Company NameDSE Development Limited
DirectorsScott Andrew Preece and Jonathan Daniel Whitehead
Company StatusActive
Company Number06183772
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous NamePeak Embedded Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Andrew Preece
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Jonathan Daniel Whitehead
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDeep Sea Electronics Limited Highfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameAngela Marie Preece
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Beechwood Road
Kirkby In Ashfield
NG17 8PE
Director NameMr Stanley Archer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Edwin Sheader
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Timothy John South
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr David Thomson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Richard Stabler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMiss Rachael Jane Bellerby
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(13 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Paul John Devlin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH

Contact

Websitedsedevelopment.com
Email address[email protected]
Telephone01623 287960
Telephone regionMansfield

Location

Registered AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Deep Sea Electronics PLC
100.00%
Ordinary

Financials

Year2014
Turnover£869,012
Gross Profit£815,892
Net Worth£534,847
Cash£60,556
Current Liabilities£100,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

6 January 2021Termination of appointment of Rachael Jane Bellerby as a director on 31 December 2020 (1 page)
12 October 2020Appointment of Mr Paul John Devlin as a director on 1 October 2020 (2 pages)
24 August 2020Termination of appointment of Richard Stabler as a director on 22 August 2020 (1 page)
24 August 2020Appointment of Miss Rachael Jane Bellerby as a director on 19 August 2020 (2 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
7 November 2019Termination of appointment of Timothy John South as a director on 31 October 2019 (1 page)
7 November 2019Appointment of Mr Richard Stabler as a director on 1 November 2019 (2 pages)
12 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
12 April 2019Change of details for Deep Sea Electronics Plc as a person with significant control on 4 October 2018 (2 pages)
24 October 2018Termination of appointment of Stanley Archer as a director on 12 October 2018 (1 page)
24 October 2018Termination of appointment of Edwin Sheader as a director on 12 October 2018 (1 page)
22 August 2018Accounts for a small company made up to 31 May 2018 (8 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 May 2017 (5 pages)
24 August 2017Accounts for a small company made up to 31 May 2017 (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 May 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
6 May 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (19 pages)
26 April 2016Full accounts made up to 31 December 2015 (19 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(7 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(7 pages)
9 February 2016Director's details changed for Mr Scott Andrew Preece on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Scott Andrew Preece on 9 February 2016 (2 pages)
14 January 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
14 January 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
4 September 2015Full accounts made up to 31 May 2015 (15 pages)
4 September 2015Full accounts made up to 31 May 2015 (15 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(7 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(7 pages)
13 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
13 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(7 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(7 pages)
19 August 2013Accounts for a small company made up to 31 May 2013 (8 pages)
19 August 2013Accounts for a small company made up to 31 May 2013 (8 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
16 April 2013Registered office address changed from Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire United Kingdom on 16 April 2013 (1 page)
16 April 2013Director's details changed for Mr Dave Thomson on 26 March 2013 (3 pages)
16 April 2013Director's details changed for Mr Dave Thomson on 26 March 2013 (3 pages)
16 April 2013Director's details changed for Mr Scott Andrew Preece on 26 March 2013 (3 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
16 April 2013Registered office address changed from Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire United Kingdom on 16 April 2013 (1 page)
16 April 2013Director's details changed for Mr Scott Andrew Preece on 26 March 2013 (3 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Company name changed peak embedded LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Company name changed peak embedded LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
5 October 2012Appointment of Mr Timothy John South as a director (2 pages)
5 October 2012Appointment of Mr Timothy John South as a director (2 pages)
2 October 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
2 October 2012Registered office address changed from 143 Hady Hill Chesterfield Derbyshire S41 0EE on 2 October 2012 (1 page)
2 October 2012Appointment of Mr Stanley Archer as a director (2 pages)
2 October 2012Registered office address changed from 143 Hady Hill Chesterfield Derbyshire S41 0EE on 2 October 2012 (1 page)
2 October 2012Appointment of Mr Edwin Sheader as a director (2 pages)
2 October 2012Appointment of Mr David Thomson as a director (2 pages)
2 October 2012Registered office address changed from 143 Hady Hill Chesterfield Derbyshire S41 0EE on 2 October 2012 (1 page)
2 October 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
2 October 2012Appointment of Mr David Thomson as a director (2 pages)
2 October 2012Appointment of Mr Edwin Sheader as a director (2 pages)
2 October 2012Appointment of Mr Stanley Archer as a director (2 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 May 2010Director's details changed for Scott Andrew Preece on 26 March 2010 (2 pages)
16 May 2010Director's details changed for Scott Andrew Preece on 26 March 2010 (2 pages)
16 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 8
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 8
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 8
(4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 April 2009Return made up to 26/03/09; full list of members (3 pages)
16 July 2008Director's change of particulars / scott preece / 14/06/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 12 beechwood road kirkby in ashfield nottinghamshire NG17 8PE (1 page)
16 July 2008Registered office changed on 16/07/2008 from 12 beechwood road kirkby in ashfield nottinghamshire NG17 8PE (1 page)
16 July 2008Director's change of particulars / scott preece / 14/06/2008 (1 page)
17 June 2008Appointment terminated secretary angela preece (1 page)
17 June 2008Appointment terminated secretary angela preece (1 page)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2007Incorporation (13 pages)
26 March 2007Incorporation (13 pages)