Company NameDSG International Holdings Limited
Company StatusActive
Company Number03887870
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Previous NamesHackremco (No.1587) Limited and Dixons Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Daniel James Thompson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(23 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2001)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2007)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameSimon John Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressLong Pipers
Little Hollis
Great Missenden
Buckinghamshire
HP16 9HZ
Director NameIan Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 February 2003)
RoleChartered Secretary
Correspondence AddressSpindlewood
Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameAndrew Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address132 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YP
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Abbots Langley
Hertfordshire
Wd5 Odn
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameHelen Clare Grantham
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc C/O Dsg International Pl
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Julian James Lawrence Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kigdom
Correspondence AddressC/O Dixons Retail Plc
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(14 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed12 September 2014(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(19 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAndrew Mark Eddles
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameDSG Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitepcworld.co.uk

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

501.1m at £1Dixons Retail PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,021,906,000
Cash£374,322,000
Current Liabilities£160,101,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

1 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 22/02/2021
(1 page)
1 March 2021Audit exemption subsidiary accounts made up to 2 May 2020 (16 pages)
1 March 2021Solvency Statement dated 22/02/21 (1 page)
1 March 2021Statement of capital on 1 March 2021
  • GBP 1
(3 pages)
1 March 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
1 March 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
1 March 2021Statement by Directors (1 page)
26 February 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 3
(3 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (16 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
5 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (16 pages)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (168 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
27 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page)
8 March 2018Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (16 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
2 March 2017Second filing of Confirmation Statement dated 13/10/2016 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 13/10/2016 (5 pages)
13 February 2017Statement by Directors (1 page)
13 February 2017Solvency Statement dated 19/01/17 (1 page)
13 February 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Solvency Statement dated 19/01/17 (1 page)
13 February 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
2 February 2017Full accounts made up to 30 April 2016 (18 pages)
2 February 2017Full accounts made up to 30 April 2016 (18 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 December 2015Full accounts made up to 2 May 2015 (20 pages)
31 December 2015Full accounts made up to 2 May 2015 (20 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 501,104,400
(15 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 501,104,400
(15 pages)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG United Kingdom to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG United Kingdom to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
7 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
29 December 2014Registered office address changed from C/O Dixons Group Plc Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire GP2 7TG to Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG on 29 December 2014 (1 page)
29 December 2014Registered office address changed from C/O Dixons Group Plc Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire GP2 7TG to Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG on 29 December 2014 (1 page)
22 December 2014Full accounts made up to 30 April 2014 (19 pages)
22 December 2014Full accounts made up to 30 April 2014 (19 pages)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 501,104,400
(18 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 501,104,400
(18 pages)
15 September 2014Appointment of Karen Lorraine Atterbury as a secretary on 12 September 2014 (2 pages)
15 September 2014Appointment of Karen Lorraine Atterbury as a secretary on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Helen Clare Grantham as a secretary on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Helen Clare Grantham as a secretary on 12 September 2014 (1 page)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
31 July 2014Appointment of Helen Clare Grantham as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Helen Clare Grantham as a director on 31 July 2014 (2 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (19 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (19 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 501,104,400
(18 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 501,104,400
(18 pages)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
10 January 2013Full accounts made up to 28 April 2012 (19 pages)
10 January 2013Full accounts made up to 28 April 2012 (19 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
18 January 2012Full accounts made up to 30 April 2011 (18 pages)
18 January 2012Full accounts made up to 30 April 2011 (18 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
13 July 2011Appointment of Dsg Corporate Services Limited as a secretary (3 pages)
13 July 2011Appointment of Dsg Corporate Services Limited as a secretary (3 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
5 November 2010Appointment of Julian James Lawrence Smith as a director (2 pages)
5 November 2010Appointment of Julian James Lawrence Smith as a director (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
5 August 2010Full accounts made up to 1 May 2010 (19 pages)
