DAGGERWING GROUP LIMITED
Overview
| Company Name | DAGGERWING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02809649 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAGGERWING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERFUSE COMMUNICATIONS LIMITED | Jun 10, 2019 | Jun 10, 2019 |
| ACCESS INTEGRATED BRAND COMMUNICATIONS LIMITED | May 30, 2017 | May 30, 2017 |
| ACCESS EMANATE COMMUNICATIONS LIMITED | Jan 04, 2016 | Jan 04, 2016 |
| EMANATE EUROPE LIMITED | Nov 14, 2008 | Nov 14, 2008 |
| MAG TRO LIMITED | Sep 21, 2004 | Sep 21, 2004 |
| MARKETING ALTERNATIVES GROUP LIMITED | Sep 01, 2004 | Sep 01, 2004 |
| MARKETING ALTERNATIVES GROUP PLC | Apr 15, 1993 | Apr 15, 1993 |
What are the latest accounts for DAGGERWING GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DAGGERWING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for DAGGERWING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Sally Ann Bray as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Apr 26, 2025 with updates | 4 pages | CS01 | ||
Notification of Das Uk Investments Limited as a person with significant control on Dec 05, 2024 | 2 pages | PSC02 | ||
Cessation of Das Emea Investments Limited as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Luke Hall as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Luke Hall on Sep 14, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 26, 2023 with updates | 4 pages | CS01 | ||
Notification of Das Emea Investments Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC02 | ||
Cessation of Das Uk Investments Limited as a person with significant control on Nov 22, 2022 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Mark Alexander Hume on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Alexander Hume on Apr 01, 2022 | 2 pages | CH01 | ||
Who are the officers of DAGGERWING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAYNOR, John Devon | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | 339751680001 | |||||||
| BETTS, John Martin William | Director | Level 1, 100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 251270030001 | |||||
| RICKARD, Elizabeth | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 295620220001 | |||||
| RUGERONI, Andy | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 295620050001 | |||||
| BRAY, Sally Ann | Secretary | 90-100 Southwark Street SE1 0SW London Bankside 3 England | British | 51704000002 | ||||||
| KAY, Diane Lesley | Secretary | Furze Farm Lucas Green Road West End GU24 9LZ Woking Surrey | British | 30999460001 | ||||||
| MAUNDERS, Jack | Secretary | 10 Claremont Road KT6 4QU Surbiton Surrey | British | 56796850005 | ||||||
| NURSE, Gary John | Secretary | Swallow Barn Hall Drive, Salhouse NR13 6RS Norwich Norfolk | British | 51383840003 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| ALLEN, Robert | Director | 133 Fairfax Road TW11 9BU Teddington Middlesex | England | British | 79940850001 | |||||
| COOPER, Gavin Brian | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 64180160005 | |||||
| HALL, Luke | Director | 10019 New York 1285 Avenue Of Americas 5th Fl United States | United States | British | 295828000002 | |||||
| HUGHES, Michael John Wyllie | Director | Elmwood House Wotton End, Ludgershall HP18 9NT Aylesbury Buckinghamshire | United Kingdom | British | 29864170003 | |||||
| HUME, Mark Alexander | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 124918790004 | |||||
| KAY, Diane Lesley | Director | Furze Farm Lucas Green Road West End GU24 9LZ Woking Surrey | British | 30999460001 | ||||||
| LONEY, Suzanne Christina Rosemarie | Director | Normanie The Friars TD8 6BN Jedburgh Roxburghshire | Scotland | British | 52276860002 | |||||
| MOULSON, Amanda Judith | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 2 England | England | American | 186470590001 | |||||
| O'LOUGHLIN, Keith | Director | Sherland Road TW1 4HB Twickenham 67 Middlesex | British | 56203610001 | ||||||
| PROPPER, Nicolas Charles | Director | Folgate Street E1 6BX London 35-41 United Kingdom | United Kingdom | British | 148036460001 | |||||
| SHARPE, Ian Hamilton | Director | Furze Farm Lucas Green Road West End GU24 9LZ Woking Surrey | British | 13153540001 | ||||||
| TRUEMAN, Peter Douglas | Director | 100 Southwark Street SE1 0SW London Bankside 2 England | United Kingdom | British | 11272780002 | |||||
| WHITWORTH, James Christopher Bardsley | Director | Northover Heathside Park Road GU22 7JE Woking Surrey | England | Canadian | 75258220001 | |||||
| WOOLLEY, Paul | Director | Ballinlough 34 Blueberry Road WA14 3LU Bowdon Cheshire | United Kingdom | British | 21669250002 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of DAGGERWING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Das Uk Investments Limited | Dec 05, 2024 | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Das Emea Investments Limited | Nov 23, 2022 | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Das Uk Investments Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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