DAGE HOLDINGS LIMITED
Overview
| Company Name | DAGE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03385731 |
| 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 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 Address | No |
What were the previous names of DAGE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MASTER OF HEIGHTS LIMITED | Jun 12, 1997 | Jun 12, 1997 |
What are the latest accounts for DAGE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for DAGE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for DAGE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Csc Cls (Uk) Limited as a secretary on Jan 16, 2026 | 2 pages | AP04 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jan 16, 2026 | 1 pages | TM02 | ||
Director's details changed for Mrs Jennifer Lynn Mc Donough on Jan 01, 2026 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2024 | 25 pages | AA | ||
Appointment of Brian Joseph Dodier as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Btissam Amellouk as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 25 pages | AA | ||
Termination of appointment of Perry William Duffill as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Appointment of Susan Elizabeth Cohen as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Btissam Amellouk as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Perry William Duffill as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joseph P Kelley as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Lynn Mc Donough as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Srinivas Subramanian as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Perry William Duffill as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Alan Pembroke as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Director Jeffrey Alan Pembroke on Dec 30, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||
Appointment of Mr Perry William Duffill as a director on Nov 20, 2021 | 2 pages | AP01 | ||
Who are the officers of DAGE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| COHEN, Susan Elizabeth | Director | 25, Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury C/O Dage Precision Industries Limited Buckinghamshire United Kingdom | United Kingdom | British | 326372180001 | |||||||||
| DODIER, Brian Joseph | Director | Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury 25 Buckinghamshire England | United Kingdom | American | 340158080001 | |||||||||
| MC DONOUGH, Jennifer Lynn | Director | Clemens Road Westlake, Ohio 28601 44145-4551 United States | United States | American | 296769540002 | |||||||||
| SUBRAMANIAN, Srinivas | Director | Clemens Road Westlake, Ohio 28601 44145-4551 United States | United States | American | 315941300001 | |||||||||
| CLARKE, Richard John George | Secretary | Harp Hill GL52 6PX Cheltenham Redwood Gloucestershire | British | 146528190001 | ||||||||||
| KANG, Bhopinder | Secretary | Merlins High Street Hurley SL6 5LT Maidenhead Berkshire | British | 125666080001 | ||||||||||
| NEWNHAM, Lewis Cyril Ashby | Secretary | Rhododendrons Kippington Road TN13 2LN Sevenoaks Kent | British | 3071680001 | ||||||||||
| WELLS, Stewart James | Secretary | 2a Northampton Road Blisworth NN7 3DN Northampton Northamptonshire | British | 56044580001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 15th Floor Moor House 119 London Wall EC2Y 5ET London | 67382580001 | |||||||||||
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One | 50174700001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| AMELLOUK, Btissam | Director | Rabans Lane Industrial Estate HP19 8RY Aylesbury 25 Faraday Road Buckinghamshire United Kingdom | Germany | German | 320248160001 | |||||||||
| BAILIE, Mark Mccracken | Director | 43 Frankfurt Road SE24 9NX London | British | 75972750001 | ||||||||||
| BEREDO, Gina Anne | Director | Clemens Road 44145 Westlake 28601 Ohio United States | United States | American | 190652290001 | |||||||||
| CLARKE, Richard John George | Director | Harp Hill GL52 6PX Cheltenham Redwood Gloucestershire | England | British | 38606270001 | |||||||||
| DUFFILL, Perry William | Director | Rabans Lane Industrial Estate HP19 8RY Aylesbury 25 Faraday Road Buckinghamshire United Kingdom | United Kingdom | British | 282790310001 | |||||||||
| DUFFILL, Perry William | Director | Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury 25 Buckinghamshire England | United Kingdom | British | 282790310001 | |||||||||
| DUNN, Robert Andrew | Director | 23523 Quail Hollow 44145 Westlake Ohio 44145 Usa | American | 74945080001 | ||||||||||
| FARAZMAND, Timothy Barham Neville | Director | 151 Broomwood Rd SW11 6JU London | British | 41057030001 | ||||||||||
| JOHNSON, Duncan Edward | Director | Baigens Winchester Road GU34 1SL Chawton Hampshire | United Kingdom | British | 266556880001 | |||||||||
| KANG, Bhopinder | Director | Merlins High Street Hurley SL6 5LT Maidenhead Berkshire | British | 125666080001 | ||||||||||
| KEANE, John Joseph | Director | Roberts Run 44140 Bay Village 23024 Oh United States | United States Georgia | American | 148557910002 | |||||||||
| KELLEY, Joseph P | Director | Rabans Lane Industrial Estate, Aylesbury HP19 8RY Buckinghamshire 25 Faraday Road United Kingdom | United States | American | 279068820001 | |||||||||
| KEW, Stephen William | Director | 20 Barrowfield RH17 5ER Cuckfield West Sussex | United Kingdom | British | 92310430001 | |||||||||
| LAMBERT, Peter | Director | 9 Atlantic Crossing Barrington Rhode Island 02806 United States | Uk | British | 146361540001 | |||||||||
| MCMAHON, Philip David | Director | Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury 25 Buckinghamshire | United Kingdom | British | 25072010001 | |||||||||
| MORTON, John Cockburn | Director | Heathfield House Gravel Hill, Swanmore SO32 2PQ Southampton Hampshire | British | 90277260001 | ||||||||||
| NEWNHAM, Lewis Cyril Ashby | Director | Rhododendrons Kippington Road TN13 2LN Sevenoaks Kent | British | 3071680001 | ||||||||||
| PEMBROKE, Jeffrey Alan | Director | Rabans Lane Industrial Estate Aylesbury HP19 8RY Buckinghamshire 25 Faraday Road United Kingdom | United States | American | 279344970001 | |||||||||
| PETKEN, Gavin Christopher | Director | 15 Nightingale Close WD7 8NT Radlett Herts | United Kingdom | British | 72444800002 | |||||||||
| REES, Geraint Donald | Director | 80 Guildford Road RH12 1LY Horsham West Sussex | British | 1058800001 | ||||||||||
| SADIQ, Liaqat Ali | Director | Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury 25 Buckinghamshire United Kingdom | United Kingdom | British | 68493890001 | |||||||||
| STOCKUNAS, Joseph | Director | Clemens Road 44145 Westlake 28601 Ohio United States | United States | American | 247798720001 |
What are the latest statements on persons with significant control for DAGE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2017 | May 26, 2017 | The 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, 2017 | The 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