DCL BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DCL BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06926437

Incorporation date

06/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2009)
dot icon25/03/2025
Registered office address changed from Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-03-25
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Appointment of a voluntary liquidator
dot icon18/03/2025
Declaration of solvency
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon20/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon09/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-06-30
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon03/03/2020
Notification of Ravindrakumar Doddadkondagula as a person with significant control on 2020-02-01
dot icon03/03/2020
Change of details for Mr Dinesh Kumar Sathyamoorthi as a person with significant control on 2020-02-01
dot icon03/03/2020
Change of details for Arathi Kumar as a person with significant control on 2020-02-01
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon03/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/11/2018
Appointment of Ravindrakumar Doddadkondagula as a director on 2018-01-01
dot icon13/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Change of details for Arathi Kumar as a person with significant control on 2017-06-25
dot icon10/07/2017
Change of details for Mr Dinesh Kumar Sathyamoorthi as a person with significant control on 2017-06-25
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon10/07/2017
Notification of Jennifer Clara Dsouza as a person with significant control on 2017-06-25
dot icon10/07/2017
Notification of Ravindrakumar Doddakondagula as a person with significant control on 2017-06-25
dot icon10/07/2017
Notification of Arathi Kumar as a person with significant control on 2017-06-25
dot icon10/07/2017
Notification of Dinesh Kumar Sathyamoorthi as a person with significant control on 2017-06-25
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon19/03/2016
Micro company accounts made up to 2015-06-30
dot icon16/02/2016
Termination of appointment of Ravindrakumar Channakeshavamurthy Doddakondagula as a director on 2015-07-15
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon17/03/2014
Appointment of Mrs Jennifer Clara Dsouza as a secretary
dot icon17/03/2014
Appointment of Mr Ravindrakumar Channakeshavamurthy Doddakondagula as a director
dot icon17/02/2014
Termination of appointment of Arendra Kumar as a director
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-04-06
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon25/06/2012
Director's details changed for Dinesh Kumar Sathyamoortai on 2011-06-25
dot icon25/06/2012
Director's details changed for Dinesh Kumar Sathyamoortai on 2012-06-25
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/03/2011
Change of share class name or designation
dot icon24/03/2011
Resolutions
dot icon24/03/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon16/10/2009
Appointment of Dinesh Kumar Sathyamoorthi as a director
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-08-01
dot icon06/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
245.30K
-
0.00
-
-
2022
3
240.62K
-
0.00
-
-
2023
3
268.65K
-
0.00
-
-
2023
3
268.65K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

268.65K £Ascended11.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doddadkondagula, Ravindrakumar
Director
01/01/2018 - Present
-
Sathyamoorthi, Dinesh Kumar
Director
01/08/2009 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DCL BUSINESS SOLUTIONS LIMITED

DCL BUSINESS SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 06/06/2009 with the registered office located at Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DCL BUSINESS SOLUTIONS LIMITED?

toggle

DCL BUSINESS SOLUTIONS LIMITED is currently Liquidation. It was registered on 06/06/2009 .

Where is DCL BUSINESS SOLUTIONS LIMITED located?

toggle

DCL BUSINESS SOLUTIONS LIMITED is registered at Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does DCL BUSINESS SOLUTIONS LIMITED do?

toggle

DCL BUSINESS SOLUTIONS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does DCL BUSINESS SOLUTIONS LIMITED have?

toggle

DCL BUSINESS SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for DCL BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 25/03/2025: Registered office address changed from Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-03-25.