DC INDUSTRIES LTD

Register to unlock more data on OkredoRegister

DC INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07332588

Incorporation date

02/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit3 Gsm House, Boundary Road, Woking GU21 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2010)
dot icon24/03/2026
Satisfaction of charge 1 in full
dot icon18/03/2026
Micro company accounts made up to 2025-03-30
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon13/05/2025
Change of details for Ms Edyta Monika Opalka as a person with significant control on 2025-05-12
dot icon13/05/2025
Change of details for Ms Edyta Monika Opalka as a person with significant control on 2025-04-28
dot icon12/05/2025
Director's details changed for Ms Edyta Monika Opalka on 2025-04-28
dot icon12/05/2025
Change of details for Ms Edyta Monika Opalka as a person with significant control on 2025-04-28
dot icon28/04/2025
Registered office address changed from 19-21 Chertsey Road Woking GU21 5AB England to Unit3 Gsm House Boundary Road Woking GU21 5BX on 2025-04-28
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Registered office address changed from Hockford Cottage Ash Road . Pirbright GU24 0DE England to 19-21 Chertsey Road Woking GU21 5AB on 2024-12-10
dot icon10/07/2024
Registered office address changed from Wma 19-21 Chertsey Road Chertsey Road Woking GU21 5AB England to Hockford Cottage Hockford Cottage ,Ash Road Pirbright Surrey GU24 0DE on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon10/07/2024
Registered office address changed from Hockford Cottage Hockford Cottage ,Ash Road Pirbright Surrey GU24 0DE England to Hockford Cottage Ash Road . Pirbright GU24 0DE on 2024-07-10
dot icon11/08/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/05/2023
Director's details changed for Ms Edyta Monika Opalka on 2023-05-01
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon22/06/2020
Change of details for Ms Edyta Monika Opalka as a person with significant control on 2020-03-06
dot icon22/06/2020
Director's details changed for Ms Edyta Monika Opalka on 2020-02-02
dot icon22/06/2020
Registered office address changed from Beatbox Gym 19-21 Chertsey Road Woking Surrey GU21 5AB to Wma 19-21 Chertsey Road Chertsey Road Woking GU21 5AB on 2020-06-22
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon28/06/2019
Notification of Edyta Monika Opalka as a person with significant control on 2019-06-28
dot icon28/06/2019
Appointment of Ms Edyta Monika Opalka as a director on 2019-06-28
dot icon28/06/2019
Cessation of David Richard Cahill as a person with significant control on 2019-06-28
dot icon28/06/2019
Termination of appointment of David Richard Cahill as a director on 2019-06-28
dot icon14/06/2019
Change of details for Mr David Richard Cahill as a person with significant control on 2019-06-10
dot icon14/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon11/06/2019
Cessation of Liam Delaney as a person with significant control on 2019-06-10
dot icon11/06/2019
Termination of appointment of Liam Delaney as a director on 2019-06-10
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon11/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon12/04/2016
Termination of appointment of Richard James Williams as a director on 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon23/08/2015
Director's details changed for Mr David Richard Cahill on 2015-02-01
dot icon23/08/2015
Registered office address changed from 19-21 Chertsey Road Beatbox Gym 19-21 Chertsey Road Woking Surrey GU21 5AB England to Beatbox Gym 19-21 Chertsey Road Woking Surrey GU21 5AB on 2015-08-23
dot icon21/01/2015
Registered office address changed from 1 Elm Cottage Hound House Road Shere Guildford Surrey GU5 9JG to 19-21 Chertsey Road Beatbox Gym 19-21 Chertsey Road Woking Surrey GU21 5AB on 2015-01-21
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon07/08/2014
Change of share class name or designation
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon27/07/2014
Appointment of Mr Richard James Williams as a director on 2014-07-01
dot icon27/07/2014
Appointment of Mr Liam Delaney as a director on 2014-07-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon23/05/2012
Amended accounts made up to 2011-03-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/01/2012
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.75K
-
0.00
-
-
2023
1
2.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Opalka, Edyta Monika
Director
28/06/2019 - Present
1

Persons with Significant Control

3
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 DC INDUSTRIES LTD

DC INDUSTRIES LTD is an(a) Active company incorporated on 02/08/2010 with the registered office located at Unit3 Gsm House, Boundary Road, Woking GU21 5BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DC INDUSTRIES LTD?

toggle

DC INDUSTRIES LTD is currently Active. It was registered on 02/08/2010 .

Where is DC INDUSTRIES LTD located?

toggle

DC INDUSTRIES LTD is registered at Unit3 Gsm House, Boundary Road, Woking GU21 5BX.

What does DC INDUSTRIES LTD do?

toggle

DC INDUSTRIES LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for DC INDUSTRIES LTD?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 1 in full.