Company NameDC21 Venus Spv Limited
DirectorsKevin John Dare and Lynn Ann Dare
Company StatusActive
Company Number08504176
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMrs Lynn Ann Dare
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitedc21group.com
Email address[email protected]
Telephone01484 607808
Telephone regionHuddersfield

Location

Registered AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kevin Dare
50.00%
Ordinary
1 at £1Lynn Dare
50.00%
Ordinary

Financials

Year2014
Net Worth-£184
Cash£9,769
Current Liabilities£107,448

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 Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

27 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
16 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
16 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
6 June 2014Appointment of Lynn Ann Dare as a director (3 pages)
6 June 2014Appointment of Lynn Ann Dare as a director (3 pages)
6 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2.00
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2.00
(4 pages)
29 May 2014Registration of charge 085041760001 (5 pages)
29 May 2014Registration of charge 085041760001 (5 pages)
14 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders (3 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders (3 pages)
13 May 2013Appointment of Kevin John Dare as a director (2 pages)
13 May 2013Termination of appointment of Jonathon Round as a director (1 page)
13 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Jonathon Round as a director (1 page)
13 May 2013Appointment of Kevin John Dare as a director (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)