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

Dssi Limited STOCKPORT


Founded in 2011, Dssi, classified under reg no. 07596588 is an active company. Currently registered at 22 Foggbrook Close SK2 5ER, Stockport the company has been in the business for thirteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Mawaheb H., appointed on 7 April 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dssi Limited Address / Contact

Office Address 22 Foggbrook Close
Town Stockport
Post code SK2 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07596588
Date of Incorporation Thu, 7th Apr 2011
Industry Other human health activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Mawaheb H.

Position: Director

Appointed: 07 April 2014

Ismail A.

Position: Secretary

Appointed: 19 March 2023

Resigned: 19 March 2023

Ismail A.

Position: Secretary

Appointed: 19 March 2023

Resigned: 01 December 2023

Sally A.

Position: Director

Appointed: 07 April 2014

Resigned: 17 September 2017

Duaa A.

Position: Director

Appointed: 07 April 2014

Resigned: 17 September 2017

Mawaheb H.

Position: Director

Appointed: 10 January 2014

Resigned: 15 January 2014

Sarah A.

Position: Director

Appointed: 01 May 2012

Resigned: 17 September 2017

Mawaheb H.

Position: Director

Appointed: 07 April 2011

Resigned: 09 November 2013

Ismail A.

Position: Secretary

Appointed: 07 April 2011

Resigned: 31 March 2020

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we identified, there is Mawaheb H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mawaheb H. This PSC owns 50,01-75% shares. Moving on, there is Ismail A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mawaheb H.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mawaheb H.

Notified on 30 April 2016
Ceased on 19 July 2019
Nature of control: 50,01-75% shares

Ismail A.

Notified on 30 April 2016
Ceased on 17 September 2017
Nature of control: 25-50% shares

Sarah A.

Notified on 30 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 49 503110 2779 387131 693   
Current Assets142 323232 987233 084328 517267 054293 105260 416262 447
Debtors 183 484122 807319 130135 361   
Net Assets Liabilities104 802200 165201 836260 396199 016219 542220 940222 415
Other Debtors 183 48473 751191 6129 136   
Property Plant Equipment 327  1 177   
Other
Version Production Software    2 0202 021  
Accrued Liabilities  3 6005 1603 743   
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 7434 0713 1673 170
Accumulated Depreciation Impairment Property Plant Equipment 2 9873 3143 3143 706   
Additions Other Than Through Business Combinations Property Plant Equipment    1 569   
Average Number Employees During Period 4311111
Creditors38 17633 14831 24862 96165 24840 2442 9591 365
Deferred Tax Liabilities    224   
Fixed Assets655327  1 177785393 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    224   
Increase From Depreciation Charge For Year Property Plant Equipment  327 392   
Net Current Assets Liabilities104 147199 839201 836265 556201 806252 861257 457261 082
Nominal Value Allotted Share Capital  331   
Nominal Value Shares Issued In Period    1   
Number Shares Allotted   31   
Number Shares Issued In Period- Gross    1   
Par Value Share  111   
Property Plant Equipment Gross Cost 3 3143 3143 3144 883   
Provisions For Liabilities Balance Sheet Subtotal    224   
Taxation Including Deferred Taxation Balance Sheet Subtotal    224   
Taxation Social Security Payable  27 64862 96165 248   
Total Assets Less Current Liabilities104 802200 166201 836265 556202 983253 646257 850261 082
Trade Debtors Trade Receivables  49 056127 518126 225   
Advances Credits Directors  73 751191 6129 136   
Advances Credits Made In Period Directors   207 1721 024   
Advances Credits Repaid In Period Directors   89 311183 500   
Amount Specific Advance Or Credit Directors72 942183 48473 751191 6129 136   
Amount Specific Advance Or Credit Made In Period Directors 184 33873 267207 1721 024   
Amount Specific Advance Or Credit Repaid In Period Directors 73 796183 00089 311183 500   
Number Shares Issued Fully Paid  3     
Other Creditors 6673 600     
Other Taxation Social Security Payable 32 48127 648     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 21st March 2024
filed on: 4th, April 2024
Free Download (6 pages)

Company search

Advertisements