Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAC GROUP UK OPERATIONS LTD
Company Information for

DAC GROUP UK OPERATIONS LTD

1 BERRY STREET, LONDON, EC1V 0AA,
Company Registration Number
06478896
Private Limited Company
Active

Company Overview

About Dac Group Uk Operations Ltd
DAC GROUP UK OPERATIONS LTD was founded on 2008-01-21 and has its registered office in London. The organisation's status is listed as "Active". Dac Group Uk Operations Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAC GROUP UK OPERATIONS LTD
 
Legal Registered Office
1 BERRY STREET
LONDON
EC1V 0AA
Other companies in EC4V
 
Previous Names
MAKE IT RAIN LIMITED10/03/2020
WORKACTION LIMITED20/05/2008
Filing Information
Company Number 06478896
Company ID Number 06478896
Date formed 2008-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAC GROUP UK OPERATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAC GROUP UK OPERATIONS LTD

Current Directors
Officer Role Date Appointed
NORMAN HAGARTY
Director 2015-04-09
DAVID YAP
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FANTIS
Director 2013-11-14 2015-04-09
LUKE REGAN
Director 2013-11-14 2015-04-09
JUSTIN STUART HAYWARD
Director 2008-06-01 2014-01-31
IAN JAMES STOCKLEY
Director 2011-03-01 2012-02-03
CROUCHER NEEDHAM LIMITED
Company Secretary 2010-04-12 2011-02-28
MARTIN GEOFFREY SCOVELL
Director 2008-04-10 2011-02-28
PETER MCCORMACK
Director 2008-04-10 2009-07-31
RWL REGISTRARS LIMITED
Company Secretary 2008-01-21 2008-02-22
RWL DIRECTORS LIMITED
Director 2008-01-21 2008-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN HAGARTY CONVERGENSEE (UK) LTD. Director 2016-04-20 CURRENT 2016-03-14 Active - Proposal to Strike off
NORMAN HAGARTY DAC GROUP EUROPE LIMITED Director 2015-02-17 CURRENT 2015-01-14 Active
NORMAN HAGARTY DAC GROUP (HOLDINGS) INTERNATIONAL LIMITED Director 2015-01-06 CURRENT 2014-09-08 Active
DAVID YAP CONVERGENSEE (UK) LTD. Director 2016-04-20 CURRENT 2016-03-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09DIRECTOR APPOINTED MR VITO ANTONIO REZZA
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-28Termination of appointment of Fortune Masawi on 2023-09-28
2023-06-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AP03Appointment of Mr Fortune Masawi as company secretary on 2022-02-28
2022-02-28TM02Termination of appointment of Dentons Secretaries Limited on 2022-02-28
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 1 Fleet Place London EC4M 7WS England
2022-01-12CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-03-10RES15CHANGE OF COMPANY NAME 10/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-07-13AP04Appointment of Dentons Secretaries Limited as company secretary on 2018-06-26
2018-07-13AP01DIRECTOR APPOINTED MS KIRAN PRASHAD
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YAP
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 1-3 Berry Street 1-3 Berry Street Clerkenwell London EC1V 0AA England
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 2 Puddle Dock Mermaid Business Centre Blackfriars London EC4V 3DB
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-09AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LUKE REGAN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FANTIS
2015-04-10AP01DIRECTOR APPOINTED MR NORMAN HAGARTY
2015-04-10AP01DIRECTOR APPOINTED MR DAVID YAP
2015-03-25MEM/ARTSARTICLES OF ASSOCIATION
2015-03-25RES01ADOPT ARTICLES 25/03/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-03AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE REGAN / 01/06/2014
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FANTIS / 01/06/2014
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 1 SEKFORDE STREET LONDON EC1R 0BE
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAYWARD
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-23AR0121/01/14 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MR LUKE REGAN
2013-11-14AP01DIRECTOR APPOINTED MR MICHAEL FANTIS
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18AR0121/01/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STUART HAYWARD / 13/08/2012
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-21SH02SUB-DIVISION 13/08/12
2012-08-21RES13SUBDIVISION 13/08/2012
2012-08-21RES01ADOPT ARTICLES 13/08/2012
2012-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STUART HAYWARD / 01/05/2012
2012-02-07AR0121/01/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN STOCKLEY
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 5TH FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS22 7XF UNITED KINGDOM
2011-06-15AP01DIRECTOR APPOINTED MR IAN JAMES STOCKLEY
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOVELL
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O CROUCHER NEEDHAM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ
2011-05-25AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY CROUCHER NEEDHAM LIMITED
2011-05-19AA01PREVSHO FROM 30/06/2011 TO 28/02/2011
2011-03-29AR0121/01/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-14AP04CORPORATE SECRETARY APPOINTED CROUCHER NEEDHAM LIMITED
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2010-04-14AR0121/01/10 FULL LIST
2010-01-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR PETER MCCORMACK
2009-08-20225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-02-24363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-06123NC INC ALREADY ADJUSTED 30/05/08
2008-08-06RES04GBP NC 100/200 30/05/2008
2008-08-0688(2)AD 06/06/08 GBP SI 199@1=199 GBP IC 1/200
2008-06-20288aDIRECTOR APPOINTED JUSTIN STUART HAYWARD
2008-05-22288aDIRECTOR APPOINTED PETER MCCORMACK
2008-05-22288aDIRECTOR APPOINTED MARTIN GEOFFREY SCOVELL
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 134 PERCIVAL RD ENFIELD EN1 1QU
2008-05-17CERTNMCOMPANY NAME CHANGED WORKACTION LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-03-01RES01ALTER MEMORANDUM 22/02/2008
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED
2008-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DAC GROUP UK OPERATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAC GROUP UK OPERATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-09-15 Satisfied EPIC INVESTMENTS LLP
DEBENTURE 2011-03-02 Satisfied EPIC INVESTMENTS LLP
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE 2008-08-29 Satisfied EPIC INVESTMENTS 2 LLP
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 741,766

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAC GROUP UK OPERATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 77,845
Current Assets 2012-01-01 £ 658,118
Debtors 2012-01-01 £ 580,273
Fixed Assets 2012-01-01 £ 7,065
Shareholder Funds 2012-01-01 £ 76,583
Tangible Fixed Assets 2012-01-01 £ 7,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAC GROUP UK OPERATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAC GROUP UK OPERATIONS LTD
Trademarks
We have not found any records of DAC GROUP UK OPERATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAC GROUP UK OPERATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DAC GROUP UK OPERATIONS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DAC GROUP UK OPERATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAC GROUP UK OPERATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAC GROUP UK OPERATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.