Background WavePink WaveYellow Wave

DAC GROUP UK OPERATIONS LTD (06478896)

DAC GROUP UK OPERATIONS LTD (06478896) is an active UK company. incorporated on 21 January 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DAC GROUP UK OPERATIONS LTD has been registered for 18 years. Current directors include GRIFFITH, Bonita, HAGARTY, Norman, PRASHAD, Kiran.

Company Number
06478896
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
1 Berry Street, London, EC1V 0AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRIFFITH, Bonita, HAGARTY, Norman, PRASHAD, Kiran
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAC GROUP UK OPERATIONS LTD

DAC GROUP UK OPERATIONS LTD is an active company incorporated on 21 January 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DAC GROUP UK OPERATIONS LTD was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06478896

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MAKE IT RAIN LIMITED
From: 20 May 2008To: 10 March 2020
WORKACTION LIMITED
From: 21 January 2008To: 20 May 2008
Contact
Address

1 Berry Street London, EC1V 0AA,

Previous Addresses

1 Fleet Place London EC4M 7WS England
From: 6 July 2018To: 22 February 2022
1-3 Berry Street 1-3 Berry Street Clerkenwell London EC1V 0AA England
From: 3 May 2016To: 6 July 2018
2 Puddle Dock Mermaid Business Centre Blackfriars London EC4V 3DB
From: 29 May 2014To: 3 May 2016
1 Sekforde Street London EC1R 0BE
From: 31 January 2013To: 29 May 2014
9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom
From: 16 June 2011To: 31 January 2013
5Th Floor Broad Quay House Prince Street Bristol BS22 7XF United Kingdom
From: 26 May 2011To: 16 June 2011
C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
From: 14 April 2010To: 26 May 2011
Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY
From: 21 January 2008To: 14 April 2010
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Feb 12
Share Issue
Aug 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Loan Cleared
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GRIFFITH, Bonita

Active
Berry Street, LondonEC1V 0AA
Born March 1978
Director
Appointed 22 Jan 2026

HAGARTY, Norman

Active
Yonge Street, North YorkM2N 7E9
Born January 1953
Director
Appointed 09 Apr 2015

PRASHAD, Kiran

Active
Yonge Street, North YorkM2N 7E9
Born June 1964
Director
Appointed 26 Jun 2018

MASAWI, Fortune

Resigned
Berry Street, LondonEC1V 0AA
Secretary
Appointed 28 Feb 2022
Resigned 28 Sept 2023

CROUCHER NEEDHAM LIMITED

Resigned
Tottenham Court Road, LondonW1T 4TQ
Corporate secretary
Appointed 12 Apr 2010
Resigned 28 Feb 2011

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 26 Jun 2018
Resigned 28 Feb 2022

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 21 Jan 2008
Resigned 22 Feb 2008

ELLIOTT, Robert William

Resigned
Toronto
Born January 1963
Director
Appointed 28 Oct 2024
Resigned 05 Dec 2025

FANTIS, Michael

Resigned
Puddle Dock, BlackfriarsEC4V 3DB
Born July 1980
Director
Appointed 14 Nov 2013
Resigned 09 Apr 2015

HAYWARD, Justin Stuart

Resigned
Queen Square, BristolBS1 4QP
Born February 1975
Director
Appointed 01 Jun 2008
Resigned 31 Jan 2014

MCCORMACK, Peter

Resigned
32 Eagle Gardens, BedfordMK41 7FE
Born October 1978
Director
Appointed 10 Apr 2008
Resigned 31 Jul 2009

REGAN, Luke

Resigned
Puddle Dock, BlackfriarsEC4V 3DB
Born March 1981
Director
Appointed 14 Nov 2013
Resigned 09 Apr 2015

REZZA, Vito Antonio

Resigned
Berry Street, LondonEC1V 0AA
Born June 1968
Director
Appointed 09 Jan 2024
Resigned 28 Oct 2024

SCOVELL, Martin Geoffrey

Resigned
393 Goldington Road, BedfordMK41 0DS
Born November 1959
Director
Appointed 10 Apr 2008
Resigned 28 Feb 2011

STOCKLEY, Ian James

Resigned
Garsington Road, OxfordOX4 2HN
Born May 1958
Director
Appointed 01 Mar 2011
Resigned 03 Feb 2012

YAP, David

Resigned
1210 Sheppard Avenue, TorontoM2K 1E3
Born October 1949
Director
Appointed 09 Apr 2015
Resigned 26 Jun 2018

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Jan 2008
Resigned 22 Feb 2008

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 August 2025
AAMDAAMD
Second Filing Of Director Appointment With Name
7 January 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Memorandum Articles
25 March 2015
MAMA
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Legacy
17 January 2013
MG02MG02
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Statement Of Companys Objects
21 August 2012
CC04CC04
Capital Name Of Class Of Shares
21 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Legacy
27 September 2011
MG02MG02
Legacy
20 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Legacy
5 March 2011
MG01MG01
Appoint Corporate Secretary Company With Name
14 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
363aAnnual Return
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Certificate Change Of Name Company
17 May 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 March 2008
RESOLUTIONSResolutions
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Incorporation Company
21 January 2008
NEWINCIncorporation