DAGE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDAGE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03385731
    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 DAGE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DAGE HOLDINGS LIMITED located?

    Registered Office Address
    25 Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAGE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTER OF HEIGHTS LIMITEDJun 12, 1997Jun 12, 1997

    What are the latest accounts for DAGE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for DAGE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for DAGE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Csc Cls (Uk) Limited as a secretary on Jan 16, 2026

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jan 16, 2026

    1 pagesTM02

    Director's details changed for Mrs Jennifer Lynn Mc Donough on Jan 01, 2026

    2 pagesCH01

    Full accounts made up to Oct 31, 2024

    25 pagesAA

    Appointment of Brian Joseph Dodier as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Btissam Amellouk as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    25 pagesAA

    Termination of appointment of Perry William Duffill as a director on Apr 19, 2024

    1 pagesTM01

    Appointment of Susan Elizabeth Cohen as a director on Apr 19, 2024

    2 pagesAP01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Btissam Amellouk as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Mr Perry William Duffill as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Joseph P Kelley as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mrs Jennifer Lynn Mc Donough as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr Srinivas Subramanian as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Perry William Duffill as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Jeffrey Alan Pembroke as a director on Jul 31, 2023

    1 pagesTM01

    Full accounts made up to Oct 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 12, 2023 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Director Jeffrey Alan Pembroke on Dec 30, 2020

    2 pagesCH01

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Appointment of Mr Perry William Duffill as a director on Nov 20, 2021

    2 pagesAP01

    Who are the officers of DAGE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    COHEN, Susan Elizabeth
    25, Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    C/O Dage Precision Industries Limited
    Buckinghamshire
    United Kingdom
    Director
    25, Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    C/O Dage Precision Industries Limited
    Buckinghamshire
    United Kingdom
    United KingdomBritish326372180001
    DODIER, Brian Joseph
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    Director
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    United KingdomAmerican340158080001
    MC DONOUGH, Jennifer Lynn
    Clemens Road
    Westlake, Ohio
    28601
    44145-4551
    United States
    Director
    Clemens Road
    Westlake, Ohio
    28601
    44145-4551
    United States
    United StatesAmerican296769540002
    SUBRAMANIAN, Srinivas
    Clemens Road
    Westlake, Ohio
    28601
    44145-4551
    United States
    Director
    Clemens Road
    Westlake, Ohio
    28601
    44145-4551
    United States
    United StatesAmerican315941300001
    CLARKE, Richard John George
    Harp Hill
    GL52 6PX Cheltenham
    Redwood
    Gloucestershire
    Secretary
    Harp Hill
    GL52 6PX Cheltenham
    Redwood
    Gloucestershire
    British146528190001
    KANG, Bhopinder
    Merlins
    High Street Hurley
    SL6 5LT Maidenhead
    Berkshire
    Secretary
    Merlins
    High Street Hurley
    SL6 5LT Maidenhead
    Berkshire
    British125666080001
    NEWNHAM, Lewis Cyril Ashby
    Rhododendrons
    Kippington Road
    TN13 2LN Sevenoaks
    Kent
    Secretary
    Rhododendrons
    Kippington Road
    TN13 2LN Sevenoaks
    Kent
    British3071680001
    WELLS, Stewart James
    2a Northampton Road
    Blisworth
    NN7 3DN Northampton
    Northamptonshire
    Secretary
    2a Northampton Road
    Blisworth
    NN7 3DN Northampton
    Northamptonshire
    British56044580001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    15th Floor
    Moor House 119 London Wall
    EC2Y 5ET London
    Secretary
    15th Floor
    Moor House 119 London Wall
    EC2Y 5ET London
    67382580001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    50174700001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AMELLOUK, Btissam
    Rabans Lane Industrial Estate
    HP19 8RY Aylesbury
    25 Faraday Road
    Buckinghamshire
    United Kingdom
    Director
    Rabans Lane Industrial Estate
    HP19 8RY Aylesbury
    25 Faraday Road
    Buckinghamshire
    United Kingdom
    GermanyGerman320248160001
    BAILIE, Mark Mccracken
    43 Frankfurt Road
    SE24 9NX London
    Director
    43 Frankfurt Road
    SE24 9NX London
    British75972750001
    BEREDO, Gina Anne
    Clemens Road
    44145 Westlake
    28601
    Ohio
    United States
    Director
    Clemens Road
    44145 Westlake
    28601
    Ohio
    United States
    United StatesAmerican190652290001
    CLARKE, Richard John George
    Harp Hill
    GL52 6PX Cheltenham
    Redwood
    Gloucestershire
    Director
    Harp Hill
    GL52 6PX Cheltenham
    Redwood
    Gloucestershire
    EnglandBritish38606270001
    DUFFILL, Perry William
    Rabans Lane Industrial Estate
    HP19 8RY Aylesbury
    25 Faraday Road
    Buckinghamshire
    United Kingdom
    Director
    Rabans Lane Industrial Estate
    HP19 8RY Aylesbury
    25 Faraday Road
    Buckinghamshire
    United Kingdom
    United KingdomBritish282790310001
    DUFFILL, Perry William
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    Director
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    United KingdomBritish282790310001
    DUNN, Robert Andrew
    23523 Quail Hollow
    44145 Westlake
    Ohio 44145
    Usa
    Director
    23523 Quail Hollow
    44145 Westlake
    Ohio 44145
    Usa
    American74945080001
    FARAZMAND, Timothy Barham Neville
    151 Broomwood Rd
    SW11 6JU London
    Director
    151 Broomwood Rd
    SW11 6JU London
    British41057030001
    JOHNSON, Duncan Edward
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    Director
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    United KingdomBritish266556880001
    KANG, Bhopinder
    Merlins
    High Street Hurley
    SL6 5LT Maidenhead
    Berkshire
    Director
    Merlins
    High Street Hurley
    SL6 5LT Maidenhead
    Berkshire
    British125666080001
    KEANE, John Joseph
    Roberts Run
    44140 Bay Village
    23024
    Oh
    United States
    Director
    Roberts Run
    44140 Bay Village
    23024
    Oh
    United States
    United States GeorgiaAmerican148557910002
    KELLEY, Joseph P
    Rabans Lane Industrial Estate,
    Aylesbury
    HP19 8RY Buckinghamshire
    25 Faraday Road
    United Kingdom
    Director
    Rabans Lane Industrial Estate,
    Aylesbury
    HP19 8RY Buckinghamshire
    25 Faraday Road
    United Kingdom
    United StatesAmerican279068820001
    KEW, Stephen William
    20 Barrowfield
    RH17 5ER Cuckfield
    West Sussex
    Director
    20 Barrowfield
    RH17 5ER Cuckfield
    West Sussex
    United KingdomBritish92310430001
    LAMBERT, Peter
    9 Atlantic Crossing
    Barrington
    Rhode Island 02806
    United States
    Director
    9 Atlantic Crossing
    Barrington
    Rhode Island 02806
    United States
    UkBritish146361540001
    MCMAHON, Philip David
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    Director
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    United KingdomBritish25072010001
    MORTON, John Cockburn
    Heathfield House
    Gravel Hill, Swanmore
    SO32 2PQ Southampton
    Hampshire
    Director
    Heathfield House
    Gravel Hill, Swanmore
    SO32 2PQ Southampton
    Hampshire
    British90277260001
    NEWNHAM, Lewis Cyril Ashby
    Rhododendrons
    Kippington Road
    TN13 2LN Sevenoaks
    Kent
    Director
    Rhododendrons
    Kippington Road
    TN13 2LN Sevenoaks
    Kent
    British3071680001
    PEMBROKE, Jeffrey Alan
    Rabans Lane Industrial Estate
    Aylesbury
    HP19 8RY Buckinghamshire
    25 Faraday Road
    United Kingdom
    Director
    Rabans Lane Industrial Estate
    Aylesbury
    HP19 8RY Buckinghamshire
    25 Faraday Road
    United Kingdom
    United StatesAmerican279344970001
    PETKEN, Gavin Christopher
    15 Nightingale Close
    WD7 8NT Radlett
    Herts
    Director
    15 Nightingale Close
    WD7 8NT Radlett
    Herts
    United KingdomBritish72444800002
    REES, Geraint Donald
    80 Guildford Road
    RH12 1LY Horsham
    West Sussex
    Director
    80 Guildford Road
    RH12 1LY Horsham
    West Sussex
    British1058800001
    SADIQ, Liaqat Ali
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    United Kingdom
    Director
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    United Kingdom
    United KingdomBritish68493890001
    STOCKUNAS, Joseph
    Clemens Road
    44145 Westlake
    28601
    Ohio
    United States
    Director
    Clemens Road
    44145 Westlake
    28601
    Ohio
    United States
    United StatesAmerican247798720001

    What are the latest statements on persons with significant control for DAGE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2017May 26, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Jun 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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