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

Dshs Limited LONDON


Founded in 2007, Dshs, classified under reg no. 06259782 is an active company. Currently registered at Wogan House, 1st Floor W1W 7NY, London the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 5th June 2007 Dshs Limited is no longer carrying the name Newincco 706.

There is a single director in the firm at the moment - Peter R., appointed on 13 January 2021. In addition, a secretary was appointed - Peter R., appointed on 13 January 2021. At the moment 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.

Dshs Limited Address / Contact

Office Address Wogan House, 1st Floor
Office Address2 99 Great Portland Street
Town London
Post code W1W 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06259782
Date of Incorporation Fri, 25th May 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Peter R.

Position: Director

Appointed: 13 January 2021

Peter R.

Position: Secretary

Appointed: 13 January 2021

Paul W.

Position: Secretary

Appointed: 20 December 2013

Resigned: 13 January 2021

Paul W.

Position: Director

Appointed: 20 December 2013

Resigned: 13 January 2021

Pipa D.

Position: Director

Appointed: 01 October 2012

Resigned: 09 November 2023

Christopher T.

Position: Director

Appointed: 25 June 2012

Resigned: 20 December 2013

Mark R.

Position: Secretary

Appointed: 24 April 2012

Resigned: 20 December 2013

Mark R.

Position: Director

Appointed: 24 April 2012

Resigned: 20 December 2013

Jennifer C.

Position: Secretary

Appointed: 16 February 2012

Resigned: 24 April 2012

Jennifer C.

Position: Director

Appointed: 26 July 2011

Resigned: 24 April 2012

Andrea C.

Position: Secretary

Appointed: 25 July 2011

Resigned: 16 February 2012

Viv N.

Position: Secretary

Appointed: 07 June 2010

Resigned: 25 July 2011

Nicola G.

Position: Secretary

Appointed: 11 November 2009

Resigned: 26 May 2010

Anthony N.

Position: Director

Appointed: 07 April 2008

Resigned: 29 August 2012

Martin V.

Position: Director

Appointed: 01 April 2008

Resigned: 25 July 2011

Amy E.

Position: Secretary

Appointed: 21 January 2008

Resigned: 25 July 2011

Anthony V.

Position: Secretary

Appointed: 26 July 2007

Resigned: 21 January 2008

Peter R.

Position: Secretary

Appointed: 05 June 2007

Resigned: 26 July 2007

Peter W.

Position: Director

Appointed: 05 June 2007

Resigned: 26 November 2012

Zarin P.

Position: Director

Appointed: 05 June 2007

Resigned: 01 October 2012

Andrew W.

Position: Director

Appointed: 05 June 2007

Resigned: 26 November 2012

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 25 May 2007

Resigned: 05 June 2007

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 25 May 2007

Resigned: 05 June 2007

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 25 May 2007

Resigned: 05 June 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Pipa D. The abovementioned PSC.

Pipa D.

Notified on 6 April 2016
Ceased on 9 November 2023
Nature of control: right to appoint and remove directors

Company previous names

Newincco 706 June 5, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, November 2023
Free Download (11 pages)

Company search