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

DAS FRANCE LIMITED

Bankside 3, 90 - 100 Southwark Street, London, SE1 0SW,
Company Registration Number
02320966
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Das France Ltd
DAS FRANCE LIMITED was founded on 1988-11-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Das France 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 FRANCE LIMITED
 
Legal Registered Office
Bankside 3
90 - 100 Southwark Street
London
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 02320966
Company ID Number 02320966
Date formed 1988-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2023-01-11 07:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAS FRANCE 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.

Company Officers of DAS FRANCE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
JOHN MARTIN WILLIAM BETTS
Director 2014-04-30
PETER DOUGLAS TRUEMAN
Director 2000-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2004-01-01 2014-04-30
FLORIAN ANDRE CHOLLET
Director 2000-01-01 2010-12-09
ANTHONY WILLIAM WREFORD
Director 1999-10-01 2008-12-31
NOEL RICHARD PENROSE
Director 1998-05-20 2008-08-28
BRIAN WILLIAM CURRAN
Director 1998-08-01 2004-01-23
DIANA ROSEMARY WOOLLEY
Director 1997-10-21 2000-10-09
DIANA ROSEMARY WOOLLEY
Company Secretary 1997-09-10 2000-03-31
MICHAEL JOHN BIRKIN
Director 1997-12-10 1999-10-01
IAN CHARLES CUMMINGS
Director 1997-10-21 1998-07-31
BRIAN RICHARD EMSELL
Director 1997-12-10 1998-05-20
WILLIAM MICHAEL AINSLIE COPLAND
Director 1997-09-10 1997-10-21
JONATHAN IAIN ROY SIMNETT
Director 1997-09-10 1997-10-21
STANLEY CHRISTOPHER WOODS
Director 1997-09-10 1997-10-21
PETER ANTHONY GARRETT
Company Secretary 1996-04-23 1997-09-10
DAVID ROBERT CURRER
Director 1991-05-07 1997-09-10
DAVID ROBERT CURRER
Company Secretary 1995-05-31 1996-04-23
ROBERT JOHN BUSH
Company Secretary 1991-05-07 1995-05-31

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 PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
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 DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 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
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 EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 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 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 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 ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 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 OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 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 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 UK INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1995-09-04 Active
JOHN MARTIN WILLIAM BETTS DAS EUROPE LIMITED Director 2013-08-05 CURRENT 1979-12-24 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 DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
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 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 EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 Active - Proposal to Strike off

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-09-22SH19Statement of capital on 2022-09-22 GBP 3.0
2022-09-22SH20Statement by Directors
2022-09-22CAP-SSSolvency Statement dated 31/08/22
2022-09-22MEM/ARTSARTICLES OF ASSOCIATION
2022-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2022-09-16RES12Resolution of varying share rights or name
2022-09-16MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16SH0125/08/22 STATEMENT OF CAPITAL GBP 4342017.00
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-01Application to strike the company off the register
2022-09-01DS01Application to strike the company off the register
2022-06-23SH20Statement by Directors
2022-06-23SH19Statement of capital on 2022-06-23 GBP 3.0
2022-06-23CAP-SSSolvency Statement dated 17/06/22
2022-06-23RES13Resolutions passed:
  • Cancel share prem a/c 17/06/2022
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11RP04CS01
2021-06-04SH0110/07/20 STATEMENT OF CAPITAL GBP 3
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-03-15PSC05Change of details for Das Europe Limited as a person with significant control on 2018-12-20
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2019-01-18AP01DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2018-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
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
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-02-18RES13Resolutions passed:
  • Adopt frs 102 reduced disclosure framework 11/01/2016
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2013-12-16AUDAUDITOR'S RESIGNATION
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0105/05/13 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0105/05/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0105/05/11 FULL LIST
2011-02-04SH20STATEMENT BY DIRECTORS
2011-02-04CAP-SSSOLVENCY STATEMENT DATED 13/12/10
2011-02-04RES13REDUCE SHARE PREM A/C 13/12/2010
2011-02-04RES01ADOPT ARTICLES 13/12/2010
2011-01-06RES13DIVISION 30/11/2010
2011-01-06RES12VARYING SHARE RIGHTS AND NAMES
2011-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN CHOLLET
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0105/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN ANDRE CHOLLET / 05/05/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
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
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-05-05363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2288(2)AD 31/12/08 GBP SI 10@0.1=1 GBP IC 443.3/444.3
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-27RES04GBP NC 410/510 24/11/2008
2008-11-27123NC INC ALREADY ADJUSTED 24/11/08
2008-11-2788(2)AD 24/11/08 GBP SI 1000@0.1=100 GBP IC 343.3/443.3
2008-10-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-2888(2)AD 23/10/08 GBP SI 1@0.1=0.1 GBP IC 343.2/343.3
2008-10-09RES01ADOPT ARTICLES 30/09/2008
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR NOEL PENROSE
2008-05-07363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-03-14RES01ADOPT MEMORANDUM 11/03/2008
2008-01-2888(2)RAD 21/01/08--------- £ SI 1000@.1=100 £ IC 243/343
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-2388(2)RAD 16/11/07--------- £ SI 650@.1=65 £ IC 178/243
2007-05-21363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-18363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2003-11-2688(2)RAD 17/11/03--------- £ SI 750@.1=75 £ IC 103/178
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-15363aRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-08-09MISCAUD RES SECT 394
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363aRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15122S-DIV 21/10/97
2001-05-15363aRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13288aNEW DIRECTOR APPOINTED
2000-10-13288bDIRECTOR RESIGNED
2000-08-18244DELIVERY EXT'D 3 MTH 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DAS FRANCE 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 FRANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAS FRANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
Annual Accounts
2008-12-31

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 FRANCE LIMITED

Intangible Assets
Patents
We have not found any records of DAS FRANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAS FRANCE LIMITED
Trademarks
We have not found any records of DAS FRANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAS FRANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DAS FRANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DAS FRANCE 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 FRANCE 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 FRANCE 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.