DGA GROUP UK LIMITED

Register to unlock more data on OkredoRegister

DGA GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715838

Incorporation date

19/05/1992

Size

Small

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon09/04/2026
Accounts for a small company made up to 2024-12-31
dot icon05/02/2026
Termination of appointment of Deborah Mary Scott as a director on 2026-01-18
dot icon07/07/2025
Confirmation statement made on 2025-05-19 with updates
dot icon26/06/2025
Director's details changed for Heather Anne Klink on 2024-09-18
dot icon26/06/2025
Director's details changed for Ms Deborah Mary Scott on 2024-09-18
dot icon26/06/2025
Director's details changed for Ms Katherine Louise Morgan on 2024-09-18
dot icon26/06/2025
Director's details changed for Mr William Rupert Wallace on 2024-09-18
dot icon26/06/2025
Director's details changed for Mr Gregoire Albert Olivier Poisson on 2024-09-18
dot icon26/06/2025
Change of details for David Sinclair Scott as a person with significant control on 2024-09-18
dot icon26/06/2025
Change of details for Douglas Macrae Kaden as a person with significant control on 2024-09-18
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Registered office address changed from 82 st John Street London EC1M 4JN England to One Fleet Place London EC4M 7WS on 2024-09-20
dot icon18/09/2024
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 82 st John Street London EC1M 4JN on 2024-09-18
dot icon18/09/2024
Change of details for Douglas Macrae Kaden as a person with significant control on 2024-09-18
dot icon18/09/2024
Change of details for David Sinclair Scott as a person with significant control on 2024-09-18
dot icon18/09/2024
Director's details changed for Heather Anne Klink on 2024-09-18
dot icon18/09/2024
Director's details changed for Ms Deborah Mary Scott on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr William Rupert Wallace on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Gregoire Albert Olivier Poisson on 2024-09-18
dot icon18/09/2024
Director's details changed for Ms Katherine Louise Morgan on 2024-09-18
dot icon11/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon06/06/2024
Certificate of change of name
dot icon31/01/2024
Change of details for Douglas Macrae Kaden as a person with significant control on 2024-01-31
dot icon31/01/2024
Change of details for David Sinclair Scott as a person with significant control on 2024-01-31
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Director's details changed for Ms Katherine Louise Morgan on 2023-05-19
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon20/09/2022
Director's details changed for Mr Geoffrey Marc Caroline Ghyoot on 2022-08-26
dot icon15/09/2022
Director's details changed for Heather Anne Klink on 2022-08-26
dot icon15/09/2022
Director's details changed for Mr William Rupert Wallace on 2022-08-26
dot icon15/09/2022
Director's details changed for Ms Deborah Mary Scott on 2022-08-26
dot icon15/09/2022
Director's details changed for Ms Katherine Louise Morgan on 2022-08-26
dot icon15/09/2022
Change of details for David Sinclair Scott as a person with significant control on 2022-08-26
dot icon15/09/2022
Change of details for Douglas Macrae Kaden as a person with significant control on 2022-08-26
dot icon15/09/2022
Registered office address changed from Greencoat House Francis Street London SW1P 1DH to One Fleet Place London EC4M 7WS on 2022-09-15
dot icon30/08/2022
Certificate of change of name
dot icon28/06/2022
Notification of David Sinclair Scott as a person with significant control on 2021-08-03
dot icon28/06/2022
Notification of Douglas Macrae Kaden as a person with significant control on 2021-08-03
dot icon28/06/2022
Withdrawal of a person with significant control statement on 2022-06-28
dot icon23/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/04/2022
Accounts for a small company made up to 2021-12-31
dot icon13/01/2022
Appointment of Heather Anne Klink as a director on 2022-01-10
dot icon13/01/2022
Termination of appointment of Paul Edward Wren as a director on 2021-12-31
dot icon25/08/2021
Appointment of Mr Paul Edward Wren as a director on 2021-08-24
dot icon24/08/2021
Appointment of Ms Deborah Mary Scott as a director on 2021-08-24
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon05/05/2021
Appointment of Mr William Rupert Wallace as a director on 2021-05-05
dot icon22/04/2021
Termination of appointment of George Gregor Mcgregor as a director on 2021-04-22
dot icon12/04/2021
Accounts for a small company made up to 2020-12-31
dot icon23/11/2020
Termination of appointment of 2020 Secretarial Limited as a secretary on 2020-11-16
dot icon14/07/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon30/07/2019
