Dcsw Ltd WEST YORKSHIRE


Founded in 2015, Dcsw, classified under reg no. 09882844 is an active company. Currently registered at Meadowcroft Lane Halifax Road HX6 4AJ, West Yorkshire the company has been in the business for 9 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Sarah N., Ben G.. Of them, Ben G. has been with the company the longest, being appointed on 1 January 2020 and Sarah N. has been with the company for the least time - from 4 July 2022. 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.

Dcsw Ltd Address / Contact

Office Address Meadowcroft Lane Halifax Road
Office Address2 Ripponden
Town West Yorkshire
Post code HX6 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09882844
Date of Incorporation Fri, 20th Nov 2015
Industry Activities of head offices
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Sarah N.

Position: Director

Appointed: 04 July 2022

Ben G.

Position: Director

Appointed: 01 January 2020

Mircea T.

Position: Director

Appointed: 25 February 2022

Resigned: 04 July 2022

Anton D.

Position: Director

Appointed: 01 August 2021

Resigned: 28 February 2022

Paul E.

Position: Director

Appointed: 28 September 2020

Resigned: 01 August 2021

Helen A.

Position: Director

Appointed: 01 January 2019

Resigned: 28 September 2020

Paul H.

Position: Director

Appointed: 10 November 2017

Resigned: 31 December 2019

Stephen B.

Position: Director

Appointed: 10 November 2017

Resigned: 01 January 2019

Robert W.

Position: Director

Appointed: 20 November 2015

Resigned: 13 March 2023

James W.

Position: Secretary

Appointed: 20 November 2015

Resigned: 10 November 2017

Georgina S.

Position: Secretary

Appointed: 20 November 2015

Resigned: 10 November 2017

Rupert S.

Position: Secretary

Appointed: 20 November 2015

Resigned: 10 November 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Vanilla Group Limited from Ripponden, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert W. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Vanilla Group Limited

Meadowcroft Lane Halifax Road, Ripponden, HX6 4AJ, England

Legal authority Ca2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02566320
Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert W.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-11-09
Balance Sheet
Debtors100  
Net Assets Liabilities1002 216 6952 566 695
Other Debtors100  
Other
Amounts Owed To Group Undertakings Participating Interests371 995  
Amounts Owed To Other Related Parties Other Than Directors1 121 858852 638 
Comprehensive Income Expense 2 216 595 
Creditors2 400 0001 155 3002 486 600
Income Expense Recognised Directly In Equity100  
Investments5 053 2955 053 2955 053 295
Investments Fixed Assets5 053 2955 053 2955 053 295
Issue Equity Instruments100  
Net Current Assets Liabilities-2 399 900-1 155 300-2 486 600
Other Creditors2 400 0001 155 3002 486 600
Other Investments Other Than Loans5 053 2955 053 2955 053 295
Other Remaining Borrowings 828 662 
Profit Loss 2 216 595 
Total Assets Less Current Liabilities2 653 3953 897 9952 566 695
Advances Credits Directors45  
Advances Credits Made In Period Directors45  
Advances Credits Repaid In Period Directors 45 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 27th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements