Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAS EUROPE LIMITED
Company Information for

DAS EUROPE LIMITED

BANKSIDE 3, 90-100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
01468528
Private Limited Company
Active

Company Overview

About Das Europe Ltd
DAS EUROPE LIMITED was founded on 1979-12-24 and has its registered office in London. The organisation's status is listed as "Active". Das Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAS EUROPE LIMITED
 
Legal Registered Office
BANKSIDE 3
90-100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 01468528
Company ID Number 01468528
Date formed 1979-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAS EUROPE LIMITED
The following companies were found which have the same name as DAS EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAS EUROPEAN AUTOHAUS, LLC 4519 SPRING CYPRESS RD SPRING TX 77388 Active Company formed on the 2016-06-15

Company Officers of DAS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
JOHN MARTIN WILLIAM BETTS
Director 2013-08-05
PETER DOUGLAS TRUEMAN
Director 2005-10-12
SALLY ANN WILLIAMS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2005-10-12 2014-04-30
ELIZABETH ANN DI RUSSO
Director 2012-05-23 2013-07-03
ANTHONY WILLIAM WREFORD
Director 1999-10-01 2008-12-31
NOEL RICHARD PENROSE
Director 1998-05-13 2008-08-28
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 1997-10-24 2006-04-13
MICHAEL JOHN BIRKIN
Director 1995-05-31 2004-06-01
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2004-01-01 2004-05-21
BRIAN WILLIAM CURRAN
Director 1998-08-01 2004-01-23
FIONA MARGARET POOL
Director 2000-04-03 2002-04-26
DIANA ROSEMARY WOOLLEY
Company Secretary 1992-06-20 2000-03-31
DIANA ROSEMARY WOOLLEY
Director 1993-12-13 2000-03-31
IAN CHARLES CUMMINGS
Director 1992-06-20 1998-05-20
PETER IVAN JONES
Director 1992-06-20 1997-03-31
PETER DOUGLAS TRUEMAN
Director 1994-08-15 1996-09-30
JOHN CHRISTOPHER POWELL
Director 1992-06-20 1995-06-13
MARTIN BOASE
Director 1992-06-20 1995-03-31
JAMES LEIGH STUART BEST
Director 1992-06-20 1993-11-30
PETER DOUGLAS TRUEMAN
Director 1992-06-20 1993-11-30
RICHARD EGERTON MORRIS ADAMS
Director 1992-06-20 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY CODE WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
JOHN MARTIN WILLIAM BETTS DIVERSIFIED AGENCY SERVICES LIMITED Director 2014-04-30 CURRENT 1989-02-06 Active
JOHN MARTIN WILLIAM BETTS DAS FRANCE LIMITED Director 2014-04-30 CURRENT 1988-11-23 Active - Proposal to Strike off
JOHN MARTIN WILLIAM BETTS DAS UK INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN SYNERGY MEDICAL COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 2011-06-22 Active
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN 2THENTH LIMITED Director 2014-04-30 CURRENT 1986-11-11 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN CODE WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN RAPP LIMITED Director 2014-04-30 CURRENT 1981-08-21 Active
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN PORTLAND PR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
PETER DOUGLAS TRUEMAN FLEISHMAN-HILLARD GROUP LIMITED Director 2011-10-21 CURRENT 1980-10-10 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN CRITICAL MASS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-04 Active
PETER DOUGLAS TRUEMAN G PLUS LIMITED Director 2006-01-31 CURRENT 2000-10-06 Active
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN WILLIAMS OMNICOM EUROPE LIMITED Director 2010-12-01 CURRENT 2003-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-10SH0108/03/21 STATEMENT OF CAPITAL GBP 1008
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-12-06PSC05Change of details for Diversified Agency Services Limited as a person with significant control on 2018-09-03
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-22RP04CS01Second filing of Confirmation Statement dated 20/06/2017
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP .25
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-28LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1007
2017-06-28CS0120/06/17 STATEMENT OF CAPITAL GBP 1007
2017-06-27PSC02Notification of Diversified Agency Services Limited as a person with significant control on 2016-04-06
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN WILLIAM BETTS / 10/10/2016
