Dasher Group Limited REDLAND


Founded in 2015, Dasher Group, classified under reg no. 09692590 is an active company. Currently registered at The Garden Suite BS6 6LT, Redland the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 5th January 2022 Dasher Group Limited is no longer carrying the name Dasher Technology.

The firm has one director. Oliver K., appointed on 20 July 2015. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Steve D.. There were no ex secretaries.

Dasher Group Limited Address / Contact

Office Address The Garden Suite
Office Address2 23 Westfield Park
Town Redland
Post code BS6 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09692590
Date of Incorporation Mon, 20th Jul 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Oliver K.

Position: Director

Appointed: 20 July 2015

Steve D.

Position: Director

Appointed: 20 July 2015

Resigned: 08 February 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Onno Group Limited from Bristol, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Coversure Midlands Ltd that put Bromsgrove, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Onno Group Limited

C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, Bristol, BS9 3HQ, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08622799
Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Coversure Midlands Ltd

Coversure House 72 Sherwood Road, Bromsgrove, B60 3DR, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 04981212
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

Dasher Technology January 5, 2022
Fastquote Group February 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets14 11712 55566 65179 610112 434156 056129 001
Net Assets Liabilities-19 1071 16365832 88221 86856 955 
Cash Bank On Hand     156 056111 443
Debtors2 998     17 558
Property Plant Equipment     489 
Cash Bank In Hand11 119      
Net Assets Liabilities Including Pension Asset Liability-19 107      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-19 207      
Other
Average Number Employees During Period    333
Creditors33 22411 39265 99346 72890 56699 59083 434
Fixed Assets     489 
Net Current Assets Liabilities-19 1071 16365832 88221 86856 46645 567
Total Assets Less Current Liabilities-19 1071 16365832 88221 86856 95545 567
Accumulated Depreciation Impairment Property Plant Equipment     245 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      489
Disposals Property Plant Equipment      734
Increase From Depreciation Charge For Year Property Plant Equipment      244
Other Creditors     312488
Other Taxation Social Security Payable     99 27882 946
Property Plant Equipment Gross Cost     734 
Trade Debtors Trade Receivables      17 558
Capital Employed-19 107      
Creditors Due Within One Year33 224      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 6th November 2023
filed on: 6th, November 2023
Free Download (2 pages)

Company search