Company NameDCS Corporate Limited
DirectorsKevin Richard Welch and Sarah Louise Drake
Company StatusActive
Company Number10545514
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kevin Richard Welch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Digby Way
Halstead
Essex
CO9 1FT
Director NameMiss Sarah Louise Drake
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Digby Way
Halstead
Essex
CO9 1FT

Location

Registered Address24 Digby Way
Halstead
Essex
CO9 1FT
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
14 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
3 January 2023Notification of Sarah Drake as a person with significant control on 1 April 2022 (2 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 December 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
13 October 2020Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
17 August 2020Registered office address changed from C/O Lucentum Limited Kingfisher House 11 Hoffmanns Way Chelmsford CM1 1GU England to 24 Digby Way Halstead Essex CO9 1FT on 17 August 2020 (1 page)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
7 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
7 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)