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

Dcd Trade Services Limited LONDON


Dcd Trade Services started in year 1977 as Private Limited Company with registration number 01324937. The Dcd Trade Services company has been functioning successfully for 47 years now and its status is active. The firm's office is based in London at 85 Strand. Postal code: WC2R 0DW. Since 2002/04/25 Dcd Trade Services Limited is no longer carrying the name Revelate.

There is a single director in the firm at the moment - Faisal R., appointed on 12 January 2004. In addition, a secretary was appointed - Christopher S., appointed on 16 May 1992. As of 27 April 2024, there were 8 ex directors - Richard H., Derek G. and others listed below. There were no ex secretaries.

Dcd Trade Services Limited Address / Contact

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

Company Information / Profile

Registration Number 01324937
Date of Incorporation Wed, 10th Aug 1977
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Faisal R.

Position: Director

Appointed: 12 January 2004

Christopher S.

Position: Secretary

Appointed: 16 May 1992

Richard H.

Position: Director

Resigned: 01 February 2018

Derek G.

Position: Director

Appointed: 01 May 2003

Resigned: 29 February 2016

Faizal B.

Position: Director

Appointed: 01 May 1998

Resigned: 12 September 2007

Cassim J.

Position: Director

Appointed: 01 September 1997

Resigned: 15 December 2003

Ahmed M.

Position: Director

Appointed: 01 September 1997

Resigned: 30 December 1998

Ismail E.

Position: Director

Appointed: 29 April 1994

Resigned: 31 October 2001

Ahmed R.

Position: Director

Appointed: 16 May 1992

Resigned: 01 March 2003

Shabir R.

Position: Director

Appointed: 16 May 1992

Resigned: 30 September 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Dcd Finance (Uk) Ltd from London, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dcd Finance (Uk) Ltd

90 Long Acre, London, WC2E 9RA, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 03928481
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Revelate April 25, 2002

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 Hand231 478206 965200 727339 969406 011453 426
Current Assets496 642472 710465 179604 4212 670 292717 878
Debtors265 164265 745264 452264 452264 452264 452
Net Assets Liabilities-11 901 622-11 912 643-11 920 173-11 784 480-11 721 989-11 739 365
Other Debtors145 979146 560145 267145 267145 267145 267
Other
Amounts Owed By Group Undertakings Participating Interests119 185119 185119 185119 185119 185119 185
Amounts Owed To Group Undertakings Participating Interests4 270 70124 58524 6691 473 6881 473 6881 473 687
Average Number Employees During Period  111 
Bank Overdrafts8     
Creditors12 398 26412 385 35312 385 35212 388 90114 392 45012 457 243
Net Current Assets Liabilities-11 901 622-11 912 643-11 920 173-11 784 480-11 722 158-11 739 365
Other Creditors8 075 46612 312 92112 312 83610 867 36610 870 91510 934 613
Taxation Social Security Payable     1 096
Trade Creditors Trade Payables52 08947 84747 84747 84747 84747 847
Trade Debtors Trade Receivables14 170 75414 170 75414 170 75414 170 75414 170 75414 170 754

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, August 2023
Free Download (5 pages)

Company search