D S ESSEX LIMITED

Register to unlock more data on OkredoRegister

D S ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11875217

Incorporation date

11/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

236 Bergholt Road, Colchester CO4 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2019)
dot icon19/01/2026
Registered office address changed from C/O Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE England to 236 Bergholt Road Colchester CO4 5AS on 2026-01-19
dot icon19/12/2025
Current accounting period shortened from 2026-03-31 to 2026-02-28
dot icon04/11/2025
Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to C/O Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE on 2025-11-04
dot icon29/10/2025
Termination of appointment of Mark Jonathan Paul Aichroth as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Udi Heshan Wickrema as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Deborah Macbean Thomas as a director on 2025-10-29
dot icon13/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon19/09/2025
Cessation of Tracey Jane Pitt as a person with significant control on 2025-09-12
dot icon19/09/2025
Termination of appointment of Tracey Jane Pitt as a director on 2025-09-12
dot icon19/09/2025
Notification of Denovo Healthcare Holdings Limited as a person with significant control on 2025-09-12
dot icon19/09/2025
Appointment of Mr Mark Jonathan Paul Aichroth as a director on 2025-09-12
dot icon19/09/2025
Appointment of Mrs Deborah Macbean Thomas as a director on 2025-09-12
dot icon15/09/2025
Satisfaction of charge 118752170001 in full
dot icon28/08/2025
Cessation of Stephen Anthony Pitt as a person with significant control on 2025-08-28
dot icon28/08/2025
Change of details for Mrs Tracey Jane Pitt as a person with significant control on 2025-08-28
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Change of details for Mrs Tracey Jane Pitt as a person with significant control on 2025-02-03
dot icon24/03/2025
Change of details for Mr Stephen Anthony Pitt as a person with significant control on 2025-02-03
dot icon24/03/2025
Director's details changed for Mr Stephen Anthony Pitt on 2025-02-03
dot icon24/03/2025
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-03-24
dot icon24/03/2025
Director's details changed for Mrs Tracey Jane Pitt on 2025-02-03
dot icon25/10/2024
Change of details for Mrs Tracey Jane Pitt as a person with significant control on 2019-09-01
dot icon24/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon22/10/2020
Statement of capital following an allotment of shares on 2019-08-30
dot icon28/10/2019
Registration of charge 118752170001, created on 2019-10-24
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon02/09/2019
Change of details for Mrs Tracey Jane Pitt as a person with significant control on 2019-09-01
dot icon02/09/2019
Change of details for Mr Stephen Anthony Pitt as a person with significant control on 2019-09-01
dot icon02/09/2019
Cessation of D S Colchester Limited as a person with significant control on 2019-09-01
dot icon11/03/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
157.69K
-
0.00
22.36K
-
2022
11
185.35K
-
0.00
31.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aichroth, Mark Jonathan Paul
Director
12/09/2025 - 29/10/2025
29
Thomas, Deborah Macbean
Director
12/09/2025 - 29/10/2025
14
Pitt, Stephen Anthony
Director
11/03/2019 - Present
6
Pitt, Tracey Jane
Director
11/03/2019 - 12/09/2025
4
Wickrema, Udi Heshan
Director
29/10/2025 - Present
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D S ESSEX LIMITED

D S ESSEX LIMITED is an(a) Active company incorporated on 11/03/2019 with the registered office located at 236 Bergholt Road, Colchester CO4 5AS. There are currently 2 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 D S ESSEX LIMITED?

toggle

D S ESSEX LIMITED is currently Active. It was registered on 11/03/2019 .

Where is D S ESSEX LIMITED located?

toggle

D S ESSEX LIMITED is registered at 236 Bergholt Road, Colchester CO4 5AS.

What does D S ESSEX LIMITED do?

toggle

D S ESSEX LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for D S ESSEX LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from C/O Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE England to 236 Bergholt Road Colchester CO4 5AS on 2026-01-19.