot icon28/02/2024
Satisfaction of charge 093775660003 in full
dot icon08/02/2024
Appointment of Miss Wendy Elizabeth Williams as a director on 2024-01-25
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Registration of charge 093775660004, created on 2024-01-25
dot icon23/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon02/12/2023
Satisfaction of charge 093775660001 in full
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2022-04-06
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/08/2020
Termination of appointment of Martin Paul Gregory as a director on 2020-08-25
dot icon27/08/2020
Notification of Buttress Holdings Limited as a person with significant control on 2020-07-16
dot icon27/08/2020
Withdrawal of a person with significant control statement on 2020-08-27
dot icon12/08/2020
Termination of appointment of Derek Patrick Maher as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Maxine Adeline Maher as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Alan Palmer as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Christopher Charles Myhill as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Julian Charles Lambert as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Roger Graham Keith as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Giles Morris Housden as a director on 2020-07-16
dot icon11/03/2020
Confirmation statement made on 2020-01-07 with updates
dot icon06/03/2020
Purchase of own shares.
dot icon20/01/2020
Cancellation of shares. Statement of capital on 2019-09-27
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Purchase of own shares.
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/07/2019
Cancellation of shares. Statement of capital on 2019-04-03
dot icon19/06/2019
Resolutions
dot icon14/06/2019
Purchase of own shares.
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/01/2019
Director's details changed for Mr Roger Graham Keith on 2019-01-08
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Appointment of Oliver Booth as a director on 2018-04-24
dot icon17/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/05/2017
Termination of appointment of David Carson Reynolds as a secretary on 2017-04-03
dot icon10/05/2017
Termination of appointment of David Carson Reynolds as a director on 2017-04-03
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/08/2016
Purchase of own shares.
dot icon29/07/2016
Resolutions
dot icon29/07/2016
Cancellation of shares. Statement of capital on 2016-05-26
dot icon01/03/2016
Particulars of variation of rights attached to shares
dot icon01/03/2016
Change of share class name or designation
dot icon01/03/2016
Resolutions
dot icon02/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon20/01/2016
Appointment of Mr David Carson Reynolds as a secretary on 2016-01-01
dot icon19/01/2016
Termination of appointment of Roger Graham Keith as a secretary on 2015-12-31
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon08/10/2015
Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2015-10-08
dot icon07/10/2015
Particulars of variation of rights attached to shares
dot icon07/10/2015
Change of share class name or designation
dot icon21/07/2015
Resolutions
dot icon14/04/2015
Resolutions
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon24/03/2015
Registration of charge 093775660003, created on 2015-03-10
dot icon23/03/2015
Appointment of Martin Gregory as a director on 2015-03-10
dot icon23/03/2015
Appointment of David Carson Reynolds as a director on 2015-03-10
dot icon23/03/2015
Appointment of Alan Palmer as a director on 2015-03-10
dot icon23/03/2015
Appointment of Derek Patrick Maher as a director on 2015-03-10
dot icon23/03/2015
Appointment of Mrs Maxine Adeline Maher as a director on 2015-03-10
dot icon23/03/2015
Appointment of Giles Morris Housden as a director on 2015-03-10
dot icon23/03/2015
Appointment of Julian Charles Lambert as a director on 2015-03-10
dot icon23/03/2015
Appointment of Christopher Charles Myhill as a director on 2015-03-10
dot icon19/03/2015
Registration of charge 093775660002, created on 2015-03-06
dot icon17/03/2015
Registration of charge 093775660001, created on 2015-03-10
dot icon12/02/2015
Certificate of change of name
dot icon07/01/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon07/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Wendy Elizabeth
Director
25/01/2024 - 07/06/2024
9
Booth, Oliver
Director
24/04/2018 - 22/05/2025
15
Orange, Duncan James
Director
22/05/2025 - Present
65
Creighton, Luke Taylor
Director
17/06/2024 - Present
48

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

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 DACE GROUP LIMITED

DACE GROUP LIMITED is an(a) Active company incorporated on 07/01/2015 with the registered office located at The Engine Shed, Top Station Road, Brackley NN13 7UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DACE GROUP LIMITED?

toggle

DACE GROUP LIMITED is currently Active. It was registered on 07/01/2015 .

Where is DACE GROUP LIMITED located?

toggle

DACE GROUP LIMITED is registered at The Engine Shed, Top Station Road, Brackley NN13 7UG.

What does DACE GROUP LIMITED do?

toggle

DACE GROUP LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for DACE GROUP LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-07 with no updates.