Company NameDCS Management Limited
DirectorDavid Lewis Laurence Scollay
Company StatusActive
Company Number04360618
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NamePaula Christine Satchwell
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr David Lewis Laurence Scollay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr David Lewis Laurence Scollay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr David Lewis Laurence Scollay
33.33%
Ordinary
1 at £1Paula Christine Satchwell
33.33%
Ordinary
1 at £1Valerie Christine Scollay
33.33%
Ordinary

Financials

Year2014
Net Worth£5,209
Cash£7,942
Current Liabilities£5,054

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
16 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
14 March 2018Appointment of Mr David Lewis Laurence Scollay as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of David Lewis Laurence Scollay as a director on 14 March 2018 (1 page)
9 March 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
25 January 2018Secretary's details changed for Paula Christine Satchwell on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Director's details changed for Mr David Lewis Laurence Scollay on 25 January 2018 (2 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 25 January 2016
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 February 2016Annual return made up to 25 January 2016
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 25 January 2015
Statement of capital on 2015-01-30
  • GBP 3
(3 pages)
30 January 2015Director's details changed for Mr David Lewis Laurence Scollay on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr David Lewis Laurence Scollay on 30 January 2015 (2 pages)
30 January 2015Annual return made up to 25 January 2015
Statement of capital on 2015-01-30
  • GBP 3
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
24 June 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
14 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
27 January 2009Return made up to 25/01/09; full list of members (3 pages)
27 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
30 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
24 April 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
24 April 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
19 March 2007Return made up to 25/01/07; full list of members (3 pages)
19 March 2007Return made up to 25/01/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
5 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
25 January 2006Return made up to 25/01/06; full list of members (2 pages)
25 January 2006Return made up to 25/01/06; full list of members (2 pages)
22 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
22 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
5 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 February 2004Return made up to 25/01/04; full list of members (6 pages)
13 February 2004Return made up to 25/01/04; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
13 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
27 May 2003Registered office changed on 27/05/03 from: daval consultancy 65 queens road buckhurst hill essex IG9 5BW (1 page)
27 May 2003Registered office changed on 27/05/03 from: daval consultancy 65 queens road buckhurst hill essex IG9 5BW (1 page)
12 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 65 queens road buckhurst hill essex IG9 5BW (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 65 queens road buckhurst hill essex IG9 5BW (2 pages)
6 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (2 pages)
4 February 2002Secretary resigned (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
4 February 2002Director resigned (2 pages)
4 February 2002Director resigned (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
25 January 2002Incorporation (16 pages)
25 January 2002Incorporation (16 pages)