DNC UK LIMITED

Register to unlock more data on OkredoRegister

DNC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707210

Incorporation date

28/01/1999

Size

Full

Contacts

Registered address

Registered address

51 Princes Road, Weybridge, Surrey KT13 9BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon09/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon13/02/2026
Satisfaction of charge 037072100015 in full
dot icon03/02/2026
Full accounts made up to 2025-09-30
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon28/01/2025
Previous accounting period extended from 2024-06-30 to 2024-09-30
dot icon20/01/2025
Cessation of Giovanni Matteini as a person with significant control on 2024-02-21
dot icon20/01/2025
Cessation of Andrew Mark O'neill as a person with significant control on 2024-02-21
dot icon20/01/2025
Notification of Manby Holdings Limited as a person with significant control on 2024-02-21
dot icon20/01/2025
Confirmation statement made on 2024-02-22 with updates
dot icon14/01/2025
Termination of appointment of Alan William Johnson as a director on 2024-02-16
dot icon08/07/2024
Full accounts made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon07/02/2024
Registration of charge 037072100018, created on 2024-02-05
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/01/2023
Full accounts made up to 2022-06-30
dot icon05/10/2022
Appointment of Mr. Massimo Fantechi as a director on 2021-02-16
dot icon05/10/2022
Termination of appointment of Filippo Cattani as a director on 2021-02-12
dot icon01/04/2022
Full accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon16/12/2021
Satisfaction of charge 11 in full
dot icon19/04/2021
Full accounts made up to 2020-06-30
dot icon11/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon19/02/2021
Registration of charge 037072100017, created on 2021-02-08
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon14/11/2019
Full accounts made up to 2019-06-30
dot icon20/05/2019
Director's details changed for Mr Andrew O'neill on 2019-05-20
dot icon07/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon07/02/2019
Director's details changed for Mr Andrew O'neill on 2019-02-07
dot icon07/02/2019
Director's details changed for Alan William Johnson on 2019-02-07
dot icon07/02/2019
Change of details for Mr Andrew O'neill as a person with significant control on 2019-02-07
dot icon13/11/2018
Full accounts made up to 2018-06-30
dot icon04/09/2018
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon04/09/2018
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon06/02/2018
Full accounts made up to 2017-06-30
dot icon08/08/2017
Notification of Andrew O'neill as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of Giovanni Matteini as a person with significant control on 2016-04-06
dot icon08/08/2017
Withdrawal of a person with significant control statement on 2017-08-08
dot icon27/02/2017
Registration of charge 037072100016, created on 2017-02-24
dot icon23/02/2017
Satisfaction of charge 9 in full
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/01/2017
Registered office address changed from 16 Old Bailey London EC4M 7EG to 51 Princes Road Weybridge Surrey KT13 9BN on 2017-01-18
dot icon03/11/2016
Full accounts made up to 2016-06-30
dot icon19/04/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon24/02/2016
Satisfaction of charge 10 in full
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon15/01/2016
Registration of charge 037072100015, created on 2016-01-14
dot icon01/12/2015
Full accounts made up to 2015-06-30
dot icon03/11/2015
Registration of charge 037072100014, created on 2015-10-29
dot icon29/10/2015
Registration of charge 037072100013, created on 2015-10-29
dot icon29/10/2015
Registration of charge 037072100012, created on 2015-10-29
dot icon30/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon14/11/2014
Full accounts made up to 2014-06-30
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon10/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon18/10/2012
Resolutions
dot icon18/10/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon02/10/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon08/02/2012
Full accounts made up to 2010-12-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon17/11/2011
Appointment of Filippo Cattani as a director
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon30/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/01/2009
Return made up to 28/01/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/06/2008
Director's change of particulars / andrew o'neill / 24/02/2008
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/02/2008
Return made up to 28/01/08; full list of members
dot icon23/11/2007
Particulars of mortgage/charge
dot icon02/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon31/01/2007
Return made up to 28/01/07; full list of members
dot icon06/12/2006
Ad 27/11/06-27/11/06 £ si [email protected]=5000 £ ic 50000/55000
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon31/01/2006
Return made up to 28/01/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 28/01/05; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 28/01/04; full list of members
dot icon04/03/2004
Director's particulars changed
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 28/01/03; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Eur ic 1290000/0 30/09/02 eur sr 1290000@1=1290000
dot icon29/08/2002
Declaration of shares redemption:auditor's report
dot icon29/08/2002
Resolutions
dot icon29/08/2002
£ ic 1050000/1000000 28/02/02 £ sr 50000@1=50000
dot icon29/08/2002
£ sr 800000@1 21/12/01
dot icon29/08/2002
Ad 21/12/01--------- £ si 1290000@1
dot icon29/08/2002
Nc inc already adjusted 21/12/01
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
£ sr 150000@1 27/09/01
dot icon06/02/2002
Return made up to 28/01/02; full list of members
dot icon17/01/2002
Resolutions
dot icon06/12/2001
Particulars of mortgage/charge
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Director's particulars changed
dot icon23/03/2001
Particulars of contract relating to shares
dot icon23/03/2001
Ad 27/12/00--------- £ si 1000000@1
dot icon23/03/2001
Nc inc already adjusted 27/12/00
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon22/02/2001
Return made up to 28/01/01; full list of members
dot icon24/01/2001
Secretary's particulars changed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
New director appointed
dot icon07/07/2000
Return made up to 28/01/00; full list of members; amend
dot icon15/06/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 28/01/00; full list of members
dot icon10/02/2000
Director resigned
dot icon19/10/1999
New director appointed
dot icon16/04/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon24/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon19/02/1999
Certificate of change of name
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Andrew Mark
Director
23/02/1999 - Present
7
Johnson, Alan William
Director
09/03/2000 - 16/02/2024
4
Lisi, David
Director
01/04/1999 - Present
2
Cattani, Simone
Director
23/02/1999 - Present
1
Fantechi, Massimo, Mr.
Director
16/02/2021 - Present
-

Persons with Significant Control

6
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 DNC UK LIMITED

DNC UK LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at 51 Princes Road, Weybridge, Surrey KT13 9BN. There are currently 4 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 DNC UK LIMITED?

toggle

DNC UK LIMITED is currently Active. It was registered on 28/01/1999 .

Where is DNC UK LIMITED located?

toggle

DNC UK LIMITED is registered at 51 Princes Road, Weybridge, Surrey KT13 9BN.

What does DNC UK LIMITED do?

toggle

DNC UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DNC UK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-21 with no updates.