DC RESEARCH LTD.

Register to unlock more data on OkredoRegister

DC RESEARCH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06623912

Incorporation date

18/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Cooper Way, Parkhouse, Carlisle CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon26/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-08-31
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon20/06/2022
Change of details for Mr Stephen Connolly as a person with significant control on 2022-06-20
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/02/2021
Registered office address changed from 3 Fisher Street Carlisle Cumbria CA3 8RR to Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG on 2021-02-19
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon11/12/2018
Termination of appointment of Jonathan James Durnin as a director on 2018-11-01
dot icon11/12/2018
Cessation of Jonathan James Durnin as a person with significant control on 2018-11-01
dot icon06/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/06/2016
Annual return made up to 2016-06-18
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/06/2015
Annual return made up to 2015-06-18
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/12/2010
Director's details changed for Mr Jonathan James Durnin on 2010-12-10
dot icon10/12/2010
Director's details changed for Dr Stephen Connolly on 2010-12-10
dot icon06/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Jonathan James Durnin on 2010-06-01
dot icon06/07/2010
Director's details changed for Dr Stephen Connolly on 2010-06-01
dot icon30/03/2010
Appointment of Mr Jonathan James Durnin as a director
dot icon11/02/2010
Registered office address changed from 23 Welford Road Kingsthorpe Northampton Northamptonshire NN2 8AQ on 2010-02-11
dot icon11/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/07/2009
Director appointed stephen connolly logged form
dot icon08/07/2009
Return made up to 18/06/09; full list of members
dot icon21/04/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon14/10/2008
Appointment terminated director jonathan durnin
dot icon26/08/2008
Director's change of particulars / jonathan durnin / 18/08/2008
dot icon26/08/2008
Director's change of particulars / stephen connally / 18/08/2008
dot icon13/08/2008
Director appointed jonathan durnin
dot icon01/08/2008
Director appointed dr stephen connally
dot icon25/07/2008
Appointment terminated director lynn connolly
dot icon25/07/2008
Appointment terminated director stephen johnson
dot icon18/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.68K
-
0.00
-
-
2022
2
29.00K
-
0.00
-
-
2022
2
29.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

29.00K £Ascended27.88 % *

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
Connolly, Stephen
Director
21/07/2008 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DC RESEARCH LTD.

DC RESEARCH LTD. is an(a) Active company incorporated on 18/06/2008 with the registered office located at Unit 7 Cooper Way, Parkhouse, Carlisle CA3 0JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DC RESEARCH LTD.?

toggle

DC RESEARCH LTD. is currently Active. It was registered on 18/06/2008 .

Where is DC RESEARCH LTD. located?

toggle

DC RESEARCH LTD. is registered at Unit 7 Cooper Way, Parkhouse, Carlisle CA3 0JG.

What does DC RESEARCH LTD. do?

toggle

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

How many employees does DC RESEARCH LTD. have?

toggle

DC RESEARCH LTD. had 2 employees in 2022.

What is the latest filing for DC RESEARCH LTD.?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-18 with no updates.