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

Dsa Connect Limited LONDON


Founded in 2011, Dsa Connect, classified under reg no. 07810393 is an active company. Currently registered at Quadrant House 6th Floor E1W 1YW, London the company has been in the business for 13 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023. Since 20th April 2021 Dsa Connect Limited is no longer carrying the name Dsa Connect.

The firm has one director. Tracey H., appointed on 16 December 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jitendra M. who worked with the the firm until 1 December 2023.

Dsa Connect Limited Address / Contact

Office Address Quadrant House 6th Floor
Office Address2 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07810393
Date of Incorporation Fri, 14th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Tracey H.

Position: Director

Appointed: 16 December 2019

Harry B.

Position: Director

Appointed: 26 July 2019

Resigned: 30 April 2022

Miles M.

Position: Director

Appointed: 26 July 2019

Resigned: 30 June 2020

Stewart H.

Position: Director

Appointed: 14 October 2011

Resigned: 13 October 2021

Jitendra M.

Position: Secretary

Appointed: 14 October 2011

Resigned: 01 December 2023

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Tracey H. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Harry B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stewart H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey H.

Notified on 1 July 2020
Nature of control: 50,01-75% shares

Harry B.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Stewart H.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dsa Connect April 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 8182 02636 476   
Current Assets96 219121 460231 383164 006215 841226 676
Debtors94 401119 434183 022   
Net Assets Liabilities -51 88031 96759 71868 18991 731
Other Debtors32 87827 12144 406   
Property Plant Equipment29519426 568   
Total Inventories  11 885   
Other
Description Principal Activities    82 99082 990
Accrued Liabilities Deferred Income2 4505 0008 274   
Accrued Liabilities Not Expressed Within Creditors Subtotal   180  
Accumulated Amortisation Impairment Intangible Assets2 0433 3795 752   
Accumulated Depreciation Impairment Property Plant Equipment3 9524 0536 070   
Average Number Employees During Period 44444
Bank Borrowings Overdrafts  815   
Corporation Tax Payable  5 178   
Corporation Tax Recoverable 4 1474 147   
Creditors164 648177 650227 351121 765316 608248 736
Fixed Assets3 2784 31028 92358 72768 60857 770
Increase From Amortisation Charge For Year Intangible Assets 1 3362 373   
Increase From Depreciation Charge For Year Property Plant Equipment 1012 017   
Intangible Assets2 9834 1162 355   
Intangible Assets Gross Cost5 0267 4958 107   
Net Current Assets Liabilities-68 429-56 1904 03242 2414 40744 908
Other Creditors135 024152 884167 224   
Other Taxation Social Security Payable6 166 19 683   
Prepayments Accrued Income38 34484 30088 829   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   45 883105 65266 968
Property Plant Equipment Gross Cost4 2474 24732 638   
Provisions For Liabilities Balance Sheet Subtotal  988  10 947
Total Additions Including From Business Combinations Property Plant Equipment  28 391   
Total Assets   309 990384 797 
Total Assets Less Current Liabilities-65 151-51 88032 955100 96868 189102 678
Total Liabilities   309 990384 797 
Trade Creditors Trade Payables21 00819 76626 177   
Trade Debtors Trade Receivables23 1793 86645 640   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's appointment terminated on 1st December 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements