Company NameDemand Chain Solutions Limited
Company StatusActive
Company Number04980089
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Christine Elizabeth Rutherford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleLogistics Consultant/Lecturer
Country of ResidenceEngland
Correspondence AddressThe Bellhouse Gowanbank
Avonbridge
Falkirk
FK1 2JY
Scotland
Director NameRobert Edward Woolford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleLogistics Consultant Civil Ser
Country of ResidenceEngland
Correspondence AddressThe Bellhouse Gowanbank
Avonbridge
Falkirk
FK1 2JY
Scotland
Secretary NameDr Christine Elizabeth Rutherford
NationalityBritish
StatusCurrent
Appointed02 December 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleLogistics Consultant/Lecturer
Country of ResidenceEngland
Correspondence AddressThe Bellhouse Avonbridge
Falkirk
FK1 2JY
Scotland
Director NameRobert Montgomery Woolford
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Robert Edward Woolford
100.00%
Ordinary

Financials

Year2014
Net Worth£8,628
Cash£12,056

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 September 2018Registered office address changed from Mistletoe Coner , 4 Oatlands Elmstead Colchester CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 10 September 2018 (1 page)
9 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 January 2017Appointment of Robert Montgomery Woolford as a director on 6 January 2017 (3 pages)
23 January 2017Appointment of Robert Montgomery Woolford as a director on 6 January 2017 (3 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Secretary's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (1 page)
14 February 2011Secretary's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (2 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (3 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (3 pages)
14 February 2011Director's details changed for Robert Edward Woolford on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (3 pages)
14 February 2011Director's details changed for Robert Edward Woolford on 1 January 2010 (2 pages)
14 February 2011Secretary's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (1 page)
14 February 2011Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (1 page)
14 February 2011Director's details changed for Robert Edward Woolford on 1 January 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 January 2010Registered office address changed from Mistletoe Coner 4 Oatlands Elmstead Colchester Essex CO7 7EN United Kingdom on 24 January 2010 (1 page)
24 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 January 2010Registered office address changed from Mistletoe Coner 4 Oatlands Elmstead Colchester Essex CO7 7EN United Kingdom on 24 January 2010 (1 page)
24 January 2010Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Dr Christine Elizabeth Rutherford on 1 January 2010 (2 pages)
24 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Robert Edward Woolford on 1 January 2010 (2 pages)
24 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Robert Edward Woolford on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Robert Edward Woolford on 1 January 2010 (2 pages)
17 January 2010Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 17 January 2010 (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 December 2008Return made up to 01/12/08; full list of members (3 pages)
30 December 2008Return made up to 01/12/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 01/12/07; full list of members (2 pages)
6 February 2008Return made up to 01/12/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 January 2007Return made up to 01/12/06; full list of members (2 pages)
24 January 2007Return made up to 01/12/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 01/12/05; full list of members (2 pages)
16 January 2006Return made up to 01/12/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
1 December 2003Incorporation (15 pages)
1 December 2003Incorporation (15 pages)