DCL CORPORATION (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

DCL CORPORATION (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452955

Incorporation date

16/05/2005

Size

Small

Contacts

Registered address

Registered address

C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon28/10/2025
Accounts for a small company made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon18/02/2025
Accounts for a small company made up to 2024-03-31
dot icon05/02/2025
Registered office address changed from Holt Mill Road Waterfoot Rossendale Lancashire BB4 7JB United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-02-05
dot icon05/02/2025
Termination of appointment of Nigel Smith as a director on 2025-02-04
dot icon05/02/2025
Termination of appointment of Christopher Wright as a director on 2025-02-04
dot icon04/02/2025
Satisfaction of charge 054529550014 in part
dot icon04/02/2025
Satisfaction of charge 054529550012 in part
dot icon04/02/2025
Satisfaction of charge 054529550011 in full
dot icon04/02/2025
Satisfaction of charge 054529550010 in full
dot icon02/02/2025
Termination of appointment of Christopher Wright as a director on 2025-02-01
dot icon02/02/2025
Registered office address changed from Holt Mill Road Waterfoot Rossendale Lancashire BB4 7JB to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-02-02
dot icon02/02/2025
Appointment of Arch Law Limited as a secretary on 2025-02-01
dot icon02/02/2025
Appointment of Dr Clive Edwin Foster as a director on 2025-02-01
dot icon02/02/2025
Appointment of Mr Christopher Wright as a director on 2024-05-13
dot icon02/02/2025
Registered office address changed from C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ United Kingdom to Holt Mill Road Waterfoot Rossendale Lancashire BB4 7JB on 2025-02-02
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon17/05/2024
Appointment of Mr Christopher Wright as a director on 2024-05-13
dot icon05/04/2024
Termination of appointment of Susan Veronica Ashby as a secretary on 2024-04-01
dot icon05/04/2024
Termination of appointment of Susan Veronica Ashby as a director on 2024-04-01
dot icon20/03/2024
Accounts for a small company made up to 2023-03-31
dot icon22/06/2023
Cessation of Hig Colors Holdings, Inc. as a person with significant control on 2023-06-14
dot icon22/06/2023
Notification of a person with significant control statement
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/05/2023
Appointment of Mrs Susan Veronica Ashby as a director on 2023-05-09
dot icon11/05/2023
Appointment of Mr Nigel Smith as a director on 2023-05-09
dot icon11/05/2023
Appointment of Mrs Susan Veronica Ashby as a secretary on 2023-05-09
dot icon03/05/2023
Amended accounts for a small company made up to 2022-03-31
dot icon03/05/2023
Registration of charge 054529550014, created on 2023-04-28
dot icon02/05/2023
Registration of charge 054529550011, created on 2023-04-28
dot icon02/05/2023
Registration of charge 054529550012, created on 2023-04-28
dot icon02/05/2023
Registration of charge 054529550013, created on 2023-04-28
dot icon28/04/2023
Registration of charge 054529550010, created on 2023-04-28
dot icon17/04/2023
Termination of appointment of Susan Veronica Ashby as a secretary on 2023-04-14
dot icon17/04/2023
Termination of appointment of Nigel Smith as a director on 2023-04-14
dot icon17/04/2023
Termination of appointment of Susan Veronica Ashby as a director on 2023-04-14
dot icon17/04/2023
Termination of appointment of Keval Patel as a director on 2023-04-14
dot icon17/04/2023
Termination of appointment of John Von Bargen as a director on 2023-04-10
dot icon17/04/2023
Termination of appointment of Ed Cheng Zhang as a director on 2023-04-14
dot icon17/04/2023
Appointment of Mr John Berberus as a director on 2023-04-14
dot icon17/04/2023
Director's details changed for Mr John Berberus on 2023-04-14
dot icon14/04/2023
Satisfaction of charge 054529550007 in full
dot icon14/04/2023
Satisfaction of charge 054529550006 in full
dot icon14/04/2023
Satisfaction of charge 054529550004 in full
dot icon14/04/2023
Satisfaction of charge 054529550005 in full
dot icon14/04/2023
Satisfaction of charge 054529550008 in full
dot icon14/04/2023
Satisfaction of charge 054529550009 in full
dot icon13/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2023
Registration of charge 054529550009, created on 2023-01-13
dot icon23/12/2022
Registration of charge 054529550008, created on 2022-12-22
dot icon24/11/2022
Withdrawal of a person with significant control statement on 2022-11-24
dot icon24/11/2022
Notification of Hig Colors Holdings, Inc. as a person with significant control on 2018-03-29
dot icon07/10/2022
Appointment of Mr Ed Cheng Zhang as a director on 2022-10-03
dot icon07/10/2022
Termination of appointment of Michael Koichopolos as a director on 2022-10-03
dot icon14/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon15/03/2022
Amended accounts for a small company made up to 2021-03-31
dot icon03/03/2022
Accounts for a small company made up to 2021-03-31
dot icon18/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Resolutions
dot icon15/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/08/2020
Director's details changed for Mr Michael Koichopolos on 2020-08-18
dot icon16/08/2020
Termination of appointment of Caroline Kung as a director on 2020-08-01
dot icon16/08/2020
Termination of appointment of David Charles Herak as a director on 2020-08-01
dot icon16/08/2020
Appointment of Mr Nigel Smith as a director on 2020-08-01
dot icon16/08/2020
Appointment of Mr Michael Koichopolos as a director on 2020-08-01
dot icon16/08/2020
Appointment of Mr John Von Bargen as a director on 2020-08-01
dot icon23/07/2020
