Company NameDGC Solutions Limited
DirectorsDaren George Chiromeridis and Michele Chiromeridis
Company StatusActive
Company Number07346266
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daren George Chiromeridis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMrs Michele Chiromeridis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daren Chiromeridis
100.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£1,625
Current Liabilities£717

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
1 September 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
5 February 2018Director's details changed for Mr Daren George Chiromeridis on 1 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Michele Chiromeridis on 1 February 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 December 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
21 December 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from Unit 15 Newlands End Laindon Essex SS156DU England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Unit 15 Newlands End Laindon Essex SS156DU England on 13 September 2011 (1 page)
16 August 2010Incorporation (22 pages)
16 August 2010Incorporation (22 pages)