DGAUGE LTD

Register to unlock more data on OkredoRegister

DGAUGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06527181

Incorporation date

07/03/2008

Size

Small

Contacts

Registered address

Registered address

3rd Floor, The Hub, Blythe Valley Park Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon13/01/2026
Appointment of Mr Thomas George Coughlin as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Colin Mark Johnson as a director on 2026-01-01
dot icon04/12/2025
Registered office address changed from Friars Gate (Third Floor) 1011 Stratford Road Shirley Solihull B90 4BN England to 3rd Floor, the Hub, Blythe Valley Park Central Boulevard Shirley Solihull B90 8BG on 2025-12-04
dot icon12/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon02/08/2024
Accounts for a small company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/10/2023
Previous accounting period shortened from 2023-12-22 to 2022-12-31
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-22
dot icon13/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-22
dot icon11/01/2023
Previous accounting period shortened from 2023-12-31 to 2022-12-31
dot icon04/01/2023
Termination of appointment of Marilyn Anne Wedgwood as a director on 2022-12-23
dot icon04/01/2023
Registered office address changed from Cumhill House Pilton Shepton Mallet Somerset BA4 4BG to Friars Gate (Third Floor) 1011 Stratford Road Shirley Solihull B90 4BN on 2023-01-04
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon03/01/2023
Appointment of Mr Gareth John Book as a director on 2022-12-23
dot icon03/01/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/01/2023
Notification of Tuv Rheinland Uk Limited as a person with significant control on 2022-12-23
dot icon03/01/2023
Termination of appointment of Thomas George Coughlin as a secretary on 2022-12-23
dot icon03/01/2023
Termination of appointment of Marilyn Anne Wedgwood as a secretary on 2022-12-23
dot icon03/01/2023
Termination of appointment of David Michael Johnson as a director on 2022-12-23
dot icon03/01/2023
Cessation of Colin Mark Johnson as a person with significant control on 2022-12-23
dot icon03/01/2023
Cessation of David Michael Johnson as a person with significant control on 2022-12-23
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon07/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon25/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon15/10/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon07/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon08/09/2017
Appointment of Mr Thomas George Coughlin as a secretary on 2017-09-08
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon27/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/02/2013
Appointment of Mr Colin Mark Johnson as a director
dot icon30/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon18/03/2010
Director's details changed for Dr Marilyn Anne Wedgwood on 2010-03-18
dot icon18/03/2010
Director's details changed for Professor David Michael Johnson on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Dr Marilyn Anne Wedgwood on 2010-03-18
dot icon13/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon26/03/2009
Return made up to 07/03/09; full list of members
dot icon26/03/2009
Director's change of particulars / david johnson / 07/07/2008
dot icon23/03/2009
Director and secretary's change of particulars / dr marilyn wedgwood / 07/07/2008
dot icon05/03/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon07/08/2008
Registered office changed on 07/08/2008 from 10 oakbrook road sheffield S11 7EA england
dot icon07/03/2008
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
02/11/2026
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
20
575.72K
-
0.00
620.74K
-
2022
27
1.09M
-
0.00
741.12K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, David Michael, Dr
Director
07/03/2008 - 23/12/2022
5
Book, Gareth John
Director
23/12/2022 - Present
16
Mr Colin Mark Johnson
Director
01/01/2013 - 01/01/2026
-
Coughlin, Thomas George
Director
01/01/2026 - Present
4
Coughlin, Thomas George
Secretary
08/09/2017 - 23/12/2022
-

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 DGAUGE LTD

DGAUGE LTD is an(a) Active company incorporated on 07/03/2008 with the registered office located at 3rd Floor, The Hub, Blythe Valley Park Central Boulevard, Shirley, Solihull B90 8BG. 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 DGAUGE LTD?

toggle

DGAUGE LTD is currently Active. It was registered on 07/03/2008 .

Where is DGAUGE LTD located?

toggle

DGAUGE LTD is registered at 3rd Floor, The Hub, Blythe Valley Park Central Boulevard, Shirley, Solihull B90 8BG.

What does DGAUGE LTD do?

toggle

DGAUGE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DGAUGE LTD?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Thomas George Coughlin as a director on 2026-01-01.