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

Dsv Holdings Limited HENDON


Founded in 2001, Dsv Holdings, classified under reg no. 04304214 is an active company. Currently registered at Unit 12 Garrick Road Industrial Estate NW9 6AQ, Hendon the company has been in the business for twenty three years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 28th February 2022. Since 7th March 2002 Dsv Holdings Limited is no longer carrying the name Spiritstatus.

At the moment there are 2 directors in the the firm, namely Andy T. and Thomas M.. In addition one secretary - Andy T. - is with the company. 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.

Dsv Holdings Limited Address / Contact

Office Address Unit 12 Garrick Road Industrial Estate
Office Address2 Irving Way
Town Hendon
Post code NW9 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304214
Date of Incorporation Mon, 15th Oct 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Andy T.

Position: Secretary

Appointed: 20 September 2017

Andy T.

Position: Director

Appointed: 20 September 2017

Thomas M.

Position: Director

Appointed: 13 August 2015

Dean A.

Position: Director

Appointed: 10 September 2018

Resigned: 05 October 2021

Jake E.

Position: Secretary

Appointed: 13 August 2015

Resigned: 20 September 2017

Jake E.

Position: Director

Appointed: 13 August 2015

Resigned: 20 September 2017

Sue V.

Position: Director

Appointed: 12 November 2001

Resigned: 13 August 2015

David D.

Position: Director

Appointed: 12 November 2001

Resigned: 13 August 2015

Sue V.

Position: Secretary

Appointed: 12 November 2001

Resigned: 13 August 2015

Stephen V.

Position: Director

Appointed: 12 November 2001

Resigned: 13 August 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2001

Resigned: 12 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 October 2001

Resigned: 12 November 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Bread Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bread Limited

Unit 12 Garrick Industrial Centre, Irving Way, London, NW9 6AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spiritstatus March 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 27th, December 2023
Free Download (13 pages)

Company search

Advertisements