Background WavePink WaveYellow Wave

DAC BUSINESS SUPPORT SERVICES LTD (10591584)

DAC BUSINESS SUPPORT SERVICES LTD (10591584) is an active UK company. incorporated on 30 January 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAC BUSINESS SUPPORT SERVICES LTD has been registered for 9 years. Current directors include CRUICKSHANK, Colette Ann, CRUICKSHANK, Dean Anthony.

Company Number
10591584
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
Crown House 4 High Street, Manchester, M29 8AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRUICKSHANK, Colette Ann, CRUICKSHANK, Dean Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAC BUSINESS SUPPORT SERVICES LTD

DAC BUSINESS SUPPORT SERVICES LTD is an active company incorporated on 30 January 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAC BUSINESS SUPPORT SERVICES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10591584

LTD Company

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ARK COMPLETE SERVICES LTD
From: 16 May 2018To: 4 September 2019
BAYCROFT SERVICES LIMITED
From: 30 January 2017To: 16 May 2018
Contact
Address

Crown House 4 High Street Tyldesley Manchester, M29 8AL,

Previous Addresses

Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England
From: 5 November 2018To: 15 May 2020
Unit 26, Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD United Kingdom
From: 8 November 2017To: 5 November 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 30 January 2017To: 8 November 2017
Timeline

17 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
New Owner
Dec 20
Director Joined
Dec 20
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRUICKSHANK, Colette Ann

Active
4 High Street, ManchesterM29 8AL
Born June 1978
Director
Appointed 01 Dec 2020

CRUICKSHANK, Dean Anthony

Active
4 High Street, ManchesterM29 8AL
Born June 1975
Director
Appointed 10 Sept 2019

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 30 Jan 2017
Resigned 08 Nov 2017

HAIGH, Ashley

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born January 1979
Director
Appointed 08 Nov 2017
Resigned 30 Sept 2019

JACKSON, Anne

Resigned
Mandarin Court, WarringtonWA1 1GG
Born March 1965
Director
Appointed 06 Feb 2018
Resigned 30 Sept 2019

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 30 Sept 2019

SMITH, James John

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965
Director
Appointed 08 Nov 2017
Resigned 15 Aug 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Colette Ann Cruickshank

Active
4 High Street, ManchesterM29 8AL
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Mr Dean Antony Cruickshank

Active
4 High Street, ManchesterM29 8AL
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019
Sherwood Energy Village, NewarkNG22 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 30 Sept 2019
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Incorporation Company
30 January 2017
NEWINCIncorporation