DAC GROUP UK OPERATIONS LTD - LONDON
Company Profile | Company Filings |
Overview
DAC GROUP UK OPERATIONS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DAC GROUP UK OPERATIONS LTD was incorporated 16 years ago on 21/01/2008 and has the registered number: 06478896. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DAC GROUP UK OPERATIONS LTD was incorporated 16 years ago on 21/01/2008 and has the registered number: 06478896. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DAC GROUP UK OPERATIONS LTD - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 BERRY STREET
LONDON
EC1V 0AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MAKE IT RAIN LIMITED (until 10/03/2020)
MAKE IT RAIN LIMITED (until 10/03/2020)
WORKACTION LIMITED (until 20/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIRAN PRASHAD | Jun 1964 | Canadian | Director | 2018-06-26 | CURRENT |
MR VITO ANTONIO REZZA | Jun 1968 | Canadian | Director | 2024-01-09 | CURRENT |
MR NORMAN HAGARTY | Jan 1953 | Canadian | Director | 2015-04-09 | CURRENT |
RWL REGISTRARS LIMITED | Corporate Secretary | 2008-01-21 UNTIL 2008-02-22 | RESIGNED | ||
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2018-06-26 UNTIL 2022-02-28 | RESIGNED | ||
CROUCHER NEEDHAM LIMITED | Corporate Secretary | 2010-04-12 UNTIL 2011-02-28 | RESIGNED | ||
MR DAVID YAP | Oct 1949 | Canadian | Director | 2015-04-09 UNTIL 2018-06-26 | RESIGNED |
MR MARTIN GEOFFREY SCOVELL | Nov 1959 | British | Director | 2008-04-10 UNTIL 2011-02-28 | RESIGNED |
MR LUKE REGAN | Mar 1981 | British | Director | 2013-11-14 UNTIL 2015-04-09 | RESIGNED |
MR IAN JAMES STOCKLEY | May 1958 | British | Director | 2011-03-01 UNTIL 2012-02-03 | RESIGNED |
JUSTIN STUART HAYWARD | Feb 1975 | British | Director | 2008-06-01 UNTIL 2014-01-31 | RESIGNED |
MR PETER MCCORMACK | Oct 1978 | British | Director | 2008-04-10 UNTIL 2009-07-31 | RESIGNED |
MR MICHAEL FANTIS | Jul 1980 | British | Director | 2013-11-14 UNTIL 2015-04-09 | RESIGNED |
MR FORTUNE MASAWI | Secretary | 2022-02-28 UNTIL 2023-09-28 | RESIGNED | ||
RWL DIRECTORS LIMITED | Corporate Director | 2008-01-21 UNTIL 2008-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dac Group Europe Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DAC Group UK Operations Ltd | 2023-06-23 | 31-12-2022 | £1,188,204 Cash £-1,541,999 equity |
DAC Group UK Operations Ltd | 2022-09-27 | 31-12-2021 | £2,083,401 Cash £-1,779,385 equity |
DAC Group UK Operations Ltd | 2021-08-21 | 31-12-2020 | £682,187 Cash £-1,488,501 equity |
DAC Group UK Operations Limited ( Formerly Make It Rain Limited) | 2020-12-17 | 31-12-2019 | £442,708 Cash £-902,768 equity |
Make It Rain Limited | 2019-10-02 | 31-12-2018 | £185,259 Cash £-1,038,712 equity |
ACCOUNTS - Final Accounts | 2018-10-02 | 31-12-2017 | |
ACCOUNTS - Final Accounts | 2017-09-30 | 31-12-2016 | |
Abbreviated Company Accounts - MAKE IT RAIN LIMITED | 2016-10-01 | 31-12-2015 | £66,187 Cash £-22,090 equity |
Abbreviated Company Accounts - MAKE IT RAIN LIMITED | 2015-09-22 | 31-12-2014 | £242,576 Cash £-61,161 equity |
Abbreviated Company Accounts - MAKE IT RAIN LIMITED | 2014-09-02 | 31-12-2013 | £456,801 Cash £-244,793 equity |