Appointment of Mr Gregoire Albert Olivier Poisson as a director on 2019-05-23
dot icon30/07/2019
Termination of appointment of Fredrik Olof Birger Lofthagen as a director on 2019-05-23
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon06/12/2018
Appointment of Ms Katherine Louise Morgan as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Stephen Trevor Edwards as a director on 2018-11-30
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Notification of a person with significant control statement
dot icon16/04/2018
Withdrawal of a person with significant control statement on 2018-04-16
dot icon13/03/2018
Appointment of Mr Geoffrey Marc Caroline Ghyoot as a director on 2018-02-23
dot icon19/09/2017
Termination of appointment of Christine Burgaud as a director on 2017-09-03
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon22/05/2017
Director's details changed for Ms Christine Burgaud on 2017-02-21
dot icon12/05/2017
Secretary's details changed for 2020 Secretarial Limited on 2016-10-31
dot icon09/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon09/06/2016
Director's details changed for Ms Christine Burgaud on 2016-05-18
dot icon24/03/2016
Full accounts made up to 2015-12-31
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Amanda Cunningham as a secretary on 2014-07-19
dot icon30/07/2014
Termination of appointment of Amanda Cunningham as a director on 2014-07-19
dot icon02/06/2014
Appointment of 2020 Secretarial Limited as a secretary
dot icon27/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon16/04/2014
Accounts for a small company made up to 2013-12-31
dot icon05/04/2014
Satisfaction of charge 5 in full
dot icon16/01/2014
Miscellaneous
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Termination of appointment of Stephen Sherbourne as a director
dot icon05/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/06/2013
Miscellaneous
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Andrew Dunlop as a director
dot icon11/01/2012
Appointment of Mr Stephen Ashley Sherbourne as a director
dot icon11/01/2012
Termination of appointment of David Massingham as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/02/2011
Appointment of Mr Stephen Trevor Edwards as a director
dot icon25/02/2011
Appointment of Mr George Gregor Mcgregor as a director
dot icon08/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2010
Certificate of change of name
dot icon24/06/2010
Change of name notice
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon04/06/2010
Director's details changed for Christine Burgaud on 2010-05-19
dot icon04/06/2010
Director's details changed for Frederik Olof Lofthagen on 2010-05-19
dot icon04/06/2010
Director's details changed for Amanda Cunningham on 2010-05-19
dot icon04/06/2010
Director's details changed for David Massingham on 2010-05-19
dot icon04/06/2010
Director's details changed for Andrew James Dunlop on 2010-05-19
dot icon03/06/2010
Secretary's details changed for Amanda Cunningham on 2010-05-19
dot icon03/06/2010
Director's details changed for David Massingham on 2010-05-19
dot icon03/06/2010
Director's details changed for Frederik Olof Lofthagen on 2010-05-19
dot icon03/06/2010
Director's details changed for Andrew James Dunlop on 2010-05-19
dot icon03/06/2010
Director's details changed for Amanda Cunningham on 2010-05-19
dot icon03/06/2010
Director's details changed for Christine Burgaud on 2010-05-19
dot icon03/06/2010
Secretary's details changed for Amanda Cunningham on 2010-05-19
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon29/01/2009
Appointment terminated director thomas parker
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2008
Accounting reference date shortened from 29/12/2008 to 31/12/2007
dot icon16/06/2008
Return made up to 19/05/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2008
Director appointed christine burgaud
dot icon04/06/2008
Director appointed thomas parker
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Director appointed fredrik lofthagen
dot icon01/04/2008
Curr ext from 30/06/2008 to 29/12/2008
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Registered office changed on 25/03/2008 from 30 city road london EC1Y 2AB
dot icon30/01/2008
Full accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 19/05/07; full list of members
dot icon16/01/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 19/05/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 19/05/05; full list of members
dot icon12/05/2005
£ ic 1945/1788 18/03/05 £ sr [email protected]=157
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon27/04/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned;director resigned
dot icon09/02/2005
New director appointed
dot icon10/09/2004
£ sr [email protected] 16/01/04
dot icon23/08/2004
