DCSI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DCSI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451428

Incorporation date

12/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Kestrel Road, Chatham, Kent ME5 8THCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon10/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon12/02/2025
Secretary's details changed for Mr Brian Kent Wilson on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr John Robert Oakes on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Brian Kent Wilson on 2025-02-12
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon10/01/2025
Director's details changed for Mr Brian Kent Wilson on 2025-01-10
dot icon10/01/2025
Change of details for Mr Brian Kent Wilson as a person with significant control on 2025-01-10
dot icon10/01/2025
Secretary's details changed for Mr Brian Kent Wilson on 2025-01-10
dot icon10/01/2025
Director's details changed for Mr Brian Kent Wilson on 2025-01-10
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon05/02/2024
Sub-division of shares on 2024-01-08
dot icon29/01/2024
Resolutions
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon29/01/2024
Resolutions
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Sub-division of shares on 2024-01-08
dot icon27/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Resolutions
dot icon21/01/2024
Resolutions
dot icon20/12/2023
Appointment of Mrs Sarah Jane Wilson as a director on 2023-12-20
dot icon20/12/2023
Appointment of Mrs Janine Oakes as a director on 2023-12-20
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Register inspection address has been changed from C/O Suite 1, Brown Europe House Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ England to PO Box ME5 8th 7 Kestrel Road 7 Kestrel Road Chatham Kent ME5 8th
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Registered office address changed from C/O Suite 1, Brown Europe House Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ to 7 Kestrel Road Chatham Kent ME5 8th on 2016-03-29
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon04/09/2015
Micro company accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon20/12/2011
Registered office address changed from Suite Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ England on 2011-12-20
dot icon20/12/2011
Register inspection address has been changed from Unit 8 the Enterprise Centre Revenge Road Chathan Kent ME5 8UD England
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Registered office address changed from Unit 8 the Enterprise Centre Revenge Road Chatham Kent ME5 8UD on 2011-06-27
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Mr Brian Kent Wilson on 2009-12-12
dot icon23/12/2009
Director's details changed for John Robert Oakes on 2009-12-12
dot icon23/12/2009
Termination of appointment of Bridge Secretaries Limited as a secretary
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 12/12/08; full list of members
dot icon18/12/2008
Secretary appointed mr brian kent wilson
dot icon17/04/2008
Registered office changed on 17/04/2008 from c/o crossley & co, star house star hill rochester kent ME1 1UX
dot icon12/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.21 % *

* during past year

Cash in Bank

£1,558,211.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
2.26M
-
0.00
1.42M
-
2022
0
2.32M
-
0.00
1.68M
-
2023
0
2.37M
-
0.00
1.56M
-
2023
0
2.37M
-
0.00
1.56M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.37M £Ascended1.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.56M £Descended-7.21 % *

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, Brian Kent
Director
12/12/2007 - Present
5
Oakes, Janine, Mrs.
Director
20/12/2023 - Present
4
Mrs Sarah Jane Wilson
Director
20/12/2023 - Present
3
Wilson, Brian Kent
Secretary
12/12/2008 - Present
2
Oakes, John Robert
Director
12/12/2007 - Present
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCSI HOLDINGS LIMITED

DCSI HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at 7 Kestrel Road, Chatham, Kent ME5 8TH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DCSI HOLDINGS LIMITED?

toggle

DCSI HOLDINGS LIMITED is currently Active. It was registered on 12/12/2007 .

Where is DCSI HOLDINGS LIMITED located?

toggle

DCSI HOLDINGS LIMITED is registered at 7 Kestrel Road, Chatham, Kent ME5 8TH.

What does DCSI HOLDINGS LIMITED do?

toggle

DCSI HOLDINGS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DCSI HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-27 with no updates.