DCC CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

DCC CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09785401

Incorporation date

21/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2015)
dot icon01/04/2026
Statement of affairs with form AM02SOA
dot icon24/03/2026
Notice of deemed approval of proposals
dot icon20/03/2026
Statement of administrator's proposal
dot icon06/03/2026
Statement of administrator's proposal
dot icon26/02/2026
Appointment of an administrator
dot icon26/02/2026
Registered office address changed from Unit E the Sidings Settle North Yorkshire BD24 9RP United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-02-26
dot icon13/11/2025
Confirmation statement made on 2025-10-16 with updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-06-29
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-29
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-06-29
dot icon22/08/2023
Satisfaction of charge 097854010001 in full
dot icon15/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-29
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/08/2022
Change of details for Mr Peter Man Hoo as a person with significant control on 2016-04-06
dot icon09/08/2022
Change of details for Mr Richard Edward Johnson as a person with significant control on 2016-04-06
dot icon09/08/2022
Secretary's details changed for Mr Richard Edward Johnson on 2022-08-09
dot icon09/08/2022
Director's details changed for Richard Edward Johnson on 2022-08-09
dot icon09/08/2022
Director's details changed for Mr Peter Man Hoo on 2022-08-09
dot icon06/07/2022
Registration of charge 097854010002, created on 2022-07-01
dot icon06/07/2022
Registration of charge 097854010003, created on 2022-07-01
dot icon18/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon17/08/2021
Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon17/08/2021
Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon06/08/2021
Total exemption full accounts made up to 2021-06-29
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/03/2021
Registration of charge 097854010001, created on 2021-02-26
dot icon22/09/2020
Secretary's details changed for Mr Richard Edward Johnson on 2020-09-21
dot icon21/09/2020
Change of details for Mr Richard Edward Johnson as a person with significant control on 2020-09-21
dot icon21/09/2020
Change of details for Mr Peter Man Hoo as a person with significant control on 2020-09-21
dot icon21/09/2020
Director's details changed for Richard Edward Johnson on 2020-09-21
dot icon21/09/2020
Director's details changed for Mr Peter Man Hoo on 2020-09-21
dot icon27/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon09/06/2020
Registered office address changed from Unit 8 the Sidings Settle North Yorkshire BD24 9RP United Kingdom to Unit E the Sidings Settle North Yorkshire BD24 9RP on 2020-06-09
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2019
Resolutions
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon25/09/2018
Change of details for Mr Richard Edward Johnson as a person with significant control on 2016-04-06
dot icon28/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon06/11/2017
Confirmation statement made on 2017-09-20 with updates
dot icon25/09/2017
Change of details for Mr Peter Man Hoo as a person with significant control on 2016-09-21
dot icon25/09/2017
Change of details for Mr Richard Edward Johnson as a person with significant control on 2017-06-12
dot icon22/09/2017
Secretary's details changed for Mr Richard Edward Johnson on 2017-09-19
dot icon22/09/2017
Director's details changed for Richard Edward Johnson on 2017-06-12
dot icon22/09/2017
Change of details for Mr Richard Edward Johnson as a person with significant control on 2017-09-22
dot icon22/09/2017
Change of details for Mr Peter Man Hoo as a person with significant control on 2017-09-19
dot icon22/09/2017
Director's details changed for Richard Edward Johnson on 2017-09-19
dot icon22/09/2017
Director's details changed for Mr Peter Man Hoo on 2017-09-19
dot icon12/07/2017
Accounts for a dormant company made up to 2016-06-30
dot icon04/05/2017
Previous accounting period shortened from 2016-09-30 to 2016-06-30
dot icon21/10/2016
Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN United Kingdom to Unit 8 the Sidings Settle North Yorkshire BD24 9RP on 2016-10-21
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon29/04/2016
Appointment of Mr Richard Edward Johnson as a secretary on 2016-04-27
dot icon21/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon-84.38 % *

* during past year

Cash in Bank

£2,615.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
865.59K
-
0.00
29.18K
-
2022
12
683.72K
-
0.00
16.74K
-
2023
13
532.63K
-
0.00
2.62K
-
2023
13
532.63K
-
0.00
2.62K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

532.63K £Descended-22.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62K £Descended-84.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Richard Edward
Director
21/09/2015 - Present
2
Hoo, Peter Man
Director
21/09/2015 - Present
2
Johnson, Richard Edward
Secretary
27/04/2016 - 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

92
ACT PRODUCTS LIMITED1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07054288

Reg. date:

22/10/2009

Turnover:

-

No. of employees:

11
LINZI JAY LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Manufacture of other women's outerwear

Comp. code:

06349688

Reg. date:

21/08/2007

Turnover:

-

No. of employees:

14
SYMBIOCO LTD30 Old Bailey, London EC4M 7AU
In Administration

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10821096

Reg. date:

15/06/2017

Turnover:

-

No. of employees:

12
NIX&KIX LTDC/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

09270784

Reg. date:

20/10/2014

Turnover:

-

No. of employees:

11
WELLS PRINTING LIMITEDC/O Begbies Traynor Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
In Administration

Category:

Printing n.e.c.

Comp. code:

06460865

Reg. date:

28/12/2007

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DCC CONCEPTS LIMITED

DCC CONCEPTS LIMITED is an(a) In Administration company incorporated on 21/09/2015 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DCC CONCEPTS LIMITED?

toggle

DCC CONCEPTS LIMITED is currently In Administration. It was registered on 21/09/2015 .

Where is DCC CONCEPTS LIMITED located?

toggle

DCC CONCEPTS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does DCC CONCEPTS LIMITED do?

toggle

DCC CONCEPTS LIMITED operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

How many employees does DCC CONCEPTS LIMITED have?

toggle

DCC CONCEPTS LIMITED had 13 employees in 2023.

What is the latest filing for DCC CONCEPTS LIMITED?

toggle

The latest filing was on 01/04/2026: Statement of affairs with form AM02SOA.