Daro Connectivity Limited SUDBURY


Daro Connectivity Limited is a private limited company that can be found at Churchfield Road, Chilton Industrial Estate, Sudbury CO10 2YA. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-06-08, this 6-year-old company is run by 2 directors.
Director Claes L., appointed on 03 February 2023. Director Mervyn D., appointed on 08 June 2017.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to official information there was a change of name on 2020-12-22 and their previous name was Daro Fibre Products Ltd.
The last confirmation statement was filed on 2023-06-07 and the deadline for the subsequent filing is 2024-06-21. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Daro Connectivity Limited Address / Contact

Office Address Churchfield Road
Office Address2 Chilton Industrial Estate
Town Sudbury
Post code CO10 2YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10810142
Date of Incorporation Thu, 8th Jun 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Claes L.

Position: Director

Appointed: 03 February 2023

Mervyn D.

Position: Director

Appointed: 08 June 2017

Damon G.

Position: Director

Appointed: 08 June 2017

Resigned: 19 July 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Daro Group Limited from Sudbury, England. This PSC is categorised as "a limited", 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. Another entity in the persons with significant control register is Damon G. This PSC has significiant influence or control over the company,. The third one is Mervyn D., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Daro Group Limited

Churchfield Road Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YA, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06492282
Notified on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damon G.

Notified on 8 June 2017
Ceased on 19 July 2019
Nature of control: significiant influence or control

Mervyn D.

Notified on 8 June 2017
Ceased on 8 June 2017
Nature of control: significiant influence or control

Company previous names

Daro Fibre Products December 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302022-12-31
Balance Sheet
Cash Bank On Hand44 809259 508101 789170 05490 464101 128
Current Assets463 258745 294538 923583 075624 249407 187
Debtors298 959327 891283 629232 627393 923174 951
Net Assets Liabilities163 677173 875312 303322 172386 910205 599
Other Debtors1001 3013 4137 7413 3912 131
Property Plant Equipment16 94012 4319 7106 9894 2682 907
Total Inventories119 490157 895153 505180 394139 862131 108
Other
Accumulated Amortisation Impairment Intangible Assets2 3904 7807 1709 56011 95013 145
Accumulated Depreciation Impairment Property Plant Equipment2 9905 7118 43211 15313 87415 235
Amounts Owed By Related Parties  9 0239 023  
Amounts Owed To Group Undertakings  21 832 6 05960 825
Average Number Employees During Period   777
Corporation Tax Payable15 7837 568    
Creditors324 270592 638243 245272 934244 776206 553
Dividends Paid On Shares13 54011 1508 760   
Fixed Assets30 48023 58118 47013 3598 2485 692
Increase From Amortisation Charge For Year Intangible Assets2 3902 3902 3902 3902 3901 195
Increase From Depreciation Charge For Year Property Plant Equipment2 9902 7212 7212 7212 7211 361
Intangible Assets13 54011 1508 7606 3703 9802 785
Intangible Assets Gross Cost15 93015 93015 93015 93015 930 
Net Current Assets Liabilities138 988152 656295 678310 141379 473200 634
Other Creditors191 113357 92541 56141 4721 7701 060
Other Disposals Property Plant Equipment 1 788    
Other Taxation Social Security Payable14 09429 16442 52820 42547 67635 679
Property Plant Equipment Gross Cost19 93018 14218 14218 14218 142 
Provisions For Liabilities Balance Sheet Subtotal5 7912 3621 8451 328811727
Total Additions Including From Business Combinations Property Plant Equipment19 930     
Total Assets Less Current Liabilities169 468176 237314 148323 500387 721206 326
Trade Creditors Trade Payables103 280197 981137 324211 037189 271108 989
Trade Debtors Trade Receivables298 859326 590271 193215 863390 532172 820

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements