Background WavePink WaveYellow Wave

DAC BEACHCROFT (INTERNATIONAL) LIMITED (06600741)

DAC BEACHCROFT (INTERNATIONAL) LIMITED (06600741) is an active UK company. incorporated on 22 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAC BEACHCROFT (INTERNATIONAL) LIMITED has been registered for 17 years. Current directors include CLEGG, Virginia Eve, FARMER, Katherine Elizabeth, FAULKNER, Helen Louise.

Company Number
06600741
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
25 Walbrook, London, EC4N 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLEGG, Virginia Eve, FARMER, Katherine Elizabeth, FAULKNER, Helen Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAC BEACHCROFT (INTERNATIONAL) LIMITED

DAC BEACHCROFT (INTERNATIONAL) LIMITED is an active company incorporated on 22 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAC BEACHCROFT (INTERNATIONAL) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06600741

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

DAC BEACHCROFT LATIN LIMITED
From: 28 October 2011To: 2 July 2013
DAVIES ARNOLD COOPER LATIN LIMITED
From: 22 May 2008To: 28 October 2011
Contact
Address

25 Walbrook London, EC4N 8AF,

Previous Addresses

, 100 Fetter Lane, London, EC4A 1BN
From: 18 April 2012To: 25 February 2019
, C/O the Senior Partner, 6-8 Bouverie Street, London, EC4Y 8DD
From: 26 April 2011To: 18 April 2012
, 6-8 Bouverie Street, London, EC4Y 8DD
From: 22 May 2008To: 26 April 2011
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Oct 09
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Sept 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CLEGG, Virginia Eve

Active
Walbrook, LondonEC4N 8AF
Born January 1965
Director
Appointed 11 Dec 2015

FARMER, Katherine Elizabeth

Active
Walbrook, LondonEC4N 8AF
Born March 1964
Director
Appointed 04 Sept 2017

FAULKNER, Helen Louise

Active
Walbrook, LondonEC4N 8AF
Born June 1967
Director
Appointed 07 Nov 2025

DAVIES ARNOLD COOPER COMPANY SECRETARIAL SERVICES LTD

Resigned
Bouverie Street, LondonEC4Y 8DD
Corporate secretary
Appointed 22 May 2008
Resigned 18 Apr 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 22 May 2008
Resigned 22 May 2008

CHERRY, Anthony John

Resigned
Fetter Lane, LondonEC4A 1BN
Born November 1955
Director
Appointed 03 Aug 2012
Resigned 25 Apr 2018

DA GAMA, Katie

Resigned
Fleming Place, DublinDO4 N4X9
Born November 1974
Director
Appointed 11 Dec 2015
Resigned 23 Apr 2018

FAJARDO, Paulino

Resigned
37, Madrid28001
Born May 1966
Director
Appointed 10 Dec 2013
Resigned 31 Oct 2014

FIREBRACE, Patrick David Richard

Resigned
Fetter Lane, LondonEC4A 1BN
Born November 1974
Director
Appointed 03 Aug 2012
Resigned 17 Dec 2012

GILLARD, David James

Resigned
Minster Court, LondonEC3R 7DD
Born October 1962
Director
Appointed 25 Sept 2014
Resigned 27 May 2015

GOWAN, Daniel Robert

Resigned
Ravens, HookRG27 9BE
Born October 1951
Director
Appointed 22 May 2008
Resigned 15 Apr 2013

HODSON, Simon James

Resigned
Fetter Lane, LondonEC4A 1BN
Born May 1956
Director
Appointed 10 Dec 2013
Resigned 05 Dec 2015

HOPKINS, Wendy

Resigned
Minster Court, LondonEC3R 7DD
Born October 1969
Director
Appointed 10 Dec 2013
Resigned 07 Dec 2015

MURRAY, Paul Calvert

Resigned
Fetter Lane, LondonEC4A 1BN
Born May 1955
Director
Appointed 11 Dec 2015
Resigned 25 Apr 2018

PLANTEROSE, Rowan Michael

Resigned
9 College Road, ArdinglyRH17 6TU
Born February 1954
Director
Appointed 22 May 2008
Resigned 03 Aug 2012

POLLITT, David Egerton

Resigned
Walbrook, LondonEC4N 8AF
Born December 1965
Director
Appointed 03 Aug 2012
Resigned 07 Nov 2025

WALSH, Lucinda Mary

Resigned
Court Lane, LondonSE21 7DR
Born August 1959
Director
Appointed 26 Mar 2009
Resigned 03 Aug 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 22 May 2008
Resigned 22 May 2008

Persons with significant control

1

Walbrook, LondonEC4N 8AF

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

86

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Resolution
25 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
6 June 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Move Registers To Sail Company
31 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Resolution
16 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 February 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
6 April 2009
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
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
288bResignation of Director or Secretary
Incorporation Company
22 May 2008
NEWINCIncorporation