Company NameDare Digital Protector Limited
DirectorSimon Hedley Martin
Company StatusActive
Company Number04077152
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Previous NameLawgra (No.709) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(15 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameMs Kara Iselin
StatusCurrent
Appointed19 September 2018(17 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVincent House Warren Road
Kingston Upon Thames
London
KT2 7HY
Director NameAndrew Knott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address11 Hambalt Road
Clapham Common
London
SW4 9EA
Secretary NameMark Montgomery Collier
NationalityBritish
StatusResigned
Appointed02 November 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Palewell Park
East Sheen
London
SW14 8JJ
Secretary NameMrs Julie Davis
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years after company formation)
Appointment Duration7 months (resigned 13 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle London Farm
Lower Twydall Lane
Gillingham
Kent
ME7 2UX
Secretary NameSusan Helen Brame
NationalityBritish
StatusResigned
Appointed13 May 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address12 Newnham Green
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8EW
Secretary NameMr Stephen Richard Morgan
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beeches Road
London
SW17 7LZ
Director NameJean Royer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2008)
RoleCompany Director
Correspondence Address1259 Roland - Desmeules
Saint-Foy
Quebec
G1x 4y3
Scotland
Secretary NameKimberley Okell
NationalityCanadian
StatusResigned
Appointed03 July 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2013)
RoleExecutive And Cfo
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameMr Steve Rawlins
StatusResigned
Appointed16 October 2013(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Paul David Hammersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(13 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Charles Goldman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Thomas Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2015)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Brett Marchand
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2015)
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitedaredigital.com
Telephone01925 120429
Telephone regionWarrington

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dare Digital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 October 2021Confirmation statement made on 25 September 2021 with updates (3 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 November 2018Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page)
29 November 2018Appointment of Ms Kara Iselin as a secretary on 19 September 2018 (2 pages)
10 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
10 October 2018Registered office address changed from PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 10 October 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU to PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU to PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB on 26 October 2016 (1 page)
24 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(7 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(7 pages)
18 March 2014Appointment of Mr Thomas Lynch as a director (2 pages)
18 March 2014Appointment of Mr Brett Marchand as a director (2 pages)
18 March 2014Appointment of Mr Paul David Hammersley as a director (2 pages)
18 March 2014Appointment of Mr Thomas Lynch as a director (2 pages)
18 March 2014Appointment of Mr Charles Goldman as a director (2 pages)
18 March 2014Appointment of Mr Charles Goldman as a director (2 pages)
18 March 2014Appointment of Mr John Bartle as a director (2 pages)
18 March 2014Appointment of Mr Paul David Hammersley as a director (2 pages)
18 March 2014Appointment of Mr John Bartle as a director (2 pages)
18 March 2014Appointment of Mr Brett Marchand as a director (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
5 December 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
5 December 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Registered office address changed from C/O Milborne 101 New Cavendish Street London W1W 6HX United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from C/O Milborne 101 New Cavendish Street London W1W 6HX United Kingdom on 18 October 2013 (1 page)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 September 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
26 September 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Martin Faucher on 30 November 2010 (2 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Martin Faucher on 30 November 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Register inspection address has been changed (1 page)
18 March 2011Registered office address changed from 13-14 Margaret Street London W1W 8RN on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 13-14 Margaret Street London W1W 8RN on 18 March 2011 (1 page)
4 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
7 October 2009Director's details changed for Martin Faucher on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Faucher on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Faucher on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 September 2008Director's change of particulars / mark collier / 09/05/2008 (1 page)
30 September 2008Return made up to 25/09/08; full list of members (3 pages)
30 September 2008Director's change of particulars / mark collier / 09/05/2008 (1 page)
30 September 2008Return made up to 25/09/08; full list of members (3 pages)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Director appointed martin faucher (2 pages)
1 May 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
1 May 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
6 November 2007Return made up to 25/09/07; no change of members (7 pages)
6 November 2007Return made up to 25/09/07; no change of members (7 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
24 October 2006Registered office changed on 24/10/06 from: 8-10 great titchfield street london W1W 8BB (1 page)
24 October 2006Return made up to 25/09/06; full list of members (6 pages)
24 October 2006Registered office changed on 24/10/06 from: 8-10 great titchfield street london W1W 8BB (1 page)
24 October 2006Return made up to 25/09/06; full list of members (6 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
28 September 2005Return made up to 25/09/05; full list of members (6 pages)
28 September 2005Return made up to 25/09/05; full list of members (6 pages)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
4 October 2004Return made up to 25/09/04; full list of members (6 pages)
4 October 2004Return made up to 25/09/04; full list of members (6 pages)
3 February 2004Registered office changed on 03/02/04 from: 7 berners mews london W1T 3AN (1 page)
3 February 2004Registered office changed on 03/02/04 from: 7 berners mews london W1T 3AN (1 page)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
22 October 2003Return made up to 25/09/03; full list of members (6 pages)
22 October 2003Return made up to 25/09/03; full list of members (6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 May 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
18 May 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
14 May 2003Registered office changed on 14/05/03 from: quadrant house 80-82 regent street london W1R 5PA (1 page)
14 May 2003Registered office changed on 14/05/03 from: quadrant house 80-82 regent street london W1R 5PA (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Return made up to 25/09/02; full list of members (7 pages)
23 January 2003Return made up to 25/09/02; full list of members (7 pages)
23 January 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
27 December 2001Return made up to 25/09/01; full list of members (6 pages)
27 December 2001Return made up to 25/09/01; full list of members (6 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Memorandum and Articles of Association (14 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Memorandum and Articles of Association (14 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 190 strand london WC2R 1JN (1 page)
17 November 2000Registered office changed on 17/11/00 from: 190 strand london WC2R 1JN (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
29 September 2000Company name changed lawgra (no.709) LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed lawgra (no.709) LIMITED\certificate issued on 02/10/00 (2 pages)
25 September 2000Incorporation (20 pages)
25 September 2000Incorporation (20 pages)