DARO GROUP LIMITED

Register to unlock more data on OkredoRegister

DARO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492282

Incorporation date

04/02/2008

Size

Small

Contacts

Registered address

Registered address

Churchfield Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon17/03/2026
Termination of appointment of Jacob, Arne, Oscar Ulfson Laurin as a director on 2026-02-24
dot icon16/03/2026
Appointment of Mr Ulf Henrik Anders Resmark as a director on 2026-03-16
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon14/12/2025
Appointment of Mr Jacob, Arne, Oscar Ulfson Laurin as a director on 2025-11-21
dot icon14/12/2025
Termination of appointment of Claes Ian Lindahl as a director on 2025-11-21
dot icon22/11/2025
Appointment of Mr Simon David Marshall as a director on 2025-10-20
dot icon08/09/2025
Termination of appointment of Mervyn David Douglas as a director on 2025-08-29
dot icon12/07/2025
Accounts for a small company made up to 2024-12-31
dot icon05/02/2025
Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to Unit 6 Church Field Road Sudbury CO10 2YA
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon31/01/2025
Termination of appointment of Kevin James Thomson as a director on 2025-01-31
dot icon29/11/2024
Termination of appointment of Paul Ernest Fox as a director on 2024-06-30
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon13/05/2024
Appointment of Mr Paul Ernest Fox as a director on 2024-05-13
dot icon21/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon12/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Memorandum and Articles of Association
dot icon05/02/2023
Appointment of Claes Ian Lindahl as a director on 2023-02-03
dot icon05/02/2023
Termination of appointment of Sarah Pennock as a secretary on 2023-02-03
dot icon05/02/2023
Termination of appointment of David Stewart Paterson Douglas as a director on 2023-02-03
dot icon05/02/2023
Termination of appointment of Paul Julian Douglas as a director on 2023-02-03
dot icon12/01/2023
Cessation of Mervyn David Douglas as a person with significant control on 2016-04-15
dot icon11/01/2023
Notification of Portman Enterprises Limited as a person with significant control on 2019-07-19
dot icon09/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon21/06/2022
Appointment of Kevin James Thomson as a director on 2022-06-15
dot icon21/06/2022
Appointment of Lee Mccarthy as a director on 2022-06-15
dot icon21/06/2022
Appointment of Sarah Eileen Pennock as a director on 2022-06-15
dot icon21/06/2022
Appointment of Paul Julian Douglas as a director on 2022-06-15
dot icon21/06/2022
Appointment of David Stewart Paterson Douglas as a director on 2022-06-15
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon01/02/2021
Satisfaction of charge 064922820004 in full
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon24/07/2019
Termination of appointment of Damon Edward Goodyear as a director on 2019-07-19
dot icon24/07/2019
Cessation of Damon Edward Goodyear as a person with significant control on 2019-07-19
dot icon24/07/2019
Satisfaction of charge 1 in full
dot icon24/07/2019
Satisfaction of charge 3 in full
dot icon24/07/2019
Satisfaction of charge 2 in full
dot icon24/07/2019
Registration of charge 064922820004, created on 2019-07-19
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/05/2016
Appointment of Mr Mervyn David Douglas as a director
dot icon05/05/2016
Appointment of Mr Mervyn David Douglas as a director on 2016-04-15
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon20/04/2015
Statement of capital on 2015-04-03
dot icon20/04/2015
Statement of capital on 2015-04-03
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/02/2014
Resolutions
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon19/08/2013
Statement of capital on 2013-08-01
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Damon Edward Goodyear on 2013-02-04
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/02/2012
Register(s) moved to registered inspection location
dot icon08/02/2012
Register inspection address has been changed
dot icon06/02/2012
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 2012-02-06
dot icon08/06/2011
Purchase of own shares.
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon05/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/02/2009
Return made up to 04/02/09; full list of members
dot icon06/01/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon08/12/2008
Particulars of contract relating to shares
dot icon08/12/2008
Ad 04/07/08\gbp si [email protected]=9880\gbp si [email protected]=15646.4\gbp si [email protected]=8151\gbp ic 25740/59417.4\
dot icon04/12/2008
Nc inc already adjusted 04/07/08
dot icon04/12/2008
Resolutions
dot icon11/11/2008
Nc inc already adjusted 04/07/08
dot icon11/11/2008
Resolutions
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
2
273.63K
-
0.00
56.93K
-
2022
2
77.87K
-
0.00
225.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Simon David
Director
20/10/2025 - Present
9
Douglas, Mervyn David
Director
15/04/2016 - 29/08/2025
22
Douglas, David Stewart Paterson
Director
14/06/2022 - 02/02/2023
3
Douglas, Paul Julian
Director
15/06/2022 - 03/02/2023
6
Thomson, Kevin James
Director
15/06/2022 - 31/01/2025
1

Persons with Significant Control

3
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 DARO GROUP LIMITED

DARO GROUP LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at Churchfield Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YA. There are currently 4 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 DARO GROUP LIMITED?

toggle

DARO GROUP LIMITED is currently Active. It was registered on 04/02/2008 .

Where is DARO GROUP LIMITED located?

toggle

DARO GROUP LIMITED is registered at Churchfield Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YA.

What does DARO GROUP LIMITED do?

toggle

DARO GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DARO GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Jacob, Arne, Oscar Ulfson Laurin as a director on 2026-02-24.