Company NameDAC International (UK) Limited
Company StatusDissolved
Company Number02543172
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Kenneth Raymond Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(20 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameEdward W Vernon
Date of BirthDecember 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleExecutive
Correspondence Address729 Woodland Drive
Montecito
Ca 93103
United States
Secretary NameKenneth Raymond Payne
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address58 The Vale
Oakley
Basingstoke
Hampshire
RG23 7LD
Director NameJames W Drain
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1996(5 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1580 Seacoast Way
Carpinteria
California
93013
Director NameKenneth Raymond Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2001)
RoleManaging Director
Correspondence Address58 The Vale
Oakley
Basingstoke
Hampshire
RG23 7LD
Secretary NameNicolas Smith
NationalityBritish
StatusResigned
Appointed11 July 2001(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 July 2004)
RoleCompany Director
Correspondence Address6 Heron Way
Horsham
West Sussex
RH13 6DG
Secretary NameJoyce Kawachi
NationalityAmerican
StatusResigned
Appointed06 December 2004(14 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address2375 Los Encinos Road
Ojai
California
93023

Contact

Websitedac-intl.com

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dac International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£190,332
Cash£8,460
Current Liabilities£10,807

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 October 2018Director's details changed for Mr Kenneth Raymond Payne on 24 September 2018 (2 pages)
10 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
10 October 2018Termination of appointment of Joyce Kawachi as a secretary on 31 December 2017 (1 page)
11 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Kenneth Raymond Payne on 25 September 2017 (2 pages)
2 November 2017Director's details changed for Mr Kenneth Raymond Payne on 25 September 2017 (2 pages)
2 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 March 2016Director's details changed for Mr Kenneth Raymond Payne on 20 January 2016 (2 pages)
7 March 2016Director's details changed for Mr Kenneth Raymond Payne on 20 January 2016 (2 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Director's details changed for Mr Kenneth Raymond Payne on 25 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Kenneth Raymond Payne on 25 September 2014 (2 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Mr Kenneth Raymond Payne on 25 September 2011 (2 pages)
10 November 2011Director's details changed for Mr Kenneth Raymond Payne on 25 September 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 November 2010Termination of appointment of James Drain as a director (1 page)
3 November 2010Appointment of Mr Kenneth Raymond Payne as a director (2 pages)
3 November 2010Termination of appointment of James Drain as a director (1 page)
3 November 2010Appointment of Mr Kenneth Raymond Payne as a director (2 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for James W Drain on 25 September 2010 (2 pages)
30 September 2010Director's details changed for James W Drain on 25 September 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Registered office changed on 07/10/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
7 October 2008Return made up to 25/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 25/09/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 December 2007Return made up to 25/09/07; full list of members (2 pages)
13 December 2007Return made up to 25/09/07; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Registered office changed on 16/04/07 from: 27 hill rise rickmansworth hertfordshire WD3 7NY (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 25/09/06; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 25/09/06; full list of members (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 27 hill rise rickmansworth hertfordshire WD3 7NY (1 page)
16 April 2007Location of register of members (1 page)
1 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Return made up to 25/09/05; full list of members (6 pages)
27 October 2005Return made up to 25/09/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004Return made up to 25/09/04; full list of members (7 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004Return made up to 25/09/04; full list of members (7 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
27 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 November 2003Return made up to 25/09/03; full list of members (6 pages)
25 November 2003Return made up to 25/09/03; full list of members (6 pages)
27 April 2003Registered office changed on 27/04/03 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
27 April 2003Registered office changed on 27/04/03 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
13 December 2002Return made up to 25/09/02; full list of members (6 pages)
13 December 2002Return made up to 25/09/02; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: priory house sydenham road guildford surrey GU1 3RX (1 page)
18 January 2002Registered office changed on 18/01/02 from: priory house sydenham road guildford surrey GU1 3RX (1 page)
19 November 2001Full accounts made up to 31 March 2001 (9 pages)
19 November 2001Full accounts made up to 31 March 2001 (9 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 October 2001Registered office changed on 10/10/01 from: unit 1 fosters business park old school road hook hampshire RG27 9NY (1 page)
10 October 2001Registered office changed on 10/10/01 from: unit 1 fosters business park old school road hook hampshire RG27 9NY (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
14 November 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 25/09/99; full list of members (6 pages)
16 May 2000Return made up to 25/09/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Registered office changed on 02/12/99 from: basing business centre 69A the street old basing basingstoke hampshire RG24 7BY (1 page)
2 December 1999Registered office changed on 02/12/99 from: basing business centre 69A the street old basing basingstoke hampshire RG24 7BY (1 page)
21 July 1999Company name changed dac vision europe LIMITED\certificate issued on 22/07/99 (4 pages)
21 July 1999Company name changed dac vision europe LIMITED\certificate issued on 22/07/99 (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
27 October 1998Return made up to 25/09/98; no change of members (6 pages)
27 October 1998Return made up to 25/09/98; no change of members (6 pages)
7 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
7 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 February 1998Full accounts made up to 30 April 1997 (10 pages)
4 February 1998Full accounts made up to 30 April 1997 (10 pages)
24 September 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1997Company name changed dac vision LIMITED\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed dac vision LIMITED\certificate issued on 02/05/97 (2 pages)
8 April 1997Company name changed dac (europe) LIMITED\certificate issued on 09/04/97 (2 pages)
8 April 1997Company name changed dac (europe) LIMITED\certificate issued on 09/04/97 (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
1 April 1997Full accounts made up to 30 April 1996 (10 pages)
1 April 1997Full accounts made up to 30 April 1996 (10 pages)
15 December 1996Return made up to 25/09/96; no change of members (4 pages)
15 December 1996Return made up to 25/09/96; no change of members (4 pages)
9 November 1995Full accounts made up to 30 April 1995 (10 pages)
9 November 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
9 November 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
9 November 1995Full accounts made up to 30 April 1995 (10 pages)
26 October 1995Return made up to 25/09/95; no change of members (4 pages)
26 October 1995Return made up to 25/09/95; no change of members (4 pages)
25 September 1990Incorporation (15 pages)
25 September 1990Incorporation (15 pages)