DCSL LIMITED

Register to unlock more data on OkredoRegister

DCSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06725101

Incorporation date

15/10/2008

Size

Full

Contacts

Registered address

Registered address

Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire PE15 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon16/12/2025
Satisfaction of charge 067251010004 in full
dot icon05/12/2025
Registration of charge 067251010006, created on 2025-12-03
dot icon05/12/2025
Registration of charge 067251010007, created on 2025-12-03
dot icon14/11/2025
Termination of appointment of Stephen John Lidford as a director on 2025-11-14
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Derek Curtis as a director on 2025-06-18
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Registration of charge 067251010005, created on 2024-01-29
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr David Glenn Lidford on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Stephen John Lidford on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Derek Curtis on 2023-03-20
dot icon20/03/2023
Change of details for Mr David Lidford as a person with significant control on 2023-03-20
dot icon20/03/2023
Change of details for Mr Stephen John Lidford as a person with significant control on 2023-03-20
dot icon31/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Director's details changed for Mr Derek Curtis on 2008-10-15
dot icon29/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon27/11/2020
Director's details changed for Mr Derek Curtis on 2020-11-26
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-15 with updates
dot icon01/10/2019
Registered office address changed from The Coach House Headgate Colchester CO3 3BT England to The Old School House Dartford Road March Cambridgeshire PE15 8AE on 2019-10-01
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-10-15 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Satisfaction of charge 1 in full
dot icon13/07/2018
Satisfaction of charge 2 in full
dot icon13/07/2018
Registration of charge 067251010004, created on 2018-06-29
dot icon13/07/2018
Registration of charge 067251010003, created on 2018-06-29
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/07/2017
Registered office address changed from Blackburn House 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 2017-07-17
dot icon09/11/2016
Accounts for a small company made up to 2015-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon31/03/2015
Appointment of Mr David Glenn Lidford as a director on 2015-03-31
dot icon26/03/2015
Termination of appointment of Samantha Marie Lidford as a director on 2015-03-12
dot icon25/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Anglia Business Services Limited as a secretary on 2014-03-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon04/11/2013
Accounts for a small company made up to 2012-12-31
dot icon08/05/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Appointment of Mr Stephen John Lidford as a director
dot icon23/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon23/11/2011
Registered office address changed from 247 London Road Black Notley Braintree Essex CM77 8QQ United Kingdom on 2011-11-23
dot icon22/11/2011
Director's details changed for Mr Derek Curtis on 2011-10-15
dot icon22/10/2011
Termination of appointment of Castlefield Secretaries Limited as a secretary
dot icon22/10/2011
Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ Uk on 2011-10-22
dot icon22/10/2011
Appointment of Anglia Business Services Limited as a secretary
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon13/09/2010
Appointment of Ms Samantha Marie Lidford as a director
dot icon29/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/02/2010
Compulsory strike-off action has been discontinued
dot icon15/02/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Castlefield Secretaries Limited on 2010-02-12
dot icon12/02/2010
Director's details changed for Mr Derek Curtis on 2010-02-12
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon15/10/2008
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
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
56
2.07M
-
0.00
16.66K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Derek
Director
15/10/2008 - 18/06/2025
-
Lidford, David Glenn
Director
31/03/2015 - Present
4
Lidford, Stephen John
Director
15/12/2011 - 14/11/2025
8

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 DCSL LIMITED

DCSL LIMITED is an(a) Active company incorporated on 15/10/2008 with the registered office located at Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire PE15 0AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCSL LIMITED?

toggle

DCSL LIMITED is currently Active. It was registered on 15/10/2008 .

Where is DCSL LIMITED located?

toggle

DCSL LIMITED is registered at Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire PE15 0AX.

What does DCSL LIMITED do?

toggle

DCSL LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for DCSL LIMITED?

toggle

The latest filing was on 16/12/2025: Satisfaction of charge 067251010004 in full.