Company NameDSC Regen Limited
DirectorsDaniel Edward Smith and Andrea Shirin Purcell
Company StatusActive
Company Number05177611
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Previous NamesSalero Productions Limited and Daniel Smith Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel Edward Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(3 days after company formation)
Appointment Duration19 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address258a Queensbridge Road
Hackney
London
E8 3NB
Secretary NameMr Daniel Edward Smith
StatusCurrent
Appointed12 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMs Andrea Shirin Purcell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2024(19 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Secretary NameRosemary Elizabeth Smith
NationalityEnglish
StatusResigned
Appointed22 July 2004(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2005)
RoleCompany Director
Correspondence AddressKey Green Cottage Pedley Lane
Key Green
Congleton
Cheshire
CW12 3PY
Director NameIvan Clifford Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(6 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2016)
RoleNational Account Controller
Country of ResidenceEngland
Correspondence AddressKey Green Cottage
Pedley Lane Key Green
Congleton
Cheshire
CW12 3PY
Secretary NameIvan Clifford Smith
NationalityBritish
StatusResigned
Appointed21 January 2005(6 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2016)
RoleNational Account Controller
Country of ResidenceEngland
Correspondence AddressKey Green Cottage
Pedley Lane Key Green
Congleton
Cheshire
CW12 3PY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Contact

Websitedscregen.co.uk
Email address[email protected]
Telephone020 72540783
Telephone regionLondon

Location

Registered Address200a Pentonville Road
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,054
Cash£157,046
Current Liabilities£165,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Termination of appointment of Ivan Clifford Smith as a secretary on 12 May 2016 (1 page)
12 May 2016Appointment of Mr Daniel Edward Smith as a secretary on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Daniel Edward Smith as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Ivan Clifford Smith as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Ivan Clifford Smith as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Ivan Clifford Smith as a director on 12 May 2016 (1 page)
9 November 2015Registered office address changed from 258a Queensbridge Road Hackney London E8 3NB to C/O Vai 200a Pentonville Road London N1 9JP on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 258a Queensbridge Road Hackney London E8 3NB to C/O Vai 200a Pentonville Road London N1 9JP on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 258a Queensbridge Road Hackney London E8 3NB to C/O Vai 200a Pentonville Road London N1 9JP on 9 November 2015 (1 page)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Ivan Clifford Smith on 13 July 2010 (2 pages)
16 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Ivan Clifford Smith on 13 July 2010 (2 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
28 January 2010Company name changed daniel smith consultancy LIMITED\certificate issued on 28/01/10
  • CONNOT ‐
(3 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
28 January 2010Company name changed daniel smith consultancy LIMITED\certificate issued on 28/01/10
  • CONNOT ‐
(3 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
3 September 2008Return made up to 13/07/08; full list of members (3 pages)
3 September 2008Return made up to 13/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 13/07/06; full list of members (2 pages)
8 August 2006Return made up to 13/07/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2005Return made up to 13/07/05; full list of members (2 pages)
2 August 2005New secretary appointed (1 page)
2 August 2005Return made up to 13/07/05; full list of members (2 pages)
2 August 2005New secretary appointed (1 page)
25 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
25 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Company name changed salero productions LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed salero productions LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
22 July 2004Registered office changed on 22/07/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
13 July 2004Incorporation (10 pages)
13 July 2004Incorporation (10 pages)