You are here: bizstats.co.uk > a-z index > D list > DS list

Dssc Europe Limited NEW MALDEN


Dssc Europe started in year 2010 as Private Limited Company with registration number 07400733. The Dssc Europe company has been functioning successfully for 14 years now and its status is active. The firm's office is based in New Malden at 1f Office Dawson House. Postal code: KT3 4BH. Since 2010-12-06 Dssc Europe Limited is no longer carrying the name Msk Technology.

The company has 2 directors, namely Yueun C., Jae L.. Of them, Jae L. has been with the company the longest, being appointed on 20 April 2011 and Yueun C. has been with the company for the least time - from 14 November 2023. As of 14 May 2024, there were 2 ex directors - Ian H., Min K. and others listed below. There were no ex secretaries.

Dssc Europe Limited Address / Contact

Office Address 1f Office Dawson House
Office Address2 131-135 High Street
Town New Malden
Post code KT3 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07400733
Date of Incorporation Fri, 8th Oct 2010
Industry Other information technology service activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Yueun C.

Position: Director

Appointed: 14 November 2023

Jae L.

Position: Director

Appointed: 20 April 2011

Ian H.

Position: Director

Appointed: 20 February 2014

Resigned: 01 March 2021

Min K.

Position: Director

Appointed: 08 October 2010

Resigned: 01 November 2023

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Jae L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Min K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Inex Capital Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jae L.

Notified on 24 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Min K.

Notified on 24 September 2019
Ceased on 24 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Inex Capital Limited

Trident Chambers PO BOX 146, Road Town, Tortola, Virgin Islands, British

Legal authority Bvi
Legal form Limited Company
Country registered Bvi
Place registered Bvi
Registration number 1794374
Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 75,01-100% shares

Company previous names

Msk Technology December 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  149 345278 529378 317362 526670 557891 177219 865283 735
Current Assets139 157433 272331 917470 273676 082670 134723 030916 0281 176 6491 279 904
Debtors61 206204 020182 572191 744297 765307 60852 47324 851956 784996 169
Net Assets Liabilities  122 549200 319216 871399 641528 875725 135974 8411 147 553
Other Debtors  47 75947 75847 7597 1615 4778 6778 250854 615
Property Plant Equipment  6 4431 5883 4654 0331 2401 0532 5931 945
Cash Bank In Hand77 951229 253149 345       
Net Assets Liabilities Including Pension Asset Liability57 001174 634122 549       
Tangible Fixed Assets21 23715 5946 443       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve37 001154 634102 549       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 97515 70818 55921 85225 39526 78528 53229 180
Additions Other Than Through Business Combinations Property Plant Equipment   9384 7283 8617501 2033 287 
Amounts Owed By Group Undertakings Participating Interests   13 68113 681   670 000 
Average Number Employees During Period  2019293637282824
Bank Overdrafts   1 7482 0254 038    
Corporation Tax Payable  57 63687 951      
Creditors  215 691271 542462 676274 526195 395191 946204 401134 296
Increase From Depreciation Charge For Year Property Plant Equipment   1 2752 8513 2933 5431 3901 747648
Net Current Assets Liabilities35 764159 040116 226198 731213 406395 608519 831724 082972 2481 145 608
Other Creditors  101 958131 028206 61154 40962 87363 74456 57259 691
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 542      
Other Disposals Property Plant Equipment   7 060      
Other Taxation Social Security Payable  56 09749 572      
Property Plant Equipment Gross Cost  23 41817 29622 02425 88526 63527 83831 12531 125
Taxation Social Security Payable   137 523114 469216 079139 477128 202146 93274 605
Total Assets Less Current Liabilities  122 669200 319      
Trade Creditors Trade Payables   1 243139 571 849 897 
Trade Debtors Trade Receivables  134 813130 305236 325300 44746 99616 174278 534141 554
Capital Employed57 001174 634122 549       
Creditors Due Within One Year103 393274 233215 691       
Number Shares Allotted 20 00020 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid20 00020 00020 000       
Tangible Fixed Assets Additions 13 1972 887       
Tangible Fixed Assets Cost Or Valuation27 93228 73023 418       
Tangible Fixed Assets Depreciation6 69513 13616 975       
Tangible Fixed Assets Depreciation Charged In Period 7 2675 751       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8261 912       
Tangible Fixed Assets Disposals 12 3998 199       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On 2023-11-25 director's details were changed
filed on: 29th, November 2023
Free Download (2 pages)

Company search