Company NameDAC Consulting Services Limited
DirectorsDaniel Andres Correa Acosta Rubio and Carolina Cecilia Rivas Romero
Company StatusActive
Company Number10316800
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Daniel Andres Correa Acosta Rubio
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Grapes House High Street
Suite 4, First Floor
Esher
Greater London
KT10 9QA
Director NameMrs Carolina Cecilia Rivas Romero
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Grapes House High Street
Suite 4, First Floor
Esher
Greater London
KT10 9QA

Location

Registered Address79a Grapes House High Street
Suite 4, First Floor
Esher
Greater London
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

12 March 2023Delivered on: 13 March 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 November 2019Director's details changed for Mrs Carolina Cecilia Rivas Romero on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Daniel Andres Correa Acosta Rubio on 8 November 2019 (2 pages)
8 November 2019Registered office address changed from 17 Thornton Road Wimbledon SW19 4NQ England to Wimbledon Village Business Centre Thornton House, Thornton Road Wimbledon London SW19 4NG on 8 November 2019 (1 page)
8 November 2019Change of details for Mr Daniel Andres Correa Acosta Rubio as a person with significant control on 8 November 2019 (2 pages)
5 November 2019Change of details for Mr Daniel Andres Correa Acosta Rubio as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Daniel Andres Correa Acosta Rubio on 1 November 2019 (2 pages)
5 November 2019Director's details changed for Mrs Carolina Cecilia Rivas Romero on 1 November 2019 (2 pages)
5 November 2019Registered office address changed from Causeway House 13 the Causeway Teddington Greater London TW11 0JR United Kingdom to 17 Thornton Road Wimbledon SW19 4NQ on 5 November 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 February 2019Director's details changed for Mrs Carolina Cecilia Romero on 8 February 2019 (2 pages)
11 December 2018Appointment of Mrs Carolina Cecilia Romero as a director on 8 August 2016 (2 pages)
18 September 2018Registered office address changed from Causeway House the Causeway Teddington Greater London TW11 0JR United Kingdom to Causeway House 13 the Causeway Teddington Greater London TW11 0JR on 18 September 2018 (1 page)
17 September 2018Registered office address changed from Causeway House 13 the Causeway London TW11 0JR England to Causeway House the Causeway Teddington Greater London TW11 0JR on 17 September 2018 (1 page)
12 September 2018Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to Causeway House Causeway House 13 the Causeway Teddington London TW11 0JR on 12 September 2018 (1 page)
12 September 2018Registered office address changed from Causeway House Causeway House 13 the Causeway Teddington London TW11 0JR England to Causeway House 13 the Causeway London TW11 0JR on 12 September 2018 (1 page)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)