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

DGA GROUP UK LIMITED

One, Fleet Place, London, EC4M 7WS,
Company Registration Number
02715838
Private Limited Company
Active

Company Overview

About Dga Group Uk Ltd
DGA GROUP UK LIMITED was founded on 1992-05-19 and has its registered office in London. The organisation's status is listed as "Active". Dga Group Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DGA GROUP UK LIMITED
 
Legal Registered Office
One
Fleet Place
London
EC4M 7WS
Other companies in SW1P
 
Previous Names
INTEREL CONSULTING UK LIMITED30/08/2022
POLITICS INTERNATIONAL LIMITED24/06/2010
Filing Information
Company Number 02715838
Company ID Number 02715838
Date formed 1992-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-19
Return next due 2025-06-02
Type of accounts SMALL
VAT Number /Sales tax ID GB580177926  
Last Datalog update: 2024-06-11 22:26:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DGA GROUP UK 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 DGA GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2014-05-27
STEPHEN TREVOR EDWARDS
Director 2011-02-14
GEOFFREY MARC CAROLINE GHYOOT
Director 2018-02-23
FREDRIK OLOF BIRGER LOFTHAGEN
Director 2008-02-11
GEORGE GREGOR MCGREGOR
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE BURGAUD
Director 2008-04-24 2017-09-03
AMANDA CUNNINGHAM
Company Secretary 2005-03-31 2014-07-19
AMANDA CUNNINGHAM
Director 2000-01-25 2014-07-19
STEPHEN ASHLEY SHERBOURNE
Director 2012-01-01 2013-07-29
ANDREW JAMES DUNLOP
Director 1992-06-30 2012-01-30
DAVID MASSINGHAM
Director 1999-01-05 2011-12-31
THOMAS PARKER
Director 2008-02-11 2008-12-31
RICHARD MARK BOSTOCK
Director 2005-01-26 2006-12-22
LESLEY JANE GILBERT
Company Secretary 1997-12-10 2005-03-31
LESLEY JANE GILBERT
Director 1999-06-30 2005-03-31
CHRISTOPHER JOHN GUYVER
Director 1992-06-30 1999-06-30
CHRISTOPHER MURRAY JACKSON
Director 1995-05-12 1998-05-14
CHRISTOPHER JOHN GUYVER
Company Secretary 1993-07-22 1997-12-10
WILLIAM MICHAEL VERNON
Director 1996-07-01 1997-07-22
WILLIAM OULTON WADE OF CHORLTON
Director 1992-06-30 1995-02-22
PETER PHILIP WINTLE
Director 1992-06-30 1994-07-22
PETER PHILIP WINTLE
Company Secretary 1992-06-30 1993-07-22
PENNSEC LIMITED
Nominated Secretary 1992-05-19 1992-06-30
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 1992-05-19 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED PROPERTY DETECTIVE LIMITED Company Secretary 2017-08-15 CURRENT 2011-10-28 Active
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED ESSENSYS (UK) LIMITED Company Secretary 2015-12-09 CURRENT 2006-10-09 Active
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DATAFORWARDS LTD Company Secretary 2014-04-28 CURRENT 2012-11-09 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED HUMAN SYSTEMS INTERNATIONAL LIMITED Company Secretary 2014-03-07 CURRENT 2006-02-01 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED JPR COURTS LIMITED Company Secretary 2014-01-19 CURRENT 2012-01-20 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED ORBEL HEALTH LIMITED Company Secretary 2011-10-03 CURRENT 2008-11-11 Liquidation
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DMJ RECRUITMENT LIMITED Company Secretary 2010-03-08 CURRENT 2010-02-23 Active
GEOFFREY MARC CAROLINE GHYOOT INTEREL EUROPEAN AFFAIRS LIMITED Director 2018-02-23 CURRENT 1995-03-29 Active - Proposal to Strike off
FREDRIK OLOF BIRGER LOFTHAGEN INTEREL EUROPEAN AFFAIRS LIMITED Director 2007-01-31 CURRENT 1995-03-29 Active - Proposal to Strike off
GEORGE GREGOR MCGREGOR ASSOCIATION OF PROFESSIONAL POLITICAL CONSULTANTS Director 2018-07-02 CURRENT 1994-09-05 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
2024-06-11CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES
2024-01-31Change of details for Douglas Macrae Kaden as a person with significant control on 2024-01-31
2024-01-31Change of details for David Sinclair Scott as a person with significant control on 2024-01-31
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24Director's details changed for Ms Katherine Louise Morgan on 2023-05-19
2023-05-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARC CAROLINE GHYOOT
2022-09-20CH01Director's details changed for Mr Geoffrey Marc Caroline Ghyoot on 2022-08-26
2022-09-15CH01Director's details changed for Ms Katherine Louise Morgan on 2022-08-26
2022-09-15PSC04Change of details for Douglas Macrae Kaden as a person with significant control on 2022-08-26
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM Greencoat House Francis Street London SW1P 1DH
2022-08-30Company name changed interel consulting uk LIMITED\certificate issued on 30/08/22
2022-08-30CERTNMCompany name changed interel consulting uk LIMITED\certificate issued on 30/08/22
2022-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MACRAE KADEN
2022-06-28PSC09Withdrawal of a person with significant control statement on 2022-06-28
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WREN
2022-01-13DIRECTOR APPOINTED HEATHER ANNE KLINK
2022-01-13AP01DIRECTOR APPOINTED HEATHER ANNE KLINK
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WREN
2021-08-25AP01DIRECTOR APPOINTED MR PAUL EDWARD WREN
2021-08-24AP01DIRECTOR APPOINTED MS DEBORAH MARY SCOTT
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MR WILLIAM RUPERT WALLACE
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GREGOR MCGREGOR