5 August 2010Full accounts made up to 1 May 2010 (19 pages)
5 August 2010Full accounts made up to 1 May 2010 (19 pages)
12 January 2010Full accounts made up to 2 May 2009 (14 pages)
12 January 2010Full accounts made up to 2 May 2009 (14 pages)
12 January 2010Full accounts made up to 2 May 2009 (14 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
3 June 2009Memorandum and Articles of Association (7 pages)
3 June 2009Memorandum and Articles of Association (7 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2009Appointment terminated director bruce marsh (1 page)
10 March 2009Director appointed humphrey singer (2 pages)
10 March 2009Appointment terminated director bruce marsh (1 page)
10 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Full accounts made up to 3 May 2008 (14 pages)
7 January 2009Full accounts made up to 3 May 2008 (14 pages)
7 January 2009Full accounts made up to 3 May 2008 (14 pages)
12 December 2008Return made up to 02/12/08; full list of members (7 pages)
12 December 2008Return made up to 02/12/08; full list of members (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
3 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
14 May 2008Director appointed edward john, charles leigh (2 pages)
14 May 2008Director appointed edward john, charles leigh (2 pages)
28 March 2008Secretary appointed mr mark philip, david stevens (1 page)
28 March 2008Secretary appointed mr mark philip, david stevens (1 page)
8 February 2008Full accounts made up to 28 April 2007 (14 pages)
8 February 2008Full accounts made up to 28 April 2007 (14 pages)
4 December 2007Return made up to 02/12/07; full list of members (2 pages)
4 December 2007Return made up to 02/12/07; full list of members (2 pages)
26 November 2007Memorandum and Articles of Association (24 pages)
26 November 2007Memorandum and Articles of Association (24 pages)
26 November 2007Nc inc already adjusted 31/10/07 (2 pages)
26 November 2007Nc inc already adjusted 31/10/07 (2 pages)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Full accounts made up to 29 April 2006 (15 pages)
27 February 2007Full accounts made up to 29 April 2006 (15 pages)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
6 January 2006Return made up to 02/12/05; full list of members (6 pages)
6 January 2006Return made up to 02/12/05; full list of members (6 pages)
20 September 2005Company name changed dixons group holdings LIMITED\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed dixons group holdings LIMITED\certificate issued on 20/09/05 (2 pages)
16 February 2005Full accounts made up to 1 May 2004 (14 pages)
16 February 2005Full accounts made up to 1 May 2004 (14 pages)
16 February 2005Full accounts made up to 1 May 2004 (14 pages)
10 January 2005Return made up to 02/12/04; full list of members (6 pages)
10 January 2005Return made up to 02/12/04; full list of members (6 pages)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2004£ nc 1500000/501500000 27/07/04 (1 page)
5 August 2004Ad 27/07/04--------- £ si 500000000@1=500000000 £ ic 1104400/501104400 (2 pages)
5 August 2004Ad 27/07/04--------- £ si 500000000@1=500000000 £ ic 1104400/501104400 (2 pages)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2004£ nc 1500000/501500000 27/07/04 (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
19 February 2004Full accounts made up to 3 May 2003 (14 pages)
19 February 2004Full accounts made up to 3 May 2003 (14 pages)
19 February 2004Full accounts made up to 3 May 2003 (14 pages)
6 January 2004Return made up to 02/12/03; full list of members (6 pages)
6 January 2004Return made up to 02/12/03; full list of members (6 pages)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
12 February 2003Full accounts made up to 27 April 2002 (14 pages)
12 February 2003Full accounts made up to 27 April 2002 (14 pages)
8 December 2002Return made up to 02/12/02; full list of members (6 pages)
8 December 2002Return made up to 02/12/02; full list of members (6 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
22 February 2002Full accounts made up to 28 April 2001 (14 pages)
22 February 2002Full accounts made up to 28 April 2001 (14 pages)
17 December 2001Return made up to 02/12/01; full list of members (6 pages)
17 December 2001Return made up to 02/12/01; full list of members (6 pages)
22 February 2001Full accounts made up to 29 April 2000 (15 pages)
22 February 2001Full accounts made up to 29 April 2000 (15 pages)
21 February 2001Ad 07/02/01--------- £ si 49400@1=49400 £ ic 1055000/1104400 (2 pages)
21 February 2001Ad 07/02/01--------- £ si 49400@1=49400 £ ic 1055000/1104400 (2 pages)
12 December 2000Return made up to 02/12/00; full list of members (7 pages)
12 December 2000Return made up to 02/12/00; full list of members (7 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
4 May 2000Statement of affairs (11 pages)
4 May 2000Ad 07/03/00--------- £ si 999999@1=999999 £ ic 55001/1055000 (2 pages)
4 May 2000Statement of affairs (15 pages)
4 May 2000Ad 07/03/00--------- £ si 55000@1=55000 £ ic 1/55001 (2 pages)
4 May 2000Statement of affairs (11 pages)
4 May 2000Ad 07/03/00--------- £ si 55000@1=55000 £ ic 1/55001 (2 pages)
4 May 2000Statement of affairs (15 pages)
4 May 2000Ad 07/03/00--------- £ si 999999@1=999999 £ ic 55001/1055000 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (3 pages)
25 April 2000New secretary appointed;new director appointed (3 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
27 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/00
(21 pages)
27 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
27 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
27 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/00
(21 pages)
22 March 2000Nc inc already adjusted 06/03/00 (2 pages)
22 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 March 2000Nc inc already adjusted 06/03/00 (2 pages)
22 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
20 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
20 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/00
(1 page)
20 January 2000Registered office changed on 20/01/00 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
20 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/00
(1 page)
20 January 2000Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
20 January 2000Secretary resigned (1 page)
23 December 1999Company name changed hackremco (no.1587) LIMITED\certificate issued on 23/12/99 (2 pages)
23 December 1999Company name changed hackremco (no.1587) LIMITED\certificate issued on 23/12/99 (2 pages)
2 December 1999Incorporation (16 pages)
2 December 1999Incorporation (16 pages)