DCBX LIMITED

Register to unlock more data on OkredoRegister

DCBX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08184268

Incorporation date

17/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

RRS DEVELOPMENT, S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon23/01/2026
Final Gazette dissolved following liquidation
dot icon23/10/2025
Notice of final account prior to dissolution
dot icon22/05/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 2025-05-22
dot icon25/10/2024
Progress report in a winding up by the court
dot icon14/10/2024
Notice of removal of liquidator by court
dot icon14/10/2024
Appointment of a liquidator
dot icon13/09/2023
Registered office address changed from 1st Floor Hanover House 14 Hanover Square London W1S 1HN England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2023-09-13
dot icon13/09/2023
Appointment of a liquidator
dot icon24/07/2023
Order of court to wind up
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon12/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Termination of appointment of Alexander Masson Broderick as a director on 2022-10-01
dot icon08/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon15/12/2021
Certificate of change of name
dot icon29/10/2021
Registered office address changed from 1 Poultry London EC2R 8EJ England to 1st Floor Hanover House 14 Hanover Square London W1S 1HN on 2021-10-29
dot icon13/07/2021
Appointment of Mr Duncan David William Bendall as a director on 2021-07-02
dot icon16/06/2021
Resolutions
dot icon03/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Micro company accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/04/2020
Notification of Ldx Group Limited as a person with significant control on 2020-04-28
dot icon28/04/2020
Cessation of Jts Investments Ltd as a person with significant control on 2020-04-28
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-01-31
dot icon05/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon16/09/2019
Registered office address changed from Swan House 33 Queen Street London EC4R 1BR England to 1 Poultry London EC2R 8EJ on 2019-09-16
dot icon27/06/2019
Termination of appointment of Dorothy Lynn Delahunt as a director on 2019-06-23
dot icon07/01/2019
Micro company accounts made up to 2018-01-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon04/10/2018
Termination of appointment of Stuart Howard Niman as a director on 2018-10-04
dot icon16/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon19/06/2018
Appointment of Mr James Llewelyn Davies as a director on 2018-06-19
dot icon22/03/2018
Appointment of Mrs Dorothy Lynn Delahunt as a director on 2018-03-22
dot icon09/01/2018
Change of details for Jts Investments Ltd as a person with significant control on 2017-11-13
dot icon09/01/2018
Change of details for Jts Investments Ltd as a person with significant control on 2017-11-15
dot icon06/01/2018
Satisfaction of charge 081842680001 in full
dot icon05/01/2018
Change of details for Jts Investments Ltd as a person with significant control on 2017-11-15
dot icon02/01/2018
Notification of Jts Investments Ltd as a person with significant control on 2017-11-13
dot icon29/12/2017
Cessation of Vijay Andrew Angelo as a person with significant control on 2017-12-29
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/10/2017
Termination of appointment of Stuart Heath as a director on 2017-10-06
dot icon10/10/2017
Termination of appointment of Philip Arthur Simons as a director on 2017-10-06
dot icon09/10/2017
All of the property or undertaking has been released from charge 081842680001
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon01/08/2017
Termination of appointment of Annie Siddiqui-Feroz as a secretary on 2017-07-26
dot icon27/06/2017
Appointment of Mr Stuart Howard Niman as a director on 2017-06-01
dot icon19/04/2017
Registered office address changed from Swan House 33 Queen Street London EC4R 1BR England to Swan House 33 Queen Street London EC4R 1BR on 2017-04-19
dot icon19/04/2017
Registered office address changed from 33 Swan House Queen Street Mansion House London EC4R 1AP England to Swan House 33 Queen Street London EC4R 1BR on 2017-04-19
dot icon13/04/2017
Registered office address changed from 18 King William Street London EC4N 7BP to 33 Swan House Queen Street Mansion House London EC4R 1AP on 2017-04-13
dot icon28/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/01/2017
Appointment of Ms Annie Siddiqui-Feroz as a secretary on 2016-12-01
dot icon20/12/2016
Termination of appointment of Anthony Richard Peter Harrop as a director on 2016-12-20
dot icon11/11/2016
Director's details changed for Mr Anthony Richard Peter Harrop on 2016-11-01
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon25/10/2016
Certificate of change of name
dot icon19/10/2016
Termination of appointment of Hirander Misra as a director on 2016-10-19
dot icon28/09/2016
Appointment of Mr Philip Simons as a director on 2016-09-28
dot icon28/09/2016
Termination of appointment of Deutsche Börse Ag as a director on 2016-09-28
dot icon08/09/2016
Appointment of Deutsche Börse Ag as a director
