Dace Group Limited WATFORD


Dace Group started in year 2015 as Private Limited Company with registration number 09377566. The Dace Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Watford at C/o Hillier Hopkins Llp, First Floor, Radius House. Postal code: WD17 1HP. Since February 12, 2015 Dace Group Limited is no longer carrying the name Top Table Associates.

The company has one director. Oliver B., appointed on 24 April 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dace Group Limited Address / Contact

Office Address C/o Hillier Hopkins Llp, First Floor, Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377566
Date of Incorporation Wed, 7th Jan 2015
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Oliver B.

Position: Director

Appointed: 24 April 2018

David R.

Position: Secretary

Appointed: 01 January 2016

Resigned: 03 April 2017

Maxine M.

Position: Director

Appointed: 10 March 2015

Resigned: 16 July 2020

Christopher M.

Position: Director

Appointed: 10 March 2015

Resigned: 16 July 2020

Alan P.

Position: Director

Appointed: 10 March 2015

Resigned: 16 July 2020

Julian L.

Position: Director

Appointed: 10 March 2015

Resigned: 16 July 2020

Derek M.

Position: Director

Appointed: 10 March 2015

Resigned: 16 July 2020

David R.

Position: Director

Appointed: 10 March 2015

Resigned: 03 April 2017

Giles H.

Position: Director

Appointed: 10 March 2015

Resigned: 16 July 2020

Martin G.

Position: Director

Appointed: 10 March 2015

Resigned: 25 August 2020

Roger K.

Position: Secretary

Appointed: 07 January 2015

Resigned: 31 December 2015

Roger K.

Position: Director

Appointed: 07 January 2015

Resigned: 16 July 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Buttress Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Buttress Holdings Limited

130 Shaftesbury Avenue, London, W1D 5EU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12494013
Notified on 16 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Top Table Associates February 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand83 34166 485
Current Assets192 3611 168 614
Debtors109 0201 102 129
Net Assets Liabilities5 421 1875 368 231
Other Debtors8 2171 072 085
Other
Audit Fees Expenses6 00012 533
Administration Support Average Number Employees88
Administrative Expenses490 302566 583
Amounts Owed By Related Parties100 000 
Amounts Owed To Related Parties4 301 7434 576 829
Applicable Tax Rate1919
Average Number Employees During Period1514
Balances With Banks83 34166 485
Bank Borrowings 629 619
Comprehensive Income Expense249 870563 663
Corporation Tax Recoverable 29 035
Creditors434 069629 619
Current Tax For Period69 270 
Dividends Paid-484 439-773 852
Dividends Paid On Shares Interim484 439773 853
Increase Decrease In Net Debt From Cash Flows -332 787
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss71 3584 787
Interest Payable Similar Charges Finance Costs71 3584 787
Investments Fixed Assets10 108 61410 108 614
Investments In Subsidiaries10 108 61410 108 614
Net Current Assets Liabilities-4 253 358-4 110 764
Net Debt Funds-350 728-683 515
Nominal Value Allotted Share Capital495 200495 200
Number Equity Instruments Exercised Share-based Payment Arrangement 75 000
Number Equity Instruments Outstanding Share-based Payment Arrangement75 000 
Number Shares Issued Fully Paid495 200495 200
Other Comprehensive Income Expense Net Tax 370 767
Other Creditors9 611529 092
Other Departments Average Number Employees76
Other Employee Expense2 1571 038
Other Finance Income 6 142
Other Interest Receivable Similar Income Finance Income 6 142
Other Operating Income Format1880 800758 124
Other Payables Accrued Expenses17 9079 450
Other Remaining Borrowings434 069 
Ownership Interest In Subsidiary Percent100100
Par Value Share 1
Pension Costs Defined Contribution Plan9 3308 139
Prepayments8031 009
Profit Loss249 870192 896
Profit Loss On Ordinary Activities Before Tax319 140192 896
Social Security Costs25 14737 727
Staff Costs Employee Benefits Expense392 877446 927
Taxation Social Security Payable47 25143 597
Tax Expense Credit Applicable Tax Rate60 63736 650
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 181 575
Tax Increase Decrease From Effect Exercise Employee Share Options -234 270
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 63316 045
Tax Tax Credit On Profit Or Loss On Ordinary Activities69 270 
Total Assets Less Current Liabilities5 855 2565 997 850
Total Borrowings434 069629 619
Trade Creditors Trade Payables 29
Transfers From To Share Premium Increase Decrease In Equity 157 233
Wages Salaries356 243400 023
Company Contributions To Money Purchase Plans Directors5 0542 399
Director Remuneration116 67477 495
Number Directors Accruing Benefits Under Money Purchase Scheme44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 25, 2024 new director was appointed.
filed on: 8th, February 2024
Free Download (2 pages)

Company search