DASHER GROUP LIMITED

Register to unlock more data on OkredoRegister

DASHER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09692590

Incorporation date

20/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol BS9 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2015)
dot icon20/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Appointment of Mr Raman Chauhan as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mr Richard Jon Lunt as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mr Stephen Duffy as a director on 2024-07-29
dot icon30/07/2024
Termination of appointment of Oliver Jack Kingston as a director on 2024-07-29
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon06/11/2023
Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Oliver Jack Kingston on 2023-11-06
dot icon06/11/2023
Change of details for Onno Group Limited as a person with significant control on 2023-11-06
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Termination of appointment of Steve Duffy as a director on 2023-02-08
dot icon29/11/2022
Change of details for Onno Group Limited as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Oliver Jack Kingston on 2022-11-29
dot icon29/11/2022
Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath Somerset BA2 9HN United Kingdom to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 2022-11-29
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon06/07/2022
Change of details for Onno Media Ltd as a person with significant control on 2022-04-14
dot icon06/07/2022
Change of details for Coversure Midlands Ltd as a person with significant control on 2021-08-31
dot icon05/01/2022
Certificate of change of name
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon14/04/2021
Micro company accounts made up to 2020-12-31
dot icon20/03/2021
Change of share class name or designation
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Change of share class name or designation
dot icon09/02/2021
Resolutions
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon26/02/2019
Director's details changed for Mr Oliver Jack John Kingston on 2019-02-01
dot icon25/02/2019
Micro company accounts made up to 2018-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon31/07/2017
Registered office address changed from 93a New Road Rubery Birmingham B45 9JR United Kingdom to Unit 12 Westway Business Centre Marksbury Bath Somerset BA2 9HN on 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon11/07/2017
Director's details changed for Mr Oliver Jack John Kingston on 2017-06-01
dot icon11/07/2017
Director's details changed for Mr Oliver Jack John Kingston on 2017-07-11
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/09/2016
Director's details changed for Steve Duffy on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr Oliver Jack John Kingston on 2016-09-09
dot icon03/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£111,443.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
56.96K
-
0.00
-
-
2022
3
45.57K
-
0.00
111.44K
-
2022
3
45.57K
-
0.00
111.44K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

45.57K £Descended-19.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.44K £Ascended- *

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
Chauhan, Raman
Director
29/07/2024 - Present
5
Duffy, Stephen
Director
29/07/2024 - Present
4
Mr Steve Duffy
Director
19/07/2015 - 07/02/2023
6
Kingston, Oliver Jack
Director
20/07/2015 - 29/07/2024
7
Richard Jon Lunt
Director
29/07/2024 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DASHER GROUP LIMITED

DASHER GROUP LIMITED is an(a) Active company incorporated on 20/07/2015 with the registered office located at C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol BS9 3HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DASHER GROUP LIMITED?

toggle

DASHER GROUP LIMITED is currently Active. It was registered on 20/07/2015 .

Where is DASHER GROUP LIMITED located?

toggle

DASHER GROUP LIMITED is registered at C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol BS9 3HQ.

What does DASHER GROUP LIMITED do?

toggle

DASHER GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does DASHER GROUP LIMITED have?

toggle

DASHER GROUP LIMITED had 3 employees in 2022.

What is the latest filing for DASHER GROUP LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-12-31.