DAGGERWING GROUP LIMITED

DAGGERWING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAGGERWING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02809649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAGGERWING GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DAGGERWING GROUP LIMITED located?

    Registered Office Address
    Bankside 3
    90 - 100 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAGGERWING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERFUSE COMMUNICATIONS LIMITEDJun 10, 2019Jun 10, 2019
    ACCESS INTEGRATED BRAND COMMUNICATIONS LIMITEDMay 30, 2017May 30, 2017
    ACCESS EMANATE COMMUNICATIONS LIMITEDJan 04, 2016Jan 04, 2016
    EMANATE EUROPE LIMITEDNov 14, 2008Nov 14, 2008
    MAG TRO LIMITEDSep 21, 2004Sep 21, 2004
    MARKETING ALTERNATIVES GROUP LIMITEDSep 01, 2004Sep 01, 2004
    MARKETING ALTERNATIVES GROUP PLCApr 15, 1993Apr 15, 1993

    What are the latest accounts for DAGGERWING GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DAGGERWING GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for DAGGERWING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sally Ann Bray as a secretary on Aug 28, 2025

    1 pagesTM02

    Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025

    2 pagesAP03

    Confirmation statement made on Apr 26, 2025 with updates

    4 pagesCS01

    Notification of Das Uk Investments Limited as a person with significant control on Dec 05, 2024

    2 pagesPSC02

    Cessation of Das Emea Investments Limited as a person with significant control on Dec 05, 2024

    1 pagesPSC07

    Termination of appointment of Luke Hall as a director on Feb 07, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Luke Hall on Sep 14, 2024

    2 pagesCH01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 26, 2023 with updates

    4 pagesCS01

    Notification of Das Emea Investments Limited as a person with significant control on Nov 23, 2022

    2 pagesPSC02

    Cessation of Das Uk Investments Limited as a person with significant control on Nov 22, 2022

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Mark Alexander Hume on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Alexander Hume on Apr 01, 2022

    2 pagesCH01

    Who are the officers of DAGGERWING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAYNOR, John Devon
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    339751680001
    BETTS, John Martin William
    Level 1, 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    Level 1, 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish251270030001
    RICKARD, Elizabeth
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish295620220001
    RUGERONI, Andy
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish295620050001
    BRAY, Sally Ann
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    KAY, Diane Lesley
    Furze Farm Lucas Green Road
    West End
    GU24 9LZ Woking
    Surrey
    Secretary
    Furze Farm Lucas Green Road
    West End
    GU24 9LZ Woking
    Surrey
    British30999460001
    MAUNDERS, Jack
    10 Claremont Road
    KT6 4QU Surbiton
    Surrey
    Secretary
    10 Claremont Road
    KT6 4QU Surbiton
    Surrey
    British56796850005
    NURSE, Gary John
    Swallow Barn
    Hall Drive, Salhouse
    NR13 6RS Norwich
    Norfolk
    Secretary
    Swallow Barn
    Hall Drive, Salhouse
    NR13 6RS Norwich
    Norfolk
    British51383840003
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ALLEN, Robert
    133 Fairfax Road
    TW11 9BU Teddington
    Middlesex
    Director
    133 Fairfax Road
    TW11 9BU Teddington
    Middlesex
    EnglandBritish79940850001
    COOPER, Gavin Brian
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish64180160005
    HALL, Luke
    10019 New York
    1285 Avenue Of Americas 5th Fl
    United States
    Director
    10019 New York
    1285 Avenue Of Americas 5th Fl
    United States
    United StatesBritish295828000002
    HUGHES, Michael John Wyllie
    Elmwood House
    Wotton End, Ludgershall
    HP18 9NT Aylesbury
    Buckinghamshire
    Director
    Elmwood House
    Wotton End, Ludgershall
    HP18 9NT Aylesbury
    Buckinghamshire
    United KingdomBritish29864170003
    HUME, Mark Alexander
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    United KingdomBritish124918790004
    KAY, Diane Lesley
    Furze Farm Lucas Green Road
    West End
    GU24 9LZ Woking
    Surrey
    Director
    Furze Farm Lucas Green Road
    West End
    GU24 9LZ Woking
    Surrey
    British30999460001
    LONEY, Suzanne Christina Rosemarie
    Normanie
    The Friars
    TD8 6BN Jedburgh
    Roxburghshire
    Director
    Normanie
    The Friars
    TD8 6BN Jedburgh
    Roxburghshire
    ScotlandBritish52276860002
    MOULSON, Amanda Judith
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandAmerican186470590001
    O'LOUGHLIN, Keith
    Sherland Road
    TW1 4HB Twickenham
    67
    Middlesex
    Director
    Sherland Road
    TW1 4HB Twickenham
    67
    Middlesex
    British56203610001
    PROPPER, Nicolas Charles
    Folgate Street
    E1 6BX London
    35-41
    United Kingdom
    Director
    Folgate Street
    E1 6BX London
    35-41
    United Kingdom
    United KingdomBritish148036460001
    SHARPE, Ian Hamilton
    Furze Farm Lucas Green Road
    West End
    GU24 9LZ Woking
    Surrey
    Director
    Furze Farm Lucas Green Road
    West End
    GU24 9LZ Woking
    Surrey
    British13153540001
    TRUEMAN, Peter Douglas
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish11272780002
    WHITWORTH, James Christopher Bardsley
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    Director
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    EnglandCanadian75258220001
    WOOLLEY, Paul
    Ballinlough
    34 Blueberry Road
    WA14 3LU Bowdon
    Cheshire
    Director
    Ballinlough
    34 Blueberry Road
    WA14 3LU Bowdon
    Cheshire
    United KingdomBritish21669250002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of DAGGERWING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 05, 2024
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3097778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Das Emea Investments Limited
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Nov 23, 2022
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number07255692
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3097778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0