ARAG SERVICES LIMITED
Overview
| Company Name | ARAG SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03457887 |
| 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 ARAG SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARAG SERVICES LIMITED located?
| Registered Office Address | Unit 4a Greenway Court Bedwas CF83 8DW Caerphilly United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARAG SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAS SERVICES LIMITED | Nov 20, 1997 | Nov 20, 1997 |
| SLAMGOLD LIMITED | Oct 30, 1997 | Oct 30, 1997 |
What are the latest accounts for ARAG SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARAG SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ARAG SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David Martin Haynes as a director on Mar 09, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Change of details for Das Uk Holdings Limited as a person with significant control on Jun 27, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales to Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW on Dec 31, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Brynley Richard Case as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Coram as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Das Uk Holdings Limited as a person with significant control on Nov 16, 2022 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||
Certificate of change of name Company name changed das services LIMITED\certificate issued on 27/06/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of David Philip Swigciski as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Annie Fiona Bernays as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian Screen as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Anthony Coram as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2023
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||||||
Appointment of Ms Annie Fiona Bernays as a director on Jul 07, 2023 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Thomas Biermann as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Das House Quay Side Temple Back Bristol BS1 6NH to Das Parc Greenway Court Bedwas Caerphilly CF83 8DW on Nov 16, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ARAG SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Catherine Jane | Secretary | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | 177462200001 | |||||||
| CASE, Brynley | Secretary | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | 268237570001 | |||||||
| BANKS, Kate Harriet | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 206110430001 | |||||
| CASE, Brynley Richard | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 179996610001 | |||||
| HAYNES, David Martin | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | United Kingdom | British | 331408350001 | |||||
| SCREEN, Ian | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 318045660001 | |||||
| ALLEN, David Stuart | Secretary | The Rowans 5 Gaunts Road Pawlett TA6 4SF Bridgwater Somerset | British | 56626000001 | ||||||
| MORTIMER, Kathryn Jane | Secretary | Das House Quay Side Temple Back BS1 6NH Bristol | British | 135184280001 | ||||||
| VEYSEY, Patrick James | Secretary | 4 Fairfield Way Backwell BS48 3RQ Bristol North Somerset | British | 13229560002 | ||||||
| LYDACO NOMINEES LIMITED | Secretary | 6th Floor Bridge House 48-52 Baldwin Street BS1 1QD Bristol | 82204810001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, David Stuart | Director | The Rowans 5 Gaunts Road Pawlett TA6 4SF Bridgwater Somerset | England | British | 56626000001 | |||||
| ASPLIN, Paul John | Director | Quay Side Temple Back BS1 6NH Bristol Das House England | England | British | 118382160001 | |||||
| BERNAYS, Annie Fiona | Director | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | England | British | 308524100001 | |||||
| BIERMANN, Thomas | Director | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | Germany | German | 257432700001 | |||||
| CORAM, Anthony | Director | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | United Kingdom | British | 185601460001 | |||||
| COX, Gerald | Director | Quay Side Temple Back BS1 6NH Bristol Das House | England | British | 234563870001 | |||||
| GIBSON, Paul Nigel | Director | Das House Quay Side Temple Back BS1 6NH Bristol | England | British | 109925410002 | |||||
| HARDMAN, John Paul Barnsley | Director | 22 Berkeley Road Bishopston BS7 8HE Bristol | England | British | 49074100002 | |||||
| HARRIS, Richard Julian | Director | Quay Side Temple Back BS1 6NH Bristol Das House England | England | British | 167619910001 | |||||
| HENDERSON, James Conroy | Director | Quay Side Temple Back BS1 6NH Bristol Das House | United Kingdom | British | 217317790001 | |||||
| HOLDSWORTH, Anthony Edward | Director | 3 Kingsmill BS9 1BZ Bristol Avon | British | 13229570001 | ||||||
| JANNAKOS, Thomas Evangelos, Dr | Director | Quay Side Temple Back BS1 6NH Bristol Das House | Wales | German | 196028410001 | |||||
| MORETON, Robert Colin | Director | 9 Cleeve Lawns Downend BS16 6HH Bristol | British | 92251770002 | ||||||
| MORTIMER, Kathryn Jane | Director | Quay Side Temple Back BS1 6NH Bristol D A S House | England | British | 199194640002 | |||||
| RHODER, Mark Travers | Director | Quay Side Temple Back BS1 6NH Bristol Das House England | England | British | 137610550002 | |||||
| SCREEN, Robert Charles | Director | Quay Side Temple Back BS1 6NH Bristol Das House England | England | British | 92544740003 | |||||
| SWIGCISKI, David Philip | Director | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | Scotland | British | 197272980001 | |||||
| TIMMINS, Paul Robert | Director | Quay Side Temple Back BS1 6NH Bristol Das House England | England | British | 165699710002 | |||||
| VEYSEY, Patrick James | Director | 4 Fairfield Way Backwell BS48 3RQ Bristol North Somerset | British | 13229560002 | ||||||
| WILLSHIRE, Lyndon Geoffrey | Director | Quay Side Temple Back BS1 6NH Bristol Das House England | United Kingdom | British | 134202690003 | |||||
| WRIGHT, Charles William Douglas | Director | The Willows Sixty Acres Close Failand BS8 3UH Bristol Avon | England | British | 118928260001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ARAG SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arag Uk Holdings Limited | Apr 06, 2016 | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | No | ||||||||||
| |||||||||||||
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