Resolutions
dot icon21/05/2020
Director's details changed for Ms Susan Veronica Ashby on 2020-05-15
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon21/05/2020
Termination of appointment of Jonathan Paul Rymer as a director on 2020-03-31
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/10/2019
Appointment of Mr David Charles Herak as a director on 2019-03-14
dot icon14/10/2019
Termination of appointment of Mark John Vincent as a director on 2019-03-14
dot icon17/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon24/08/2018
Termination of appointment of George Anthony Hughes as a director on 2018-08-21
dot icon02/08/2018
Registration of charge 054529550006, created on 2018-07-30
dot icon02/08/2018
Registration of charge 054529550007, created on 2018-07-30
dot icon01/08/2018
Registration of charge 054529550004, created on 2018-07-31
dot icon01/08/2018
Registration of charge 054529550005, created on 2018-07-31
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon09/04/2018
Notification of a person with significant control statement
dot icon09/04/2018
Withdrawal of a person with significant control statement on 2018-04-09
dot icon13/03/2018
Certificate of change of name
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2017-09-25
dot icon30/08/2017
Second filing of Confirmation Statement dated 11/05/2017
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon01/06/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon16/03/2017
Sub-division of shares on 2017-02-27
dot icon14/03/2017
Particulars of variation of rights attached to shares
dot icon14/03/2017
Change of share class name or designation
dot icon10/03/2017
Resolutions
dot icon02/03/2017
Appointment of Castlegate Secretaries Limited as a secretary on 2017-02-27
dot icon17/02/2017
Satisfaction of charge 054529550003 in full
dot icon19/10/2016
Accounts for a small company made up to 2016-03-31
dot icon11/10/2016
Appointment of Mr Keval Patel as a director on 2016-09-30
dot icon11/10/2016
Appointment of Ms Caroline Kung as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of John Francis Nelligan as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of Elias Michael Klein as a director on 2016-09-30
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon28/11/2015
Accounts for a small company made up to 2015-03-31
dot icon14/08/2015
Appointment of Mr George Anthony Hughes as a director on 2015-06-30
dot icon14/08/2015
Termination of appointment of Adrian George Abel as a director on 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon04/03/2015
Auditor's resignation
dot icon26/02/2015
Auditor's resignation
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/05/2014
Auditor's resignation
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon11/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Ms Susan Veronica Ashby on 2013-05-01
dot icon10/06/2013
Director's details changed for Mark John Vincent on 2013-03-22
dot icon10/06/2013
Director's details changed for Elias Michael Klein on 2013-05-01
dot icon10/06/2013
Director's details changed for Ms Susan Veronica Ashby on 2013-05-01
dot icon10/06/2013
Director's details changed for John Francis Nelligan on 2013-05-01
dot icon10/06/2013
Director's details changed for Mr Adrian George Abel on 2013-05-01
dot icon31/05/2013
Registration of charge 054529550003
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Michael Serene as a director
dot icon03/08/2011
Accounts for a small company made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon04/04/2011
Resolutions
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2010
Appointment of Mr Jonathan Paul Rymer as a director
dot icon28/10/2010
Termination of appointment of Philip Gabriel as a director
dot icon06/07/2010
Accounts for a small company made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon09/06/2010
Director's details changed for Michael Serene on 2010-05-01
dot icon09/06/2010
Director's details changed for Ms Susan Veronica Ashby on 2010-05-01
dot icon09/06/2010
Director's details changed for Mr Philip Gabriel on 2010-05-01
dot icon08/06/2009
Accounts for a small company made up to 2009-03-31
dot icon22/05/2009
Return made up to 16/05/09; full list of members
dot icon22/05/2009
Director and secretary's change of particulars / susan ashby / 26/11/2008
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon18/11/2008
Director appointed mr philip gabriel
dot icon18/11/2008
Director appointed mr adrian george abel
dot icon13/11/2008
Appointment terminated director adrian abel
dot icon10/10/2008
Director and secretary's change of particulars / susan ashby / 07/10/2008
dot icon10/10/2008
Director and secretary's change of particulars / susan sharratt / 07/08/2008
dot icon22/05/2008
Return made up to 16/05/08; full list of members
dot icon16/04/2008
Appointment terminated director jeffrey cox
dot icon27/07/2007
Accounts for a small company made up to 2007-03-31
dot icon29/06/2007
Particulars of mortgage/charge
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon31/05/2007
Return made up to 16/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/06/2006
Return made up to 16/05/06; full list of members
dot icon12/11/2005
Particulars of mortgage/charge
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Ad 11/08/05--------- £ si 99@1=99 £ si 3000@100=300000 £ ic 1/300100
dot icon25/08/2005
Nc inc already adjusted 11/08/05
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon05/07/2005
Certificate of change of name
dot icon16/06/2005
Registered office changed on 16/06/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
New secretary appointed;new director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

