Background WavePink WaveYellow Wave

DARE WEST LIMITED (05512929)

DARE WEST LIMITED (05512929) is an active UK company. incorporated on 19 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DARE WEST LIMITED has been registered for 20 years. Current directors include AIKMAN, Elizabeth Jane, FOLARIN, Amina.

Company Number
05512929
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AIKMAN, Elizabeth Jane, FOLARIN, Amina
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARE WEST LIMITED

DARE WEST LIMITED is an active company incorporated on 19 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DARE WEST LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05512929

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

DARE LONDON LIMITED
From: 19 July 2005To: 15 February 2010
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom
From: 11 October 2016To: 20 May 2017
2 Tabernacle Street London EC2A 4LU England
From: 1 October 2015To: 11 October 2016
101 New Cavendish London W1W 6XH
From: 26 November 2010To: 1 October 2015
13 Milborne Grove Chelsea London SW10 9SN United Kingdom
From: 24 November 2010To: 26 November 2010
13-14 Margaret Street London W1W 8RN
From: 19 July 2005To: 24 November 2010
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Oct 18
Loan Cleared
Nov 18
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024

FOLARIN, Amina

Active
Rosebery Avenue, LondonEC1R 4AB
Born September 1984
Director
Appointed 05 Sept 2023

GIGUÈRE, Sandra

Resigned
New Cavendish, LondonW1W 6XH
Secretary
Appointed 30 Apr 2012
Resigned 16 Oct 2013

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2025

MORGAN, Stephen Richard, Mr.

Resigned
Beeches Road, LondonSW17 7LZ
Secretary
Appointed 16 Aug 2005
Resigned 03 Jul 2007

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Secretary
Appointed 03 Jul 2007
Resigned 30 Apr 2012

RAWLINS, Steve

Resigned
Tabernacle Street, LondonEC2A 4LU
Secretary
Appointed 16 Oct 2013
Resigned 30 Sept 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 16 Aug 2005

ANGUS, Gregor

Resigned
New Cavendish, LondonW1W 6XH
Born August 1967
Director
Appointed 27 Jul 2010
Resigned 31 Jan 2013

BARTLE, John

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1944
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

COLLIER, Mark Montgomery

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1960
Director
Appointed 16 Aug 2005
Resigned 30 Sept 2015

COOPER, James

Resigned
12b Deerbrook Road, LondonSE24 9BE
Born March 1972
Director
Appointed 16 Aug 2005
Resigned 31 Dec 2007

FAUCHER, Martin

Resigned
New Cavendish, LondonW1W 6XH
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 16 Oct 2013

GOLDMAN, Charles

Resigned
Tabernacle Street, LondonEC2A 4LU
Born October 1968
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

HAMMERSLEY, Paul David

Resigned
New Cavendish, LondonW1W 6XH
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 02 Nov 2014

HEISS, Florian

Resigned
77 Back Street, AshwellSG7 5PG
Born September 1969
Director
Appointed 16 Aug 2005
Resigned 21 Jan 2010

HYNES, Claire

Resigned
Countess Road, LondonNW5 2XJ
Born November 1974
Director
Appointed 16 Aug 2005
Resigned 21 Jan 2010

LESSARD, Claude

Resigned
1350 Patenaude, Quebec
Born July 1949
Director
Appointed 03 Jul 2007
Resigned 27 Jul 2010

LYNCH, Thomas

Resigned
Tabernacle Street, LondonEC2A 4LU
Born April 1959
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARCHAND, Brett Simeon

Resigned
Tabernacle Street, LondonEC2A 4LU
Born June 1966
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 30 Sept 2015
Resigned 15 Aug 2025

MORGAN, Stephen Richard, Mr.

Resigned
New Cavendish, LondonW1W 6XH
Born June 1966
Director
Appointed 21 Jan 2010
Resigned 29 Mar 2012

MORGAN, Stephen Richard, Mr.

Resigned
Beeches Road, LondonSW17 7LZ
Born June 1966
Director
Appointed 16 Aug 2005
Resigned 03 Jul 2007

OWEN, John

Resigned
Landrock Road, LondonN8 9HR
Born June 1966
Director
Appointed 16 Aug 2005
Resigned 21 Jan 2010

POWELL, Nadya

Resigned
Fernedene Road, LondonSE24 0AQ
Born March 1975
Director
Appointed 16 Aug 2005
Resigned 21 Jan 2010

RAWLINS, Steven Clive

Resigned
New Cavendish, LondonW1W 6XH
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

ROYER, Jean

Resigned
1259 Roland - Desmeules, QuebecG1X 4Y3
Born August 1967
Director
Appointed 03 Jul 2007
Resigned 25 Aug 2008

WEAVER, Simon David

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1969
Director
Appointed 30 Sept 2015
Resigned 19 Sept 2018

WHALE, Sharon Elaine

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1966
Director
Appointed 05 Sept 2023
Resigned 31 Dec 2024

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Jul 2005
Resigned 16 Aug 2005

Persons with significant control

1

Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
4 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
30 September 2015
AUDAUD
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Resolution
20 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
24 October 2006
287Change of Registered Office
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
30 September 2005
287Change of Registered Office
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation