Background WavePink WaveYellow Wave

DAHER INDUSTRIAL SERVICES UK LIMITED (02062405)

DAHER INDUSTRIAL SERVICES UK LIMITED (02062405) is an active UK company. incorporated on 8 October 1986. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAHER INDUSTRIAL SERVICES UK LIMITED has been registered for 39 years. Current directors include DAHER, Aymeric, COMPAGNIE DAHER SA, DAHER LOGISTICS SAS.

Company Number
02062405
Status
active
Type
ltd
Incorporated
8 October 1986
Age
39 years
Address
Unit B Amberley Drive, Derby, DE24 9RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAHER, Aymeric, COMPAGNIE DAHER SA, DAHER LOGISTICS SAS
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAHER INDUSTRIAL SERVICES UK LIMITED

DAHER INDUSTRIAL SERVICES UK LIMITED is an active company incorporated on 8 October 1986 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAHER INDUSTRIAL SERVICES UK LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02062405

LTD Company

Age

39 Years

Incorporated 8 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

DAHER U.K. LIMITED
From: 24 February 1987To: 26 January 2026
FRONTSTART LIMITED
From: 8 October 1986To: 24 February 1987
Contact
Address

Unit B Amberley Drive Sinfin Derby, DE24 9RE,

Timeline

9 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Oct 86
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARKER, Anthony

Active
Amberley Drive, DerbyDE24 9RE
Secretary
Appointed 29 May 2009

DAHER, Aymeric

Active
Amberley Drive, DerbyDE24 9RE
Born August 1983
Director
Appointed 31 Jan 2024

COMPAGNIE DAHER SA

Active
Boulevard Perier, Marseille13008
Corporate director
Appointed 29 Aug 1996

DAHER LOGISTICS SAS

Active
Avenue De L'Union, 94310 Orly
Corporate director
Appointed 01 Aug 1994

HARRIS, Clive Douglas

Resigned
Parklands 47 Fernlea, ColchesterCO4 5UB
Secretary
Appointed 15 Jun 1993
Resigned 28 May 2004

ROBERTS, Claire Elaine

Resigned
30 Draycott Drive, DerbyDE3 0QE
Secretary
Appointed 26 May 2004
Resigned 29 May 2009

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 15 Jun 1993

BRYTOW, Ivan Claudius

Resigned
21 Rue Franklin, FranceFOREIGN
Born September 1956
Director
Appointed 01 Jan 1994
Resigned 15 Nov 1995

GROUARD, Alain

Resigned
16 Rue Du Drive Laennec, 59240 Dunkerque
Born October 1944
Director
Appointed N/A
Resigned 01 Aug 1994

HANCY, Francois

Resigned
11 Avenue Branly, 13008 Marseille
Born January 1943
Director
Appointed N/A
Resigned 31 Jul 2003

JEANROY, Patrick

Resigned
Bis Rue Des Parclaires, Le Perreux Sur Marine
Born June 1962
Director
Appointed 30 Jun 2014
Resigned 31 Jan 2024

MELROSE, Christopher Douglas

Resigned
Lowbrook House, DickleburghIP21 4NT
Born October 1951
Director
Appointed 26 May 2004
Resigned 30 Jun 2014

RENAUD, Michel

Resigned
23 Rue Jean Da La Bruyere, 78000 Versailles
Born July 1946
Director
Appointed 26 Mar 2007
Resigned 02 Sept 2009

RENONDIN, Guillaume Gilles Marie

Resigned
100 Boulevard De Courcelles, ParisFOREIGN
Born December 1962
Director
Appointed 31 Jul 2003
Resigned 26 Mar 2007

ZELLER, Alan

Resigned
32 Quai Des Americains, 59140 Dunkerque
Born March 1937
Director
Appointed N/A
Resigned 31 Dec 1993

DAHER MTS SA

Resigned
Rue Du Chapelier Batiment 3404 Zone, Tremblay
Corporate director
Appointed 15 Nov 1995
Resigned 23 Aug 1996

DAHER U.K.LIMITED

Resigned
Rue Bourgonnier, 49000
Corporate director
Appointed 02 Sept 2009
Resigned 02 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
7 Avenue De L'Union, 94390 Orly

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Daher Logistics S.A.S.

Ceased
Les Docks Atrium 102, 102 Place De La Joliette Bp 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 February 2026
CH02Change of Corporate Director Details
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 September 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 September 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
29 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Corporate Director Company With Change Date
6 August 2015
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 August 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Corporate Director Company With Change Date
29 July 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 July 2014
CH02Change of Corporate Director Details
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
12 October 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Auditors Resignation Company
8 June 2009
AUDAUD
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
353353
Legacy
23 April 2008
288cChange of Particulars
Legacy
14 April 2008
287Change of Registered Office
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
353353
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
6 February 2007
287Change of Registered Office
Legacy
18 January 2007
287Change of Registered Office
Legacy
8 December 2006
288cChange of Particulars
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
353353
Legacy
5 July 2004
287Change of Registered Office
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
28 September 1994
288288
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
287Change of Registered Office
Legacy
29 July 1993
288288
Auditors Resignation Company
28 June 1993
AUDAUD
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
363x363x
Legacy
3 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
14 October 1991
363x363x
Legacy
16 January 1991
353a353a
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
9 August 1990
88(2)R88(2)R
Resolution
25 January 1990
RESOLUTIONSResolutions
Resolution
25 January 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
123Notice of Increase in Nominal Capital
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
13 March 1987
224224
Legacy
28 February 1987
GAZ(U)GAZ(U)
Legacy
27 February 1987
288288
Legacy
26 February 1987
288288
Legacy
26 February 1987
287Change of Registered Office
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
8 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
8 October 1986
NEWINCIncorporation