47
2022
change arrow icon0 % *

* during past year

Cash in Bank

£185,392.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
47
4.10M
-
0.00
185.39K
-
2022
47
4.10M
-
0.00
185.39K
-

Employees

2022

Employees

47 Ascended- *

Net Assets(GBP)

4.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashby, Susan Veronica
Director
07/06/2005 - 14/04/2023
3
Ashby, Susan Veronica
Director
09/05/2023 - 01/04/2024
3
Foster, Clive Edwin, Dr
Director
01/02/2025 - Present
1
Patel, Keval
Director
30/09/2016 - 14/04/2023
8
Smith, Nigel
Director
01/08/2020 - 14/04/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DCL CORPORATION (EUROPE) LIMITED

DCL CORPORATION (EUROPE) LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London EC2N 4BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of DCL CORPORATION (EUROPE) LIMITED?

toggle

DCL CORPORATION (EUROPE) LIMITED is currently Active. It was registered on 16/05/2005 .

Where is DCL CORPORATION (EUROPE) LIMITED located?

toggle

DCL CORPORATION (EUROPE) LIMITED is registered at C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London EC2N 4BQ.

What does DCL CORPORATION (EUROPE) LIMITED do?

toggle

DCL CORPORATION (EUROPE) LIMITED operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

How many employees does DCL CORPORATION (EUROPE) LIMITED have?

toggle

DCL CORPORATION (EUROPE) LIMITED had 47 employees in 2022.

What is the latest filing for DCL CORPORATION (EUROPE) LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a small company made up to 2025-03-31.