BUCKS DC LIMITED

Register to unlock more data on OkredoRegister

BUCKS DC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12915900

Incorporation date

30/09/2020

Size

Small

Contacts

Registered address

Registered address

One, Berkeley Street, London W1J 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2020)
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon12/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon17/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon23/03/2025
Appointment of Mr Nicholas Mark Chadwick as a director on 2025-03-18
dot icon17/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon14/06/2023
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
dot icon12/06/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01
dot icon05/06/2023
Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01
dot icon23/05/2023
Director's details changed for Mr David Gregory Smith on 2023-05-02
dot icon23/05/2023
Director's details changed for Mr Daniel Mcloughlin on 2023-05-02
dot icon02/05/2023
Registered office address changed from One Eagle Place St. James's London SW1Y 6AF England to One Berkeley Street London W1J 8DJ on 2023-05-02
dot icon31/10/2022
Change of details for Barry Sternlicht as a person with significant control on 2022-10-01
dot icon24/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon05/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-26
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon15/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-28
dot icon16/05/2022
Second filing of Confirmation Statement dated 2021-10-13
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon17/02/2022
Change of details for Barry Sternlicht as a person with significant control on 2022-01-01
dot icon12/01/2022
Director's details changed for Mr David Gregory Smith on 2022-01-12
dot icon05/11/2021
Notification of Barry Sternlicht as a person with significant control on 2021-10-08
dot icon05/11/2021
Cessation of Sof-12 Starlight 4 Gbp S.a R.L. as a person with significant control on 2021-10-08
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon11/10/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon07/10/2021
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
dot icon07/10/2021
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
dot icon06/10/2021
Appointment of London Registrars Ltd as a secretary on 2021-08-24
dot icon25/08/2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to One Eagle Place St. James's London SW1Y 6AF on 2021-08-25
dot icon23/06/2021
Notification of Sof-12 Starlight 4 Gbp S.a R.L. as a person with significant control on 2021-06-11
dot icon23/06/2021
Cessation of John Pio Lennon as a person with significant control on 2021-06-11
dot icon23/06/2021
Appointment of Mr David Gregory Smith as a director on 2021-06-11
dot icon23/06/2021
Appointment of Mr Terence Niall Molloy as a director on 2021-06-11
dot icon23/06/2021
Appointment of Mr Daniel Mcloughlin as a director on 2021-06-11
dot icon23/06/2021
Termination of appointment of John Pio Lennon as a director on 2021-06-11
dot icon30/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS LTD
Corporate Secretary
24/08/2021 - 01/06/2023
272
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
01/06/2023 - Present
275
Smith, David Gregory
Director
11/06/2021 - Present
2
Mcloughlin, Daniel
Director
11/06/2021 - Present
12
Mr Terence Niall Molloy
Director
11/06/2021 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKS DC LIMITED

BUCKS DC LIMITED is an(a) Active company incorporated on 30/09/2020 with the registered office located at One, Berkeley Street, London W1J 8DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKS DC LIMITED?

toggle

BUCKS DC LIMITED is currently Active. It was registered on 30/09/2020 .

Where is BUCKS DC LIMITED located?

toggle

BUCKS DC LIMITED is registered at One, Berkeley Street, London W1J 8DJ.

What does BUCKS DC LIMITED do?

toggle

BUCKS DC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUCKS DC LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of capital following an allotment of shares on 2026-02-17.