ARAG SERVICES LIMITED

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

    Company NameARAG SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03457887
    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 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 AddressNo

    What were the previous names of ARAG SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAS SERVICES LIMITEDNov 20, 1997Nov 20, 1997
    SLAMGOLD LIMITEDOct 30, 1997Oct 30, 1997

    What are the latest accounts for ARAG SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARAG SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for ARAG SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Martin Haynes as a director on Mar 09, 2026

    2 pagesAP01

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Change of details for Das Uk Holdings Limited as a person with significant control on Jun 27, 2024

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Brynley Richard Case as a director on Dec 11, 2024

    2 pagesAP01

    Termination of appointment of Anthony Coram as a director on Dec 03, 2024

    1 pagesTM01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Change of details for Das Uk Holdings Limited as a person with significant control on Nov 16, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Certificate of change of name

    Company name changed das services LIMITED\certificate issued on 27/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2024

    RES15

    Termination of appointment of David Philip Swigciski as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Annie Fiona Bernays as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mr Ian Screen as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mr Anthony Coram as a director on Jan 02, 2024

    2 pagesAP01

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 06, 2023

    • Capital: GBP 18,607,151
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 18,436,902
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Removal of restriction on authorised share capital 02/10/2023
    RES13

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Appointment of Ms Annie Fiona Bernays as a director on Jul 07, 2023

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Thomas Biermann as a director on Apr 19, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of ARAG SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Catherine Jane
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Secretary
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    177462200001
    CASE, Brynley
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Secretary
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    268237570001
    BANKS, Kate Harriet
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish206110430001
    CASE, Brynley Richard
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish179996610001
    HAYNES, David Martin
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    United KingdomBritish331408350001
    SCREEN, Ian
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish318045660001
    ALLEN, David Stuart
    The Rowans 5 Gaunts Road
    Pawlett
    TA6 4SF Bridgwater
    Somerset
    Secretary
    The Rowans 5 Gaunts Road
    Pawlett
    TA6 4SF Bridgwater
    Somerset
    British56626000001
    MORTIMER, Kathryn Jane
    Das House
    Quay Side Temple Back
    BS1 6NH Bristol
    Secretary
    Das House
    Quay Side Temple Back
    BS1 6NH Bristol
    British135184280001
    VEYSEY, Patrick James
    4 Fairfield Way
    Backwell
    BS48 3RQ Bristol
    North Somerset
    Secretary
    4 Fairfield Way
    Backwell
    BS48 3RQ Bristol
    North Somerset
    British13229560002
    LYDACO NOMINEES LIMITED
    6th Floor Bridge House
    48-52 Baldwin Street
    BS1 1QD Bristol
    Secretary
    6th Floor Bridge House
    48-52 Baldwin Street
    BS1 1QD Bristol
    82204810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, David Stuart
    The Rowans 5 Gaunts Road
    Pawlett
    TA6 4SF Bridgwater
    Somerset
    Director
    The Rowans 5 Gaunts Road
    Pawlett
    TA6 4SF Bridgwater
    Somerset
    EnglandBritish56626000001
    ASPLIN, Paul John
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    EnglandBritish118382160001
    BERNAYS, Annie Fiona
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    EnglandBritish308524100001
    BIERMANN, Thomas
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    GermanyGerman257432700001
    CORAM, Anthony
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    United KingdomBritish185601460001
    COX, Gerald
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    EnglandBritish234563870001
    GIBSON, Paul Nigel
    Das House
    Quay Side Temple Back
    BS1 6NH Bristol
    Director
    Das House
    Quay Side Temple Back
    BS1 6NH Bristol
    EnglandBritish109925410002
    HARDMAN, John Paul Barnsley
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    Director
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    EnglandBritish49074100002
    HARRIS, Richard Julian
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    EnglandBritish167619910001
    HENDERSON, James Conroy
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    United KingdomBritish217317790001
    HOLDSWORTH, Anthony Edward
    3 Kingsmill
    BS9 1BZ Bristol
    Avon
    Director
    3 Kingsmill
    BS9 1BZ Bristol
    Avon
    British13229570001
    JANNAKOS, Thomas Evangelos, Dr
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    WalesGerman196028410001
    MORETON, Robert Colin
    9 Cleeve Lawns
    Downend
    BS16 6HH Bristol
    Director
    9 Cleeve Lawns
    Downend
    BS16 6HH Bristol
    British92251770002
    MORTIMER, Kathryn Jane
    Quay Side
    Temple Back
    BS1 6NH Bristol
    D A S House
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    D A S House
    EnglandBritish199194640002
    RHODER, Mark Travers
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    EnglandBritish137610550002
    SCREEN, Robert Charles
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    EnglandBritish92544740003
    SWIGCISKI, David Philip
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    ScotlandBritish197272980001
    TIMMINS, Paul Robert
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    EnglandBritish165699710002
    VEYSEY, Patrick James
    4 Fairfield Way
    Backwell
    BS48 3RQ Bristol
    North Somerset
    Director
    4 Fairfield Way
    Backwell
    BS48 3RQ Bristol
    North Somerset
    British13229560002
    WILLSHIRE, Lyndon Geoffrey
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    Das House
    England
    United KingdomBritish134202690003
    WRIGHT, Charles William Douglas
    The Willows Sixty Acres Close
    Failand
    BS8 3UH Bristol
    Avon
    Director
    The Willows Sixty Acres Close
    Failand
    BS8 3UH Bristol
    Avon
    EnglandBritish118928260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ARAG SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arag Uk Holdings Limited
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Apr 06, 2016
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom Companies House
    Registration Number03457687
    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