Background WavePink WaveYellow Wave

DAC GROUP EUROPE LIMITED (09389185)

DAC GROUP EUROPE LIMITED (09389185) is an active UK company. incorporated on 14 January 2015. 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 EUROPE LIMITED has been registered for 11 years. Current directors include GRIFFITH, Bonita, HAGARTY, Norman, PRASHAD, Kiran.

Company Number
09389185
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 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, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAC GROUP EUROPE LIMITED

DAC GROUP EUROPE LIMITED is an active company incorporated on 14 January 2015 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 EUROPE LIMITED was registered 11 years ago.(SIC: 62020, 73110)

Status

active

Active since 11 years ago

Company No

09389185

LTD Company

Age

11 Years

Incorporated 14 January 2015

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 8 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

SNRDCO 3192 LIMITED
From: 14 January 2015To: 17 February 2015
Contact
Address

1 Berry Street London, EC1V 0AA,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 14 January 2015To: 22 February 2022
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 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
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 17 Feb 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 14 Jan 2015
Resigned 28 Feb 2022

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 14 Jan 2015
Resigned 17 Feb 2015

ELLIOTT, Robert William

Resigned
Berry Street, LondonEC1V 0AA
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 17 Feb 2015
Resigned 26 Jun 2018

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 14 Jan 2015
Resigned 17 Feb 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

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

Filing History

44

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
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 January 2025
RP04AP01RP04AP01
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
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 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
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment 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
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 September 2018
AAMDAAMD
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
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2015
NEWINCIncorporation