dot icon08/09/2016
Appointment of Deutsche Börse Ag as a director on 2016-09-08
dot icon01/06/2016
Termination of appointment of Lamon Rutten as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of Lamon Rutten as a director on 2016-05-31
dot icon17/05/2016
Termination of appointment of Brendan Joseph Bradley as a director on 2016-05-10
dot icon11/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon09/03/2016
Registration of charge 081842680001, created on 2016-03-09
dot icon15/12/2015
Termination of appointment of Dorothy Lynn Delahunt as a secretary on 2015-12-14
dot icon12/11/2015
Accounts for a small company made up to 2015-01-31
dot icon22/09/2015
Appointment of Mr Anthony Richard Peter Harrop as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of Fth Investments Llp as a director on 2015-09-22
dot icon15/03/2015
Appointment of Mr Alexander Masson Broderick as a director on 2015-03-13
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Mark Douglas Blundell as a director on 2015-01-31
dot icon16/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/03/2014
Previous accounting period extended from 2013-08-31 to 2014-01-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr. Brendan Joseph Bradley on 2014-03-03
dot icon03/03/2014
Director's details changed for Mr Hirander Misra on 2014-03-03
dot icon03/03/2014
Director's details changed for Mr. Stuart Heath on 2014-03-03
dot icon03/03/2014
Director's details changed for Fth Investments Llp on 2014-03-03
dot icon26/02/2014
Registered office address changed from C/O Forum Trading Solutions 16 St. Martin's Le Grand London London EC1A 4EN United Kingdom on 2014-02-26
dot icon25/10/2013
Appointment of Mr. Stuart Heath as a director
dot icon25/10/2013
Director's details changed for Mr. Brendan Joseph Bradley on 2013-10-24
dot icon24/10/2013
Director's details changed for Mr. Brendan Joseph Bradley on 2013-10-24
dot icon24/10/2013
Appointment of Mr. Brendan Joseph Bradley as a director
dot icon15/10/2013
Appointment of Fth Investments Llp as a director
dot icon15/10/2013
Termination of appointment of Anthony Harrop as a director
dot icon14/10/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon07/10/2013
Resolutions
dot icon01/10/2013
Statement of capital on 2013-10-01
dot icon01/10/2013
Statement by directors
dot icon01/10/2013
Solvency statement dated 26/09/13
dot icon01/10/2013
Resolutions
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon24/04/2013
Appointment of Mr. Mark Douglas Blundell as a director
dot icon22/04/2013
Appointment of Mr. Lamon Rutten as a director
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/03/2013
Cancellation of shares. Statement of capital on 2013-03-04
dot icon20/02/2013
Appointment of Mrs Dorothy Lynn Delahunt as a secretary
dot icon20/02/2013
Registered office address changed from Bailiffs Cottage Cinderhill Mayfield East Sussex TN20 6PY on 2013-02-20
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon03/12/2012
Appointment of Mr Anthony Richard Peter Harrop as a director
dot icon03/12/2012
Appointment of Mr Hirander Misra as a director
dot icon03/12/2012
Appointment of Mr Vijay Andrew Angelo as a director
dot icon03/12/2012
Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 2012-12-03
dot icon03/12/2012
Termination of appointment of Colin Johnston as a director
dot icon03/12/2012
Termination of appointment of Osman Rifaat as a director
dot icon30/10/2012
Resolutions
dot icon01/10/2012
Sub-division of shares on 2012-09-24
dot icon01/10/2012
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-10-01
dot icon06/09/2012
Appointment of Mr Osman Cherif Rifaat as a director
dot icon05/09/2012
Certificate of change of name
dot icon05/09/2012
Change of name notice
dot icon17/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£36,798.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
28/04/2024
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.29K
-
0.00
36.80K
-
2021
0
93.29K
-
0.00
36.80K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

93.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEUTSCHE BÖRSE AG
Corporate Director
08/09/2016 - 28/09/2016
5
FTH INVESTMENTS LLP
Corporate Director
15/10/2013 - 22/09/2015
3
Harrop, Anthony Richard Peter
Director
22/11/2012 - 15/10/2013
23
Harrop, Anthony Richard Peter
Director
22/09/2015 - 20/12/2016
23
Davies, James Llewelyn
Director
19/06/2018 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCBX LIMITED

DCBX LIMITED is an(a) Dissolved company incorporated on 17/08/2012 with the registered office located at RRS DEVELOPMENT, S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DCBX LIMITED?

toggle

DCBX LIMITED is currently Dissolved. It was registered on 17/08/2012 and dissolved on 23/01/2026.

Where is DCBX LIMITED located?

toggle

DCBX LIMITED is registered at RRS DEVELOPMENT, S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does DCBX LIMITED do?

toggle

DCBX LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for DCBX LIMITED?

toggle

The latest filing was on 23/01/2026: Final Gazette dissolved following liquidation.