Background WavePink WaveYellow Wave

DACS DOCUMENT STORAGE LIMITED (07490478)

DACS DOCUMENT STORAGE LIMITED (07490478) is an active UK company. incorporated on 12 January 2011. with registered office in Lutterworth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). DACS DOCUMENT STORAGE LIMITED has been registered for 15 years. Current directors include MORRIS, Rachael Louise, STOUTE, James Alexander.

Company Number
07490478
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
Ladywood House Ladywood Works, Lutterworth, LE17 4HD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MORRIS, Rachael Louise, STOUTE, James Alexander
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACS DOCUMENT STORAGE LIMITED

DACS DOCUMENT STORAGE LIMITED is an active company incorporated on 12 January 2011 with the registered office located in Lutterworth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). DACS DOCUMENT STORAGE LIMITED was registered 15 years ago.(SIC: 52103)

Status

active

Active since 15 years ago

Company No

07490478

LTD Company

Age

15 Years

Incorporated 12 January 2011

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 12 May 2025 (11 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

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Ladywood House Ladywood Works Leicester Road Lutterworth, LE17 4HD,

Previous Addresses

Ladywood House Ladywood Works Leicester Road Lutterworth LE17 4HD England
From: 10 October 2023To: 10 October 2023
Uhy Hacker Young 9-11 Vittoria Street Birmingham West Midlands B1 3nd
From: 14 February 2011To: 10 October 2023
52 Mucklow Hill Halesowen West Midlands B628BL England
From: 12 January 2011To: 14 February 2011
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Jan 11
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MORRIS, Rachael Louise

Active
Ladywood Works, LutterworthLE17 4HD
Secretary
Appointed 06 Oct 2023

MORRIS, Rachael Louise

Active
Ladywood Works, LutterworthLE17 4HD
Born November 1976
Director
Appointed 06 Oct 2023

STOUTE, James Alexander

Active
Ladywood Works, LutterworthLE17 4HD
Born May 1980
Director
Appointed 06 Oct 2023

HALEY, Alison

Resigned
Vittoria Street, BirminghamB1 3ND
Born September 1966
Director
Appointed 12 Jan 2011
Resigned 06 Oct 2023

HALEY, Daren

Resigned
Vittoria Street, BirminghamB1 3ND
Born July 1966
Director
Appointed 12 Jan 2011
Resigned 06 Oct 2023

SCOTT, Stephen John

Resigned
Mucklow Hill, HalesowenB62 8BL
Born March 1950
Director
Appointed 12 Jan 2011
Resigned 12 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Ladywood Works, LutterworthLE17 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Mr Daren Haley

Ceased
Vittoria Street, BirminghamB1 3ND
Born July 1966

Nature of Control

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

Mrs Alison Haley

Ceased
Vittoria Street, BirminghamB1 3ND
Born September 1966

Nature of Control

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

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2025
AAAnnual Accounts
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2024
AAAnnual Accounts
Legacy
31 July 2024
PARENT_ACCPARENT_ACC
Legacy
31 July 2024
GUARANTEE2GUARANTEE2
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Memorandum Articles
9 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2023
RP04AR01RP04AR01
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Confirmation Statement
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Incorporation Company
12 January 2011
NEWINCIncorporation