DCS VOICE & VISION LIMITED

Register to unlock more data on OkredoRegister

DCS VOICE & VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450370

Incorporation date

29/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-05-29 with updates
dot icon05/06/2025
Registration of charge 044503700005, created on 2025-06-03
dot icon15/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon03/05/2024
Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2022
Registration of charge 044503700004, created on 2022-11-09
dot icon14/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon20/12/2021
Registration of charge 044503700003, created on 2021-12-10
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon29/03/2021
Amended audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2021
Director's details changed for Mr David Charles Phillips on 2017-06-09
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Director's details changed for Mr Mathew Owen Kirk on 2019-08-15
dot icon28/09/2020
Director's details changed for Mr Alex James Moody on 2018-06-05
dot icon26/08/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon17/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon17/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon17/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon17/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon12/07/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon07/12/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2018
Satisfaction of charge 044503700001 in full
dot icon24/08/2018
Registration of charge 044503700002, created on 2018-08-22
dot icon14/08/2018
Cessation of Livingbridge 5 Lp as a person with significant control on 2017-06-16
dot icon14/08/2018
Cessation of Paul James Bradford as a person with significant control on 2017-06-16
dot icon13/08/2018
Confirmation statement made on 2018-05-29 with updates
dot icon09/08/2018
Notification of Livingbridge 5 Lp as a person with significant control on 2017-06-16
dot icon09/08/2018
Notification of Paul James Bradford as a person with significant control on 2017-06-16
dot icon06/08/2018
Notification of Southern Communications Holdings Limited as a person with significant control on 2017-06-09
dot icon06/08/2018
Cessation of Brian Whitehead as a person with significant control on 2017-06-09
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Memorandum and Articles of Association
dot icon19/06/2017
Resolutions
dot icon17/06/2017
Appointment of Mr James Neil Wilson as a secretary on 2017-06-09
dot icon17/06/2017
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon16/06/2017
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon16/06/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon16/06/2017
Termination of appointment of Bernadette Whitehead as a director on 2017-06-09
dot icon16/06/2017
Termination of appointment of Brian Whitehead as a director on 2017-06-09
dot icon16/06/2017
Termination of appointment of Brian Whitehead as a secretary on 2017-06-09
dot icon16/06/2017
Appointment of Mr Alex James Moody as a director on 2017-06-09
dot icon16/06/2017
Appointment of Mr David Charles Phillips as a director on 2017-06-09
dot icon16/06/2017
Appointment of Mr James Neil Wilson as a director on 2017-06-09
dot icon16/06/2017
Appointment of Mr Mathew Owen Kirk as a director on 2017-06-09
dot icon16/06/2017
Appointment of Mr Paul James Bradford as a director on 2017-06-09
dot icon16/06/2017
Registered office address changed from Unit 7 Titan Court Laporte Way Luton Beds LU4 8EF to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on 2017-06-16
dot icon15/06/2017
Registration of charge 044503700001, created on 2017-06-09
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon13/06/2016
Termination of appointment of Gary Gethin as a director on 2016-05-03
dot icon24/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/01/2016
Appointment of Mr Gary Gethin as a director on 2015-08-13
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/12/2014
Termination of appointment of Pritesh Gajjar as a director on 2014-12-08
dot icon09/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon30/05/2014
Director's details changed for Pritesh Gajjar on 2014-05-30
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/11/2013
Director's details changed for Mr Brian Whitehead on 2013-11-19
dot icon19/11/2013
Secretary's details changed for Mr Brian Whitehead on 2013-11-19
dot icon19/11/2013
Director's details changed for Bernadette Whitehead on 2013-11-19
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon08/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon07/07/2011
Director's details changed for Bernadette Stones on 2010-08-31
dot icon07/07/2011
Director's details changed for Brian Whitehead on 2010-08-31
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/05/2011
Appointment of Pritesh Gajjar as a director
dot icon04/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/07/2009
Director's change of particulars / bernadette stones / 14/07/2009
dot icon27/07/2009
Return made up to 29/05/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/05/2009
Registered office changed on 22/05/2009 from 46-48 rothesay road luton bedfordshire LU1 1QZ
dot icon02/06/2008
Return made up to 29/05/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/06/2007
Return made up to 29/05/07; full list of members
dot icon15/06/2007
Certificate of change of name
dot icon14/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon07/06/2006
Return made up to 29/05/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 65 castle street luton bedfordshire LU1 3AG
dot icon19/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon08/06/2005
Return made up to 29/05/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon27/05/2004
Return made up to 29/05/04; full list of members
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/06/2003
Return made up to 29/05/03; full list of members
dot icon11/04/2003
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon27/02/2003
New secretary appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Registered office changed on 21/10/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
New director appointed
dot icon29/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
440.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wilson, James Neil
Director
09/06/2017 - Present
120
Moody, Alex James
Director
09/06/2017 - Present
101
Bradford, Paul James
Director
09/06/2017 - Present
133
Kirk, Mathew Owen
Director
09/06/2017 - Present
107
Phillips, David Charles
Director
09/06/2017 - Present
90

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCS VOICE & VISION LIMITED

DCS VOICE & VISION LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCS VOICE & VISION LIMITED?

toggle

DCS VOICE & VISION LIMITED is currently Active. It was registered on 29/05/2002 .

Where is DCS VOICE & VISION LIMITED located?

toggle

DCS VOICE & VISION LIMITED is registered at Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD.

What does DCS VOICE & VISION LIMITED do?

toggle

DCS VOICE & VISION LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for DCS VOICE & VISION LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-03-31.