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

Dsw Capital Plc WARRINGTON


Dsw Capital PLC started in year 2010 as Public Limited Company with registration number 07200401. The Dsw Capital PLC company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Warrington at 7400 Daresbury Park. Postal code: WA4 4BS.

At the moment there are 5 directors in the the firm, namely Jillian J., Heather L. and Nicole B. and others. In addition one secretary - Peter F. - is with the company. 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 - Richard E. who worked with the the firm until 26 May 2022.

Dsw Capital Plc Address / Contact

Office Address 7400 Daresbury Park
Office Address2 Daresbury
Town Warrington
Post code WA4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07200401
Date of Incorporation Tue, 23rd Mar 2010
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Peter F.

Position: Secretary

Appointed: 26 May 2022

Jillian J.

Position: Director

Appointed: 07 January 2021

Heather L.

Position: Director

Appointed: 03 February 2020

Nicole B.

Position: Director

Appointed: 17 April 2019

Jonathan S.

Position: Director

Appointed: 23 March 2010

James D.

Position: Director

Appointed: 23 March 2010

Richard E.

Position: Secretary

Appointed: 01 November 2021

Resigned: 26 May 2022

Richard E.

Position: Director

Appointed: 17 April 2019

Resigned: 18 June 2021

Craig R.

Position: Director

Appointed: 30 September 2014

Resigned: 16 December 2021

Francis H.

Position: Director

Appointed: 23 March 2010

Resigned: 31 January 2013

Philip P.

Position: Director

Appointed: 23 March 2010

Resigned: 16 December 2021

Mark W.

Position: Director

Appointed: 23 March 2010

Resigned: 16 December 2021

Andrew D.

Position: Director

Appointed: 23 March 2010

Resigned: 16 December 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is James D. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Dsw Founders Llp that entered Warrington, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

James D.

Notified on 31 January 2020
Ceased on 16 December 2021
Nature of control: 25-50% voting rights

Dsw Founders Llp

7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc368318
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth761 296930 817
Balance Sheet
Cash Bank In Hand267 523513 979
Current Assets707 6311 273 257
Debtors440 108759 278
Tangible Fixed Assets 744
Reserves/Capital
Called Up Share Capital1 9001 900
Profit Loss Account Reserve759 396928 917
Shareholder Funds761 296930 817
Other
Creditors Due After One Year214 92071 640
Creditors Due Within One Year236 346346 501
Deferred Tax Liability 134
Fixed Assets504 93175 835
Investments Fixed Assets504 93175 091
Net Assets Liability Excluding Pension Asset Liability761 296930 817
Net Current Assets Liabilities471 285926 756
Number Shares Allotted 950
Par Value Share 1
Share Capital Allotted Called Up Paid950950
Total Assets Less Current Liabilities976 2161 002 591

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 18th September 2023: 54815.90 GBP
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements