Company NameDSR Funding Management Ltd
DirectorEmma Walsh
Company StatusActive
Company Number08654619
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMiss Amy Leanne Walsh
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Waltham Abbey
Essex
EN9 3SL
Director NameMs Emma Walsh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameMr Steven John Black
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Debra Dianne Spires-Read
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year after company formation)
Appointment Duration4 months (resigned 31 December 2014)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressMerdeka House The Esplanade
Maylandsea
Chelmsford
Essex
CM3 6AL
Director NameMiss Amy Walsh
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Waltham Abbey
EN9 3SL
Director NameMr Thomas James Walsh
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House, Horseshoe Hill, Waltham Abbey
Waltham Abbey
EN9 3SL

Location

Registered AddressWarlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Steven John Black
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

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

Filing History

10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 October 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
10 October 2019Registered office address changed from Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL England to 67-68 Hatton Garden 34 67-68 Hatton Garden Holborn London EC1N 8JY on 10 October 2019 (1 page)
19 June 2019Secretary's details changed for Miss Amy Leanne Walsh on 6 June 2019 (1 page)
19 June 2019Registered office address changed from 54 High Road Leyton London E15 2BP England to Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL on 19 June 2019 (1 page)
19 June 2019Director's details changed for Miss Amy Walsh on 6 June 2019 (2 pages)
12 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 May 2019Director's details changed for Ms Amy Leanne Walsh on 7 May 2019 (2 pages)
23 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 54 High Road Leyton London E15 2BP on 23 April 2019 (1 page)
30 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
26 July 2018Appointment of Miss Amy Leanne Walsh as a director on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Steven John Black as a director on 26 July 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Steven John Black on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Steven John Black on 19 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 6
(4 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 6
(4 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 February 2015Termination of appointment of Debra Dianne Spires-Read as a director on 31 December 2014 (1 page)
18 February 2015Termination of appointment of Debra Dianne Spires-Read as a director on 31 December 2014 (1 page)
2 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6
(4 pages)
2 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6
(4 pages)
26 September 2014Appointment of Mrs Debra Dianne Spires-Read as a director on 1 September 2014 (2 pages)
26 September 2014Appointment of Mrs Debra Dianne Spires-Read as a director on 1 September 2014 (2 pages)
26 September 2014Appointment of Mrs Debra Dianne Spires-Read as a director on 1 September 2014 (2 pages)
25 October 2013Termination of appointment of Debra Spires-Read as a director (1 page)
25 October 2013Termination of appointment of Debra Spires-Read as a director (1 page)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)