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM, 239 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1104
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-18RES13Resolutions passed:
  • Adopt frs 102 11/01/2016
2015-12-11CAP-SSSolvency Statement dated 16/11/15
2015-12-11SH20Statement by Directors
2015-12-11RES13Resolutions passed:
  • Cancellation of redemption reserve 16/11/2015
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1104
2015-12-09SH0127/11/15 STATEMENT OF CAPITAL GBP 1104.00
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1103
2015-07-16AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for Mrs Sally Ann Williams on 2015-06-01
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1005
2015-01-16SH0219/12/14 STATEMENT OF CAPITAL GBP 1005
2015-01-16RES16REDEMPTION OF SHARES 19/12/2014
2015-01-16RES01ADOPT ARTICLES 19/12/2014
2015-01-16SH0119/12/14 STATEMENT OF CAPITAL GBP 1005.000
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1003
2014-07-04AR0120/06/14 FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2014-01-10AP01DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS
2013-12-16AUDAUDITOR'S RESIGNATION
2013-12-04RES13THE CAPITAL REDEMPTION RESERVE OF £92400000 BE CANCELLED AND REALLOCATED TO DISTRIBUTABLE REDERVES 26/11/2013
2013-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DI RUSSO
2013-06-28AR0120/06/13 FULL LIST
2012-12-31SH0112/12/12 STATEMENT OF CAPITAL GBP 134601003
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29SH0214/05/12 STATEMENT OF CAPITAL GBP 134601002.000
2012-06-25AR0120/06/12 FULL LIST
2012-05-23AP01DIRECTOR APPOINTED MRS ELIZABETH ANN DI RUSSO
2011-11-07SH0101/11/11 STATEMENT OF CAPITAL GBP 32000000
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0120/06/11 FULL LIST
2010-09-21SH0121/09/10 STATEMENT OF CAPITAL GBP 22200002
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0120/06/10 FULL LIST
2010-05-11SH0129/04/10 STATEMENT OF CAPITAL GBP 222000002
2010-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-16RES01ADOPT ARTICLES 18/12/2009
2010-02-09SH0122/12/09 STATEMENT OF CAPITAL GBP 217000002
2009-12-10SH1910/12/09 STATEMENT OF CAPITAL GBP 2
2009-12-10CAP-SSSOLVENCY STATEMENT DATED 24/11/09
2009-12-10SH20STATEMENT BY DIRECTORS
2009-12-10RES06REDUCE ISSUED CAPITAL 24/11/2009
2009-12-10RES01ADOPT ARTICLES 24/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2288(2)AD 31/12/08 GBP SI 8@0.125=1 GBP IC 4354969.625/4354970.625
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09RES01ADOPT ARTICLES 30/09/2008
2008-10-0888(2)AD 01/08/08 GBP SI 8@0.125=1 GBP IC 4354968.625/4354969.625
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR NOEL PENROSE
2008-07-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-2288(2)AD 02/07/08 GBP SI 8@0.125=1 GBP IC 4354967.625/4354968.625
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09SASHARES AGREEMENT OTC
2006-08-0988(2)RAD 03/01/06--------- £ SI 1@.125
2006-07-03363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-07-12363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-03SASHARES AGREEMENT OTC
2005-06-03SASHARES AGREEMENT OTC
2005-06-0388(2)OAD 16/12/04--------- £ SI 16@.125
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28SASHARES AGREEMENT OTC
2005-01-18SASHARES AGREEMENT OTC
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-29363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-01-07 Satisfied EURACOM S.A.
DEBENTURE 1980-10-27 Satisfied M R KAGAN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of DAS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAS EUROPE LIMITED
Trademarks
We have not found any records of DAS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAS EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-06-17 GBP £621
Nottingham City Council 2014-06-17 GBP £10
Nottingham City Council 2014-06-17 GBP £621 437-IT Equipment
Nottingham City Council 2014-06-17 GBP £10 437-IT Equipment
Nottingham City Council 2012-05-10 GBP £621
Nottingham City Council 2012-05-10 GBP £621 REDACTED OTHER SPEND
Nottingham City Council 2012-05-08 GBP £631
Nottingham City Council 2012-05-08 GBP £631
Nottingham City Council 2012-05-08 GBP £631 MAINTANANCE AND UPGRADE OF DATA ACCESS STUDIO
http://statistics.data.gov.uk/id/local-authority/00FY 2012-05-08 GBP £631 MAINTANANCE AND UPGRADE OF DATA ACCESS STUDIO

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAS EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.