Background WavePink WaveYellow Wave

DACECROWN LIMITED (04061944)

DACECROWN LIMITED (04061944) is an active UK company. incorporated on 30 August 2000. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DACECROWN LIMITED has been registered for 25 years. Current directors include HARLEY-ARLISS, Jake Thomas, WHITE, Thomas Paul.

Company Number
04061944
Status
active
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
12 Unit 12 Frankley Industrial Estate, Tay Road, Birmingham, B45 0LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HARLEY-ARLISS, Jake Thomas, WHITE, Thomas Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACECROWN LIMITED

DACECROWN LIMITED is an active company incorporated on 30 August 2000 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DACECROWN LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04061944

LTD Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

12 Unit 12 Frankley Industrial Estate, Tay Road Rednal Birmingham, B45 0LD,

Previous Addresses

Unit 19 Frankley Industrial Estate Tay Road Rednal Birmingham B45 0LD England
From: 11 September 2019To: 4 November 2019
C/O Vinings Limited Grafton House Bullshead Yard Alcester Warwickshire B49 5BX
From: 30 August 2000To: 11 September 2019
Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Nov 12
Director Left
Oct 14
New Owner
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Sept 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARLEY-ARLISS, Jake Thomas

Active
Unit 12 Frankley Industrial Estate, Tay Road, BirminghamB45 0LD
Born January 1994
Director
Appointed 25 Sept 2023

WHITE, Thomas Paul

Active
Unit 12 Frankley Industrial Estate, Tay Road, BirminghamB45 0LD
Born December 1985
Director
Appointed 25 Sept 2023

BUTLER, John Anthony

Resigned
53 Edgmond Close, RedditchB98 0JQ
Secretary
Appointed 05 Oct 2000
Resigned 13 Apr 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 05 Oct 2000

BEECH, Ian John

Resigned
3 Guthrum Close, WolverhamptonWV6 7NN
Born December 1950
Director
Appointed 12 Oct 2000
Resigned 25 Sept 2023

BROOKS, Stephen William

Resigned
171 Reindeer Road, TamworthB78 3SR
Born January 1956
Director
Appointed 05 Oct 2000
Resigned 30 Nov 2004

BURNS, Robert Paul

Resigned
252 Haunch Lane, BirminghamB13 0QR
Born March 1961
Director
Appointed 09 Nov 2000
Resigned 25 Sept 2023

BUTLER, John Anthony

Resigned
53 Edgmond Close, RedditchB98 0JQ
Born January 1952
Director
Appointed 05 Oct 2000
Resigned 13 Apr 2012

DAY, John Michael

Resigned
Raddlebarn Farm Drive, BirminghamB29 6UW
Born May 1946
Director
Appointed 10 Oct 2000
Resigned 31 Jul 2014

HARVEY, Raymond Steven

Resigned
1 Bluebell Croft, BirminghamB31 1FF
Born January 1952
Director
Appointed 10 Oct 2000
Resigned 25 Sept 2023

MCCOY, Andrew Mark

Resigned
123 Whitefields Road, SolihullB91 3NY
Born September 1978
Director
Appointed 10 Oct 2000
Resigned 30 Apr 2004

MEAKIN, Simon

Resigned
23 Rosewood Drive, WalsallWV12 5YF
Born February 1968
Director
Appointed 12 Oct 2000
Resigned 25 May 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Aug 2000
Resigned 05 Oct 2000

Persons with significant control

5

2 Active
3 Ceased

Mr Jake Thomas Harley-Arliss

Active
Unit 12 Frankley Industrial Estate, Tay Road, BirminghamB45 0LD
Born January 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Sept 2023

Mr Thomas Paul White

Active
Unit 12 Frankley Industrial Estate, Tay Road, BirminghamB45 0LD
Born December 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Sept 2023

Mr Raymond Steven Harvey

Ceased
Bluebell Croft, BirminghamB31 1FF
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2023

Mr Ian John Beech

Ceased
Guthrum Close, WolverhamptonWV6 7NN
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2023

Mr Robert Paul Burns

Ceased
Haunch Lane, BirminghamB13 0QR
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
5 April 2008
287Change of Registered Office
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
6 March 2006
287Change of Registered Office
Legacy
13 February 2006
169169
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
88(2)R88(2)R
Resolution
28 April 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
123Notice of Increase in Nominal Capital
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
17 June 2002
225Change of Accounting Reference Date
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 August 2001
288cChange of Particulars
Legacy
8 March 2001
287Change of Registered Office
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation