Dare Ncs Limited LONDON


Dare Ncs started in year 1999 as Private Limited Company with registration number 03748780. The Dare Ncs company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 151 Rosebery Avenue. Postal code: EC1R 4AB. Since 12th October 2011 Dare Ncs Limited is no longer carrying the name Miles Calcraft Briginshaw Duffy.

At the moment there are 3 directors in the the firm, namely Amina F., Sharon W. and Simon M.. In addition one secretary - Kara I. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dare Ncs Limited Address / Contact

Office Address 151 Rosebery Avenue
Town London
Post code EC1R 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03748780
Date of Incorporation Thu, 8th Apr 1999
Industry Advertising agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Amina F.

Position: Director

Appointed: 05 September 2023

Sharon W.

Position: Director

Appointed: 19 September 2018

Kara I.

Position: Secretary

Appointed: 12 March 2018

Simon M.

Position: Director

Appointed: 30 September 2015

Jeremy R.

Position: Secretary

Appointed: 22 January 2018

Resigned: 02 March 2018

Simon W.

Position: Director

Appointed: 30 September 2015

Resigned: 19 September 2018

Brett M.

Position: Director

Appointed: 16 October 2013

Resigned: 30 September 2015

Thomas L.

Position: Director

Appointed: 16 October 2013

Resigned: 30 September 2015

Charles G.

Position: Director

Appointed: 16 October 2013

Resigned: 30 September 2015

Mark C.

Position: Director

Appointed: 16 October 2013

Resigned: 30 September 2015

Steve R.

Position: Secretary

Appointed: 16 October 2013

Resigned: 30 September 2015

John B.

Position: Director

Appointed: 16 October 2013

Resigned: 30 September 2015

Paul H.

Position: Director

Appointed: 01 April 2013

Resigned: 02 November 2014

Steven R.

Position: Director

Appointed: 01 April 2013

Resigned: 16 October 2013

Sandra G.

Position: Secretary

Appointed: 30 April 2012

Resigned: 16 October 2013

Sandra G.

Position: Director

Appointed: 30 April 2012

Resigned: 16 October 2013

Martin F.

Position: Director

Appointed: 25 August 2008

Resigned: 16 October 2013

Gregor A.

Position: Director

Appointed: 27 September 2007

Resigned: 31 January 2013

Kimberley O.

Position: Director

Appointed: 08 February 2007

Resigned: 30 April 2012

Francois D.

Position: Director

Appointed: 30 August 2005

Resigned: 08 February 2007

Kimberley O.

Position: Secretary

Appointed: 30 August 2005

Resigned: 30 April 2012

Jean R.

Position: Director

Appointed: 30 August 2005

Resigned: 25 August 2008

James C.

Position: Director

Appointed: 30 August 2005

Resigned: 27 May 2007

Giles H.

Position: Director

Appointed: 28 October 2004

Resigned: 30 August 2005

Mary T.

Position: Director

Appointed: 28 October 2004

Resigned: 30 August 2005

Dave H.

Position: Director

Appointed: 29 July 2004

Resigned: 30 August 2005

Jamie K.

Position: Director

Appointed: 29 July 2004

Resigned: 30 August 2005

Maxine F.

Position: Director

Appointed: 29 July 2004

Resigned: 30 August 2005

Richard S.

Position: Director

Appointed: 29 July 2004

Resigned: 30 August 2005

Hal P.

Position: Director

Appointed: 20 September 2002

Resigned: 31 May 2004

Michael P.

Position: Director

Appointed: 20 September 2002

Resigned: 30 August 2005

Jeremy C.

Position: Director

Appointed: 20 September 2002

Resigned: 30 August 2005

Andy N.

Position: Director

Appointed: 11 January 2002

Resigned: 30 August 2005

Andrew G.

Position: Director

Appointed: 02 October 2001

Resigned: 30 August 2005

Melissa H.

Position: Director

Appointed: 02 October 2001

Resigned: 30 August 2005

Helen W.

Position: Director

Appointed: 02 October 2001

Resigned: 05 August 2004

Neil D.

Position: Director

Appointed: 04 October 1999

Resigned: 13 July 2001

Paul B.

Position: Director

Appointed: 10 May 1999

Resigned: 05 June 2009

Simon E.

Position: Secretary

Appointed: 10 May 1999

Resigned: 30 August 2005

Helen C.

Position: Director

Appointed: 10 May 1999

Resigned: 31 October 2011

Jeremy M.

Position: Director

Appointed: 10 May 1999

Resigned: 05 June 2009

David A.

Position: Director

Appointed: 10 May 1999

Resigned: 30 August 2005

Malcolm D.

Position: Director

Appointed: 10 May 1999

Resigned: 05 June 2009

Simon E.

Position: Director

Appointed: 10 May 1999

Resigned: 13 August 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 10 May 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 10 May 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Dare Digital Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dare Digital Limited

151 Rosebery Avenue, London, EC1R 4AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04003561
Notified on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miles Calcraft Briginshaw Duffy October 12, 2011
Miltencrest June 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, October 2023
Free Download (14 pages)

Company search

Advertisements