Company NameDCS One Holdings Ltd
Company StatusActive
Company Number13245395
CategoryPrivate Limited Company
Incorporation Date4 March 2021(3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Douglas James Murray Hampton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX
Director NameMr David James Hampton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX
Director NameMr Sunil Mulchand Lodha
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX

Location

Registered AddressPrinces House
Wright Street
Hull
East Yorkshire
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
24 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
7 March 2022Confirmation statement made on 3 March 2022 with updates (6 pages)
9 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 26/08/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 September 2021Change of share class name or designation (2 pages)
9 September 2021Memorandum and Articles of Association (25 pages)
8 September 2021Particulars of variation of rights attached to shares (2 pages)
7 September 2021Sub-division of shares on 26 August 2021 (6 pages)
2 September 2021Appointment of Mr David James Hampton as a director on 26 August 2021 (2 pages)
2 September 2021Change of details for Mr Douglas James Murray Hampton as a person with significant control on 26 August 2021 (2 pages)
2 September 2021Notification of David James Hampton as a person with significant control on 26 August 2021 (2 pages)
2 September 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 100
(3 pages)
2 September 2021Notification of Sunil Mulchand Lodha as a person with significant control on 26 August 2021 (2 pages)
2 September 2021Appointment of Mr Sunil Mulchand Lodha as a director on 26 August 2021 (2 pages)
4 March 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-04
  • GBP 1
(31 pages)