Background WavePink WaveYellow Wave

DACORAR LIMITED (03154781)

DACORAR LIMITED (03154781) is an active UK company. incorporated on 2 February 1996. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DACORAR LIMITED has been registered for 30 years. Current directors include WHELAN, Colin James.

Company Number
03154781
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
Aberdeen House, Haywards Heath, RH16 4NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHELAN, Colin James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACORAR LIMITED

DACORAR LIMITED is an active company incorporated on 2 February 1996 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DACORAR LIMITED was registered 30 years ago.(SIC: 68100, 68209)

Status

active

Active since 30 years ago

Company No

03154781

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Aberdeen House South Road Haywards Heath, RH16 4NG,

Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Owner Exit
Mar 18
Director Left
Jul 24
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Capital Reduction
Mar 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WHELAN, Colin James

Active
Aberdeen House, Haywards HeathRH16 4NG
Born March 1967
Director
Appointed 06 Jun 2003

BOSTOCK, Nicholas Richard Swinford

Resigned
Aberdeen House, Haywards HeathRH16 4NG
Secretary
Appointed 06 Sept 2007
Resigned 04 Jul 2024

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Secretary
Appointed 02 Feb 1996
Resigned 09 Aug 2007

NEWELL, Kevin John

Resigned
Down House, HurstpierpointBN6 9RE
Secretary
Appointed 09 Aug 2007
Resigned 06 Sept 2007

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 02 Feb 1996

BOSTOCK, Julie Rebecca

Resigned
Aberdeen House, Haywards HeathRH16 4NG
Born April 1955
Director
Appointed 02 Feb 1996
Resigned 04 Jul 2024

BOSTOCK, Nicholas Richard Swinford

Resigned
Aberdeen House, Haywards HeathRH16 4NG
Born February 1983
Director
Appointed 06 Sept 2007
Resigned 28 Jun 2024

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Born December 1952
Director
Appointed 02 Feb 1996
Resigned 07 Aug 2007

WATERMAN, Julie Anne

Resigned
Dove House, HurstpierpointBN6 9QU
Born April 1957
Director
Appointed 17 Dec 2004
Resigned 27 Mar 2013

WATERMAN, Peter

Resigned
Dove House, HurstpierpointBN6 9QU
Born September 1956
Director
Appointed 02 Feb 1996
Resigned 21 Nov 2012

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 02 Feb 1996
Resigned 02 Feb 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Julie Rebecca Bostock

Ceased
South Road, Haywards HeathRH16 4NG
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2017

Mr Colin James Whelan

Active
South Road, Haywards HeathRH16 4NG
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Capital Cancellation Shares
20 March 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Cancellation Shares
26 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
30 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Move Registers To Sail Company With New Address
26 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
21 June 2004
169169
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
12 October 1998
395Particulars of Mortgage or Charge
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
123Notice of Increase in Nominal Capital
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
224224
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
287Change of Registered Office
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Incorporation Company
2 February 1996
NEWINCIncorporation