£ sr [email protected] 24/12/03
dot icon09/08/2004
Registered office changed on 09/08/04 from: holborn hall 6TH floor 100 gray's inn road london W1X 8BY
dot icon08/07/2004
Return made up to 19/05/04; full list of members
dot icon01/06/2004
£ ic 1982/1945 30/04/04 £ sr [email protected]=37
dot icon26/03/2004
Full accounts made up to 2003-06-30
dot icon04/02/2004
£ ic 1988/1982 16/01/04 £ sr [email protected]=6
dot icon14/01/2004
£ ic 1989/1988 24/12/03 £ sr [email protected]=1
dot icon17/07/2003
Return made up to 19/05/03; full list of members
dot icon17/07/2003
Ad 04/04/03--------- £ si [email protected]=12 £ ic 1977/1989
dot icon24/12/2002
Full accounts made up to 2002-06-30
dot icon14/07/2002
Ad 08/07/02--------- £ si [email protected]=12 £ ic 1965/1977
dot icon30/05/2002
Return made up to 19/05/02; full list of members
dot icon06/11/2001
£ ic 1970/1965 22/10/01 £ sr [email protected]=5
dot icon24/10/2001
Full accounts made up to 2001-06-30
dot icon31/05/2001
Return made up to 19/05/01; full list of members
dot icon13/03/2001
Ad 02/03/01--------- £ si [email protected]=10 £ ic 1960/1970
dot icon12/10/2000
Full accounts made up to 2000-06-30
dot icon14/08/2000
Return made up to 19/05/00; full list of members
dot icon05/07/2000
£ ic 1965/1960 05/05/00 £ sr [email protected]=5
dot icon05/07/2000
£ ic 2020/1965 07/02/00 £ sr [email protected]=55
dot icon17/04/2000
£ ic 2025/2020 27/03/00 £ sr [email protected]=5
dot icon06/04/2000
Ad 31/03/00--------- £ si [email protected]=25 £ ic 2000/2025
dot icon02/03/2000
New director appointed
dot icon09/02/2000
Full accounts made up to 1999-06-30
dot icon09/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon02/08/1999
Div 27/07/99
dot icon14/06/1999
Return made up to 19/05/99; no change of members
dot icon11/01/1999
New director appointed
dot icon22/12/1998
Full accounts made up to 1998-06-30
dot icon20/11/1998
Particulars of mortgage/charge
dot icon26/05/1998
Return made up to 19/05/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-06-30
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
New secretary appointed
dot icon25/09/1997
Particulars of mortgage/charge
dot icon02/06/1997
Return made up to 19/05/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-06-30
dot icon13/09/1996
New director appointed
dot icon27/06/1996
Return made up to 19/05/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-06-30
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Return made up to 19/05/95; full list of members
dot icon09/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-06-30
dot icon09/11/1994
Particulars of contract relating to shares
dot icon09/11/1994
Ad 06/10/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon15/08/1994
Return made up to 19/05/94; full list of members
dot icon05/08/1994
Director resigned
dot icon29/06/1994
Particulars of mortgage/charge
dot icon08/12/1993
Full accounts made up to 1993-06-30
dot icon01/11/1993
Secretary resigned;new secretary appointed
dot icon28/09/1993
Return made up to 19/05/93; full list of members
dot icon16/07/1992
Registered office changed on 16/07/92 from: second floor dashwood house 69 old broad street london EC2M 1PE
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon16/07/1992
Director resigned;new director appointed
dot icon16/07/1992
Accounting reference date notified as 30/06
dot icon14/07/1992
New director appointed
dot icon09/07/1992
Certificate of change of name
dot icon19/05/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£128,297.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
53.65K
-
0.00
128.30K
-
2021
25
53.65K
-
0.00
128.30K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

53.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, William Rupert
Director
05/05/2021 - Present
1
Morgan, Katherine Louise
Director
30/11/2018 - Present
2
Scott, Deborah Mary
Director
24/08/2021 - 18/01/2026
6
Ghyoot, Geoffrey Marc Caroline
Director
23/02/2018 - 10/01/2023
3
2020 SECRETARIAL LIMITED
Corporate Secretary
27/05/2014 - 16/11/2020
2

Persons with Significant Control

4
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 DGA GROUP UK LIMITED

DGA GROUP UK LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of DGA GROUP UK LIMITED?

toggle

DGA GROUP UK LIMITED is currently Active. It was registered on 19/05/1992 .

Where is DGA GROUP UK LIMITED located?

toggle

DGA GROUP UK LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does DGA GROUP UK LIMITED do?

toggle

DGA GROUP UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DGA GROUP UK LIMITED have?

toggle

DGA GROUP UK LIMITED had 25 employees in 2021.

What is the latest filing for DGA GROUP UK LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a small company made up to 2024-12-31.