Background WavePink WaveYellow Wave

DACE GROUP LIMITED (09377566)

DACE GROUP LIMITED (09377566) is an active UK company. incorporated on 7 January 2015. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. DACE GROUP LIMITED has been registered for 11 years.

Company Number
09377566
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
The Engine Shed, Brackley, NN13 7UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACE GROUP LIMITED

DACE GROUP LIMITED is an active company incorporated on 7 January 2015 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. DACE GROUP LIMITED was registered 11 years ago.(SIC: 64204)

Status

active

Active since 11 years ago

Company No

09377566

LTD Company

Age

11 Years

Incorporated 7 January 2015

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

TOP TABLE ASSOCIATES LIMITED
From: 7 January 2015To: 12 February 2015
Contact
Address

The Engine Shed Top Station Road Brackley, NN13 7UG,

Previous Addresses

C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 1 December 2025To: 16 December 2025
C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucester GL51 0UX United Kingdom
From: 28 November 2025To: 1 December 2025
C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
From: 6 April 2022To: 28 November 2025
130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 8 October 2015To: 6 April 2022
C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom
From: 7 January 2015To: 8 October 2015
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Funding Round
Mar 15
Funding Round
Oct 15
Capital Reduction
Jul 16
Share Buyback
Aug 16
Director Left
May 17
Director Joined
Jun 18
Share Buyback
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Share Buyback
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Dec 23
Loan Secured
Jan 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Joined
May 25
9
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2020
SH06Cancellation of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
15 August 2016
SH03Return of Purchase of Own Shares
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
29 July 2016
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
1 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Resolution
14 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2015
NEWINCIncorporation