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

Dcd Finance (UK) Limited LONDON


Dcd Finance (UK) started in year 2000 as Private Limited Company with registration number 03928481. The Dcd Finance (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: WC2R 0DW. Since 5th April 2001 Dcd Finance (UK) Limited is no longer carrying the name Dcd Mail Order.

At the moment there are 2 directors in the the firm, namely Anwar P. and Faisal R.. In addition one secretary - Christopher S. - is with the company. As of 1 May 2024, there were 8 ex directors - David S., Derek G. and others listed below. There were no ex secretaries.

Dcd Finance (UK) Limited Address / Contact

Office Address 1st Floor
Office Address2 85 Strand
Town London
Post code WC2R 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928481
Date of Incorporation Fri, 18th Feb 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Anwar P.

Position: Director

Appointed: 01 January 2018

Faisal R.

Position: Director

Appointed: 12 January 2004

Christopher S.

Position: Secretary

Appointed: 18 February 2000

David S.

Position: Director

Appointed: 05 October 2007

Resigned: 30 September 2011

Derek G.

Position: Director

Appointed: 01 May 2003

Resigned: 29 February 2016

Ismail E.

Position: Director

Appointed: 19 February 2001

Resigned: 31 October 2001

Ahmed R.

Position: Director

Appointed: 19 February 2001

Resigned: 31 March 2003

Richard H.

Position: Director

Appointed: 19 February 2001

Resigned: 01 February 2018

Faizal B.

Position: Director

Appointed: 19 February 2001

Resigned: 12 September 2007

Shabir R.

Position: Director

Appointed: 10 October 2000

Resigned: 30 September 2006

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2000

Resigned: 18 February 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 2000

Resigned: 18 February 2000

Juneid M.

Position: Director

Appointed: 18 February 2000

Resigned: 30 September 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Hoosen R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Navin N. This PSC has significiant influence or control over the company,. Then there is Dcd London & Mutual Plc, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Hoosen R.

Notified on 20 September 2018
Nature of control: 25-50% shares

Navin N.

Notified on 1 January 2018
Ceased on 20 September 2018
Nature of control: significiant influence or control

Dcd London & Mutual Plc

90 Long Acre, London, WC2E 9RA, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered 90 Long Acre Wc2e 9ra
Registration number 02896868
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares

Company previous names

Dcd Mail Order April 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 1121 3701 3701 0511 0371 037
Current Assets123 252123 210123 210122 891122 877122 877
Debtors122 140121 840121 840121 840121 840121 840
Net Assets Liabilities-608 420-608 462-608 762-609 081-609 095-609 095
Other Debtors122 140121 840121 840121 840121 840121 840
Other
Amounts Owed To Group Undertakings Participating Interests722 579722 579722 579722 579722 579722 579
Average Number Employees During Period  11  
Creditors731 674731 674731 974731 974731 974731 974
Investments Fixed Assets222222
Investments In Group Undertakings 22222
Net Current Assets Liabilities-608 422-608 464-608 764-609 083-609 097-609 097
Other Creditors5 2515 2515 5515 5515 5515 551
Trade Creditors Trade Payables3 8443 8443 8443 8443 8443 844

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, August 2023
Free Download (5 pages)

Company search