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-23TM02Termination of appointment of 2020 Secretarial Limited on 2020-11-16
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-30AP01DIRECTOR APPOINTED MR GREGOIRE ALBERT OLIVIER POISSON
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK OLOF BIRGER LOFTHAGEN
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-06AP01DIRECTOR APPOINTED MS KATHERINE LOUISE MORGAN
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREVOR EDWARDS
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16PSC08Notification of a person with significant control statement
2018-04-16PSC09Withdrawal of a person with significant control statement on 2018-04-16
2018-03-13AP01DIRECTOR APPOINTED MR GEOFFREY MARC CAROLINE GHYOOT
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BURGAUD
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1786.86
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-22CH01Director's details changed for Ms Christine Burgaud on 2017-02-21
2017-05-12CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1786.86
2016-06-09AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-09CH01Director's details changed for Ms Christine Burgaud on 2016-05-18
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1786.86
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-07-30TM02Termination of appointment of Amanda Cunningham on 2014-07-19
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CUNNINGHAM
2014-06-02AP04Appointment of corporate company secretary 2020 Secretarial Limited
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1786.86
2014-05-27AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-01-16MISCSECTION 519
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERBOURNE
2013-07-05AR0119/05/13 FULL LIST
2013-06-18MISCAMENDING 288A
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0119/05/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNLOP
2012-01-11AP01DIRECTOR APPOINTED MR STEPHEN ASHLEY SHERBOURNE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASSINGHAM
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0119/05/11 FULL LIST
2011-04-05RES13COMPANY BUSINESS 18/03/2011
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-25AP01DIRECTOR APPOINTED MR STEPHEN TREVOR EDWARDS
2011-02-25AP01DIRECTOR APPOINTED MR GEORGE GREGOR MCGREGOR
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-24RES15CHANGE OF NAME 21/06/2010
2010-06-24CERTNMCOMPANY NAME CHANGED POLITICS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0119/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BURGAUD / 19/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK OLOF LOFTHAGEN / 19/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CUNNINGHAM / 19/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSINGHAM / 19/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DUNLOP / 19/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA CUNNINGHAM / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSINGHAM / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK OLOF LOFTHAGEN / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DUNLOP / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CUNNINGHAM / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BURGAUD / 19/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA CUNNINGHAM / 19/05/2010
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR THOMAS PARKER
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-06-26225PREVSHO FROM 29/12/2008 TO 31/12/2007
2008-06-16363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-04288aDIRECTOR APPOINTED CHRISTINE BURGAUD
2008-06-04288aDIRECTOR APPOINTED THOMAS PARKER
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-09288aDIRECTOR APPOINTED FREDRIK LOFTHAGEN
2008-04-01225ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 29/12/2008
2008-03-25RES01ADOPT ARTICLES 11/02/2008
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 30 CITY ROAD LONDON EC1Y 2AB
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-31363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-21363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DGA GROUP UK 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 DGA GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-24 Satisfied KBC BANK N.V. LONDON BRANCH
RENT DEPOSIT DEED 2008-06-06 Outstanding DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 1998-11-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-09-25 Outstanding COLEBROOK ESTATES LIMITED
RENT DEPOSIT DEED 1994-06-16 Satisfied JOYCE HARRISON
Filed Financial Reports
Annual Accounts
2021-12-31

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 DGA GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of DGA GROUP UK LIMITED registering or being granted any patents
Domain Names

DGA GROUP UK LIMITED owns 1 domain names.

politicsint.co.uk  

Trademarks
We have not found any records of DGA GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DGA GROUP UK 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 (74909 - Other professional, scientific and technical activities n.e.c.) as DGA GROUP UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DGA GROUP UK 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 DGA GROUP UK 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 DGA GROUP UK 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.