ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dace Holdings Limited

Dace Holdings Limited is a liquidation company incorporated on 13 December 2018 with the registered office located in Manchester, Greater Manchester. Dace Holdings Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
11725243
Private limited company
Age
6 years
Incorporated 13 December 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 201 days
Dated 31 March 2024 (1 year 7 months ago)
Next confirmation dated 31 March 2025
Was due on 14 April 2025 (6 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov26 Mar 2025 (4 months)
Accounts type is Total Exemption Full
Next accounts for period 26 March 2026
Due by 26 December 2026 (1 year 1 month remaining)
Address
Leonard Curtis House
Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 12 Apr 2025 (6 months ago)
Previous address was Derwent House 1 Rake Hill Burntwood Staffs. WS7 9DQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1969
Mr Andrew James Dace
PSC • British • Lives in UK • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
26 Mar 2025
For period 26 Oct26 Mar 2025
Traded for 5 months
Cash in Bank
£1.06M
Increased by £56.78K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.73M
Increased by £62.41K (+4%)
Total Liabilities
-£696
Decreased by £1.28K (-65%)
Net Assets
£1.73M
Increased by £63.69K (+4%)
Debt Ratio (%)
0%
Decreased by 0.08% (-66%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 12 May 2025
Accounting Period Shortened
5 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 12 Apr 2025
Declaration of Solvency
6 Months Ago on 12 Apr 2025
Voluntary Liquidator Appointed
6 Months Ago on 12 Apr 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Full Accounts Submitted
2 Years 3 Months Ago on 12 Jul 2023
Mr Andrew James Dace Details Changed
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover Dace Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 26 March 2025
Submitted on 12 May 2025
Previous accounting period shortened from 31 October 2025 to 26 March 2025
Submitted on 12 May 2025
Appointment of a voluntary liquidator
Submitted on 12 Apr 2025
Declaration of solvency
Submitted on 12 Apr 2025
Registered office address changed from Derwent House 1 Rake Hill Burntwood Staffs. WS7 9DQ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 12 April 2025
Submitted on 12 Apr 2025
Resolutions
Submitted on 12 Apr 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 6 Jun 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year