Dc Outsourcing Holding U.k. Limited LONDON


Founded in 2000, Dc Outsourcing Holding U.k, classified under reg no. 04126664 is an active company. Currently registered at 1 New Street Square EC4A 3HQ, London the company has been in the business for 24 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Thu, 18th Jan 2001 Dc Outsourcing Holding U.k. Limited is no longer carrying the name Lilacfrost.

The firm has 3 directors, namely Nathan H., Srivats S. and Douglas S.. Of them, Douglas S. has been with the company the longest, being appointed on 1 January 2020 and Nathan H. and Srivats S. have been with the company for the least time - from 1 January 2024. As of 16 April 2024, there were 14 ex directors - Ayan C., Gregory K. and others listed below. There were no ex secretaries.

Dc Outsourcing Holding U.k. Limited Address / Contact

Office Address 1 New Street Square
Town London
Post code EC4A 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126664
Date of Incorporation Mon, 18th Dec 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Nathan H.

Position: Director

Appointed: 01 January 2024

Srivats S.

Position: Director

Appointed: 01 January 2024

Douglas S.

Position: Director

Appointed: 01 January 2020

Ayan C.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2024

Gregory K.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2024

Stephani L.

Position: Director

Appointed: 26 February 2016

Resigned: 01 January 2020

Michael F.

Position: Director

Appointed: 31 May 2013

Resigned: 26 February 2016

Larry N.

Position: Director

Appointed: 31 May 2013

Resigned: 01 January 2020

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 22 February 2010

Resigned: 10 January 2019

Douglas L.

Position: Director

Appointed: 30 June 2005

Resigned: 31 May 2013

Sarangapani B.

Position: Director

Appointed: 01 June 2005

Resigned: 01 January 2020

Ainar A.

Position: Director

Appointed: 01 June 2005

Resigned: 31 May 2013

Reece R.

Position: Director

Appointed: 18 November 2002

Resigned: 01 June 2005

Anthony K.

Position: Director

Appointed: 12 January 2001

Resigned: 27 April 2005

Richard M.

Position: Director

Appointed: 12 January 2001

Resigned: 18 November 2002

Elmer F.

Position: Director

Appointed: 12 January 2001

Resigned: 18 November 2002

Marc S.

Position: Director

Appointed: 12 January 2001

Resigned: 31 May 2005

John S.

Position: Director

Appointed: 12 January 2001

Resigned: 18 November 2002

Martin R.

Position: Nominee Director

Appointed: 18 December 2000

Resigned: 12 January 2001

Matthew L.

Position: Nominee Director

Appointed: 18 December 2000

Resigned: 12 January 2001

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2000

Resigned: 22 February 2010

Company previous names

Lilacfrost January 18, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 9th, February 2024
Free Download (7 pages)

Company search