DCT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DCT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07248579

Incorporation date

10/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Director's details changed for Daniel James Mattey on 2025-08-08
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon31/03/2023
Appointment of Daniel James Mattey as a director on 2023-03-31
dot icon28/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon17/05/2021
Director's details changed for David Gary Mattey on 2021-05-17
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon18/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon08/05/2018
Director's details changed for Leanne Michelle Mattey on 2018-05-08
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon08/05/2017
Director's details changed for Leanne Michelle Mattey on 2017-05-08
dot icon08/05/2017
Director's details changed for Alexander Rael Barnett on 2017-05-08
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Steven Mattey on 2016-05-25
dot icon25/04/2016
Termination of appointment of Jeffrey Mattey as a secretary on 2016-02-17
dot icon25/04/2016
Appointment of Leanne Michelle Mattey as a director on 2016-02-17
dot icon25/04/2016
Appointment of Alison Sandler as a secretary on 2016-02-17
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon11/07/2012
Accounts for a small company made up to 2011-11-30
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-11-30
dot icon08/07/2011
Director's details changed for Steven Mattey on 2010-07-28
dot icon10/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon22/11/2010
Current accounting period shortened from 2011-05-31 to 2010-11-30
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon22/07/2010
Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 2010-07-22
dot icon09/06/2010
Appointment of Steven Mattey as a director
dot icon04/06/2010
Appointment of Jeffrey Mattey as a secretary
dot icon04/06/2010
Appointment of Alexander Rael Barnett as a director
dot icon04/06/2010
Appointment of David Gary Mattey as a director
dot icon28/05/2010
Termination of appointment of Andrew Davis as a director
dot icon10/05/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.18M
-
0.00
126.06K
-
2022
4
7.78M
-
0.00
25.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattey, David Gary
Director
10/05/2010 - Present
107
Mattey, Steven
Director
10/05/2010 - Present
129
Daniel James Mattey
Director
31/03/2023 - Present
42
Mattey, Leanne Michelle
Director
17/02/2016 - Present
53
Sandler, Alison
Secretary
17/02/2016 - 06/11/2023
-

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+
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 DCT ENTERPRISES LIMITED

DCT ENTERPRISES LIMITED is an(a) Active company incorporated on 10/05/2010 with the registered office located at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH. There are currently 6 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 DCT ENTERPRISES LIMITED?

toggle

DCT ENTERPRISES LIMITED is currently Active. It was registered on 10/05/2010 .

Where is DCT ENTERPRISES LIMITED located?

toggle

DCT ENTERPRISES LIMITED is registered at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does DCT ENTERPRISES LIMITED do?

toggle

DCT ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DCT ENTERPRISES LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-11-30.