DCW COVER LIMITED

Register to unlock more data on OkredoRegister

DCW COVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000617

Incorporation date

16/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon10/03/2026
Director's details changed for Mr James Bruce Vansittart Bowater on 2026-03-09
dot icon10/03/2026
Secretary's details changed for Mjra Secretaries Ltd on 2026-03-09
dot icon10/03/2026
Registered office address changed from 142 Station Road Chingford London E4 6AN England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2026-03-10
dot icon17/02/2026
Confirmation statement made on 2025-11-16 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Certificate of change of name
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/12/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon05/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon11/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon12/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon28/11/2023
Appointment of Mjra Secretaries Ltd as a secretary on 2023-11-16
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Jonathan Christopher Roper as a secretary on 2022-07-01
dot icon23/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon06/12/2019
Change of details for Bowater Ventures Ltd as a person with significant control on 2018-11-17
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon20/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon14/11/2018
Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 2018-11-14
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon07/02/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon09/09/2016
Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 2016-09-01
dot icon16/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 2015-03-19
dot icon15/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Appointment of Mr James Bruce Vansittart Bowater as a director on 2014-09-01
dot icon14/08/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/02/2013
Registered office address changed from C/O Simpkins Edwards Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom on 2013-02-22
dot icon22/02/2013
Appointment of Jonathan Christopher Roper as a secretary
dot icon22/02/2013
Termination of appointment of Brooke Bowater as a director
dot icon27/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/01/2011
Termination of appointment of Hk Nominees Ltd as a secretary
dot icon06/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr Brooke Eric Vansittart Bowater on 2010-11-16
dot icon03/03/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon03/03/2010
Director's details changed for Brooke Eric Vansittart Bowater on 2009-11-16
dot icon03/03/2010
Director's details changed for Nicolas Charles Vansittart Bowater on 2009-11-16
dot icon03/03/2010
Secretary's details changed for Hk Nominees Ltd on 2009-11-16
dot icon01/03/2010
Registered office address changed from 19 Cavendish Square London W1A 2AW on 2010-03-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/09/2009
Return made up to 16/11/08; full list of members
dot icon25/09/2009
Director's change of particulars / nicholas bowater / 01/10/2008
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon02/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/09/2008
Return made up to 16/11/07; full list of members
dot icon11/01/2007
Director resigned
dot icon16/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.38K
-
0.00
-
-
2022
1
2.86K
-
0.00
-
-
2022
1
2.86K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.86K £Ascended20.18 % *

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
HK NOMINEES LIMITED
Corporate Secretary
16/11/2006 - 05/01/2011
28
MJRA SECRETARIES LTD
Corporate Secretary
16/11/2023 - Present
22
Bowater, James Bruce Vansittart
Director
16/11/2006 - 24/11/2006
72
Bowater, James Bruce Vansittart
Director
01/09/2014 - Present
72
Bowater, Nicolas Charles Vansittart
Director
16/11/2006 - 01/09/2016
18

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DCW COVER LIMITED

DCW COVER LIMITED is an(a) Active company incorporated on 16/11/2006 with the registered office located at 2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DCW COVER LIMITED?

toggle

DCW COVER LIMITED is currently Active. It was registered on 16/11/2006 .

Where is DCW COVER LIMITED located?

toggle

DCW COVER LIMITED is registered at 2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AF.

What does DCW COVER LIMITED do?

toggle

DCW COVER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DCW COVER LIMITED have?

toggle

DCW COVER LIMITED had 1 employees in 2022.

What is the latest filing for DCW COVER LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr James Bruce Vansittart Bowater on 2026-03-09.