Company NameDSI UK Limited
DirectorsJames Ashley Walter and Colin Leslie Wilcox
Company StatusActive
Company Number03184408
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr James Ashley Walter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStability House
Suite 2 77 London Road
Ewell
Surrey
KT17 2BL
Director NameMr Colin Leslie Wilcox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStability House
Suite 2 77 London Road
Ewell
Surrey
KT17 2BL
Director NameColin Frank Osborn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1999)
RoleDirector/Company Secretary
Correspondence Address1 Reverdy Road
London
SE1 5QE
Director NameMr Brian Edwin Stone
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1996(5 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Fairfax Avenue
Ewell
Surrey
KT17 2QS
Secretary NameColin Frank Osborn
NationalityBritish
StatusResigned
Appointed04 October 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1999)
RoleDirector/Company Secretary
Correspondence Address1 Reverdy Road
London
SE1 5QE
Secretary NameAngela Mary Stone
NationalityBritish
StatusResigned
Appointed25 April 1999(3 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address49 Fairfax Avenue
Epsom
Surrey
KT17 2QS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitedsiuk.net
Email address[email protected]
Telephone020 83931441
Telephone regionLondon

Location

Registered Address256 Martin Way
Morden
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Angela Mary Stone
50.00%
Ordinary
50 at £1Brian Edwin Stone
50.00%
Ordinary

Financials

Year2014
Net Worth£30,711
Cash£14,874
Current Liabilities£50,506

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

1 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 January 2010Delivered on: 30 January 2010
Persons entitled: William Anthony Corbett Jayne Corbett William John Corbett Denton & Co Trustees Limited

Classification: Rent deposit deed
Secured details: £6,462.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Suite 2 stability house 77 london road ewell surrey.
Outstanding
11 June 2004Delivered on: 30 June 2004
Persons entitled: William Anthony Corbett, Jayne Corbett, William John Corbett and Denton & Co Trustees Limited

Classification: Rent deposit deed
Secured details: £6,462.50 and all other monies due or to become due from the company to the chargee.
Particulars: £6,462.50 and interest thereon and all sums standing to the credit of the account created by the rent deposit deed.
Outstanding

Filing History

1 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2016Termination of appointment of Brian Edwin Stone as a director on 31 October 2016 (1 page)
16 December 2016Appointment of Mr James Ashley Walter as a director on 1 November 2016 (2 pages)
16 December 2016Termination of appointment of Angela Mary Stone as a secretary on 31 October 2016 (1 page)
16 December 2016Appointment of Mr Colin Leslie Wilcox as a director on 1 November 2016 (2 pages)
16 December 2016Termination of appointment of Angela Mary Stone as a secretary on 31 October 2016 (1 page)
16 December 2016Appointment of Mr James Ashley Walter as a director on 1 November 2016 (2 pages)
16 December 2016Appointment of Mr Colin Leslie Wilcox as a director on 1 November 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Termination of appointment of Brian Edwin Stone as a director on 31 October 2016 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Registration of charge 031844080003, created on 1 June 2016 (26 pages)
14 June 2016Registration of charge 031844080003, created on 1 June 2016 (26 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for Brian Edwin Stone on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Brian Edwin Stone on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Brian Edwin Stone on 1 October 2009 (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 June 2006Registered office changed on 27/06/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
27 June 2006Registered office changed on 27/06/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
2 June 2006Return made up to 11/04/06; full list of members (2 pages)
2 June 2006Return made up to 11/04/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 11/04/05; full list of members (6 pages)
19 April 2005Return made up to 11/04/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 August 2004Registered office changed on 04/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
4 August 2004Registered office changed on 04/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 December 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 100/199 (3 pages)
3 December 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 100/199 (3 pages)
8 September 2002Registered office changed on 08/09/02 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
8 September 2002Registered office changed on 08/09/02 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
8 September 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/09/02
(6 pages)
8 September 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/09/02
(6 pages)
2 May 2002Return made up to 11/04/01; full list of members (6 pages)
2 May 2002Return made up to 11/04/01; full list of members (6 pages)
23 April 2002Ad 23/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Ad 23/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 April 2001Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
30 April 2001Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
2 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
3 May 2000Return made up to 11/04/00; full list of members (6 pages)
3 May 2000Return made up to 11/04/00; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 June 1999Return made up to 11/04/99; no change of members (4 pages)
30 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 June 1999Return made up to 11/04/99; no change of members (4 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
17 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
3 July 1997Return made up to 11/04/97; full list of members (6 pages)
3 July 1997Return made up to 11/04/97; full list of members (6 pages)
20 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
20 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
20 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 May 1996Director resigned (1 page)
11 April 1996Incorporation (14 pages)
11 April 1996Incorporation (14 pages)