Background WavePink WaveYellow Wave

DAC GROUP (HOLDINGS) INTERNATIONAL LIMITED (09208381)

DAC GROUP (HOLDINGS) INTERNATIONAL LIMITED (09208381) is an active UK company. incorporated on 8 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DAC GROUP (HOLDINGS) INTERNATIONAL LIMITED has been registered for 11 years. Current directors include HAGARTY, Norman, PRASHAD, Kiran.

Company Number
09208381
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 years
Address
1 Berry Street, London, EC1V 0AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAGARTY, Norman, PRASHAD, Kiran
SIC Codes
62020, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAC GROUP (HOLDINGS) INTERNATIONAL LIMITED

DAC GROUP (HOLDINGS) INTERNATIONAL LIMITED is an active company incorporated on 8 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DAC GROUP (HOLDINGS) INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 62020, 73110)

Status

active

Active since 11 years ago

Company No

09208381

LTD Company

Age

11 Years

Incorporated 8 September 2014

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

SNRDCO 3184 LIMITED
From: 8 September 2014To: 15 January 2015
Contact
Address

1 Berry Street London, EC1V 0AA,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 8 September 2014To: 22 February 2022
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 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
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAGARTY, Norman

Active
5000 Yonge Street, Toronto
Born January 1953
Director
Appointed 06 Jan 2015

PRASHAD, Kiran

Active
Berry Street, LondonEC1V 0AA
Born June 1964
Director
Appointed 26 Jun 2018

MASAWI, Fortune

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

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 08 Sept 2014
Resigned 28 Feb 2022

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 08 Sept 2014
Resigned 06 Jan 2015

ELLIOTT, Robert William

Resigned
5000 Yonge St, Toronto
Born January 1963
Director
Appointed 28 Oct 2024
Resigned 05 Dec 2025

REZZA, Vito Antonio

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

YAP, David

Resigned
1210 Sheppard Avenue, TorontoM2K 1E3
Born October 1949
Director
Appointed 06 Jan 2015
Resigned 06 Jul 2018

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 08 Sept 2014
Resigned 06 Jan 2015

Persons with significant control

1

Mr Norman Hagarty

Active
5000 Yonge Street, Toronto
Born January 1953

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

44

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2022
AA01Change of Accounting Reference Date
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
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Incorporation Company
8 September 2014
NEWINCIncorporation