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

Dcusa Limited LONDON


Founded in 2006, Dcusa, classified under reg no. 05812381 is an active company. Currently registered at Northumberland House WC1V 7JZ, London the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 12 directors in the the firm, namely Victoria B., Lee W. and Alex T. and others. In addition one secretary - Rachel O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dcusa Limited Address / Contact

Office Address Northumberland House
Office Address2 303 - 306 High Holborn
Town London
Post code WC1V 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05812381
Date of Incorporation Wed, 10th May 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Victoria B.

Position: Director

Appointed: 01 December 2023

Lee W.

Position: Director

Appointed: 09 June 2023

Alex T.

Position: Director

Appointed: 01 December 2022

Joseph K.

Position: Director

Appointed: 01 December 2021

Simon V.

Position: Director

Appointed: 31 July 2021

Donald P.

Position: Director

Appointed: 20 July 2021

Donna J.

Position: Director

Appointed: 27 May 2021

Tim E.

Position: Director

Appointed: 01 December 2020

Rachel O.

Position: Secretary

Appointed: 01 April 2019

Karl M.

Position: Director

Appointed: 01 December 2018

Simon Y.

Position: Director

Appointed: 01 April 2012

Kevin W.

Position: Director

Appointed: 01 December 2009

Peter W.

Position: Director

Appointed: 03 October 2006

Andrew H.

Position: Director

Appointed: 01 December 2020

Resigned: 31 March 2021

Victoria B.

Position: Director

Appointed: 01 June 2020

Resigned: 30 November 2021

Rebecca C.

Position: Director

Appointed: 27 February 2020

Resigned: 22 April 2021

John C.

Position: Director

Appointed: 02 December 2019

Resigned: 31 January 2020

Victoria P.

Position: Director

Appointed: 02 December 2019

Resigned: 29 May 2020

Carly G.

Position: Director

Appointed: 01 November 2019

Resigned: 01 December 2019

Nigel B.

Position: Director

Appointed: 01 November 2018

Resigned: 13 May 2021

Donna T.

Position: Director

Appointed: 13 August 2018

Resigned: 01 December 2019

Alessandra D.

Position: Director

Appointed: 06 August 2018

Resigned: 01 December 2020

Carly G.

Position: Director

Appointed: 01 March 2018

Resigned: 01 November 2019

Simon B.

Position: Director

Appointed: 01 December 2017

Resigned: 12 April 2023

Victoria P.

Position: Director

Appointed: 01 December 2017

Resigned: 19 July 2018

Angus R.

Position: Director

Appointed: 01 December 2016

Resigned: 31 October 2018

Jeremy G.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2018

Thomas C.

Position: Director

Appointed: 01 December 2015

Resigned: 19 February 2018

Julia H.

Position: Director

Appointed: 01 December 2015

Resigned: 31 July 2021

Gordon D.

Position: Secretary

Appointed: 16 September 2015

Resigned: 01 April 2019

Lucy M.

Position: Director

Appointed: 25 June 2015

Resigned: 01 December 2017

Adam P.

Position: Director

Appointed: 25 January 2015

Resigned: 17 July 2015

Gethyn H.

Position: Director

Appointed: 01 December 2014

Resigned: 09 December 2014

Alex T.

Position: Director

Appointed: 01 December 2014

Resigned: 31 October 2018

John L.

Position: Director

Appointed: 01 December 2013

Resigned: 01 December 2017

Lorna M.

Position: Director

Appointed: 01 December 2011

Resigned: 01 December 2015

Max L.

Position: Director

Appointed: 06 April 2011

Resigned: 30 November 2016

Paul E.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2011

Colin M.

Position: Director

Appointed: 17 August 2010

Resigned: 01 December 2011

Sasha P.

Position: Director

Appointed: 20 January 2010

Resigned: 01 December 2016

Janice T.

Position: Director

Appointed: 01 December 2009

Resigned: 05 July 2010

Lorna G.

Position: Director

Appointed: 01 December 2008

Resigned: 01 December 2009

John L.

Position: Director

Appointed: 01 December 2008

Resigned: 01 January 2010

John L.

Position: Director

Appointed: 01 December 2008

Resigned: 26 January 2011

Donna T.

Position: Director

Appointed: 01 December 2007

Resigned: 31 December 2014

Rosie M.

Position: Director

Appointed: 01 December 2007

Resigned: 01 December 2009

William G.

Position: Director

Appointed: 01 December 2006

Resigned: 01 December 2008

Brian O.

Position: Secretary

Appointed: 15 November 2006

Resigned: 16 September 2015

Francesca D.

Position: Director

Appointed: 11 October 2006

Resigned: 01 December 2007

John H.

Position: Director

Appointed: 11 October 2006

Resigned: 30 March 2012

Craig N.

Position: Director

Appointed: 11 October 2006

Resigned: 01 August 2008

Marie C.

Position: Director

Appointed: 11 October 2006

Resigned: 01 December 2008

Christopher A.

Position: Director

Appointed: 03 October 2006

Resigned: 01 December 2013

Nigel M.

Position: Director

Appointed: 03 October 2006

Resigned: 01 December 2007

Glenn S.

Position: Director

Appointed: 03 October 2006

Resigned: 16 November 2014

Michael H.

Position: Director

Appointed: 03 October 2006

Resigned: 01 December 2010

Robert H.

Position: Secretary

Appointed: 10 May 2006

Resigned: 15 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2006

Resigned: 10 May 2006

Richard R.

Position: Director

Appointed: 10 May 2006

Resigned: 03 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 480 7051 935 236693 665
Current Assets2 195 7843 176 7151 619 097
Debtors715 0791 241 479925 432
Other Debtors13 61950 802130 849
Other
Administrative Expenses4 862 8651 747 3741 873 502
Creditors2 195 7243 176 6551 619 037
Issue Equity Instruments60  
Net Current Assets Liabilities606060
Number Shares Issued Fully Paid 6060
Other Creditors1 652 8722 904 5811 199 559
Other Taxation Social Security Payable 133 14785 658
Par Value Share 11
Total Assets Less Current Liabilities606060
Trade Creditors Trade Payables542 852138 927333 820
Trade Debtors Trade Receivables701 4601 190 677794 583
Turnover Revenue4 862 8651 747 3741 873 502

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 25th, July 2023
Free Download (16 pages)

Company search

Advertisements