DCR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DCR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10503352

Incorporation date

30/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 111 Proxima Park, Houghton Avenue, Waterlooville, Hampshire PO7 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2016)
dot icon16/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon29/05/2025
Termination of appointment of Adam John Barrett as a director on 2025-05-21
dot icon29/05/2025
Termination of appointment of Billy Steven Barrett as a director on 2025-05-21
dot icon23/05/2025
Registration of charge 105033520003, created on 2025-05-20
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/12/2024
Registered office address changed from Unit E2 Voyager Park Portfield Road Portsmouth PO3 5FL United Kingdom to Unit 111 Proxima Park Houghton Avenue Waterlooville Hampshire PO7 3DU on 2024-12-10
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon12/08/2024
Appointment of Mr David Andrew Lewis as a director on 2024-08-01
dot icon19/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/02/2024
Registration of charge 105033520002, created on 2024-01-25
dot icon23/10/2023
Certificate of change of name
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon20/10/2023
Director's details changed for Mr Billy Steven Barrett on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Steven John Barrett on 2023-10-20
dot icon20/10/2023
Change of details for Diamond Cut Refinishing Holdings Limited as a person with significant control on 2023-10-20
dot icon02/09/2023
Satisfaction of charge 105033520001 in full
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon05/02/2023
Director's details changed for Mr Steven John Barrett on 2022-02-17
dot icon05/02/2023
Director's details changed for Mr Billy Steven Barrett on 2022-02-26
dot icon22/12/2022
Registered office address changed from Norway Road Hilsea Portsmouth PO3 5HT England to Unit E2 Voyager Park Portfield Road Portsmouth PO3 5FL on 2022-12-22
dot icon09/06/2022
Registration of charge 105033520001, created on 2022-06-09
dot icon10/05/2022
Compulsory strike-off action has been discontinued
dot icon09/05/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/02/2021
Appointment of Mr Adam John Barrett as a director on 2021-02-01
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon17/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/12/2019
Registered office address changed from Norway Road Hilsea Portsmouth PO3 5HT England to Norway Road Hilsea Portsmouth PO3 5HT on 2019-12-02
dot icon02/12/2019
Registered office address changed from Unit H Limberline Road Portsmouth Hampshire PO3 5JF England to Norway Road Hilsea Portsmouth PO3 5HT on 2019-12-02
dot icon18/08/2019
Appointment of Mr Billy Steven Barrett as a director on 2019-08-01
dot icon01/08/2019
Change of details for Diamond Cut Refinishing Holdings Limited as a person with significant control on 2019-07-22
dot icon31/07/2019
Notification of Diamond Cut Refinishing Holdings Limited as a person with significant control on 2019-07-19
dot icon31/07/2019
Cessation of S J Barrett Holdings Ltd as a person with significant control on 2019-07-19
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/07/2019
Cessation of J R Wedge Holdings Ltd as a person with significant control on 2019-07-19
dot icon31/07/2019
Cessation of Paul Mcbride Holdings Limited as a person with significant control on 2019-07-19
dot icon31/07/2019
Director's details changed for Mr Steven John Barrett on 2019-07-22
dot icon31/07/2019
Change of details for S J Barrett Holdings Ltd as a person with significant control on 2019-07-22
dot icon31/07/2019
Termination of appointment of James Robert Wedge as a director on 2019-07-19
dot icon31/07/2019
Termination of appointment of Paul David Mcbride as a director on 2019-07-19
dot icon29/07/2019
Registered office address changed from Leydene House Waterberry Drive Waterlooville Hampshire PO7 7XX United Kingdom to Unit H Limberline Road Portsmouth Hampshire PO3 5JF on 2019-07-29
dot icon19/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Termination of appointment of Kt Accountants Ltd as a secretary on 2018-04-09
dot icon10/04/2018
Registered office address changed from Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX United Kingdom to Leydene House Waterberry Drive Waterlooville Hampshire PO7 7XX on 2018-04-10
dot icon09/04/2018
Change of details for S J Barrett Holdings Ltd as a person with significant control on 2018-04-09
dot icon09/04/2018
Change of details for J R Wedge Holdings Ltd as a person with significant control on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr Steven John Barrett on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr James Robert Wedge on 2018-04-09
dot icon05/02/2018
Previous accounting period shortened from 2017-11-30 to 2017-07-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon30/10/2017
Notification of Paul Mcbride Holdings Limited as a person with significant control on 2016-11-30
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon11/01/2017
Appointment of Mr Paul David Mcbride as a director on 2016-11-30
dot icon30/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon-45.72 % *

* during past year

Cash in Bank

£45,235.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
684.46K
-
0.00
95.31K
-
2022
23
1.73M
-
0.00
83.34K
-
2023
23
1.31M
-
0.00
45.24K
-
2023
23
1.31M
-
0.00
45.24K
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

1.31M £Descended-24.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.24K £Descended-45.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Steven John
Director
30/11/2016 - Present
29
Lewis, David Andrew
Director
01/08/2024 - Present
2
Wedge, James Robert
Director
29/11/2016 - 18/07/2019
17
Mr Adam John Barrett
Director
01/02/2021 - 21/05/2025
4
Barrett, Billy Steven
Director
01/08/2019 - 21/05/2025
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DCR SYSTEMS LIMITED

DCR SYSTEMS LIMITED is an(a) Active company incorporated on 30/11/2016 with the registered office located at Unit 111 Proxima Park, Houghton Avenue, Waterlooville, Hampshire PO7 3DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of DCR SYSTEMS LIMITED?

toggle

DCR SYSTEMS LIMITED is currently Active. It was registered on 30/11/2016 .

Where is DCR SYSTEMS LIMITED located?

toggle

DCR SYSTEMS LIMITED is registered at Unit 111 Proxima Park, Houghton Avenue, Waterlooville, Hampshire PO7 3DU.

What does DCR SYSTEMS LIMITED do?

toggle

DCR SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does DCR SYSTEMS LIMITED have?

toggle

DCR SYSTEMS LIMITED had 23 employees in 2023.

What is the latest filing for DCR SYSTEMS LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-07-31.