Company NameDSG Boxmoor Limited
Company StatusDissolved
Company Number05430014
CategoryPrivate Limited Company
Incorporation Date20 April 2005(18 years, 11 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NameDSG Freetalk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 01 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusClosed
Appointed17 February 2011(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2018)
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed22 April 2005(2 days after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
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 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMatthew John Hurn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2008)
RoleTreasurer
Correspondence Address5 Cylers Thicket
Welwyn
Hertfordshire
AL6 9RS
Director NameAndrew Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 April 2007)
RoleCompany Director
Correspondence Address132 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YP
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bushey Heath
Herts
WD23 1NJ
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Julian James Lawrence Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

33.1m at £1Dsg Overseas Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

11 April 2017Statement of capital on 11 April 2017
  • GBP 1
(5 pages)
11 April 2017Statement by Directors (2 pages)
11 April 2017Solvency Statement dated 23/03/17 (1 page)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
3 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 33,100,002
(4 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)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 December 2015Audit exemption subsidiary accounts made up to 2 May 2015 (14 pages)
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)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 33,100,002
(5 pages)
22 December 2014Full accounts made up to 30 April 2014 (15 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)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 33,100,002
(5 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Mr Julian James Lawrence Smith as a director (2 pages)
12 February 2013Termination of appointment of Humphrey Singer 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 (14 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)
23 February 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Mr Dominic Martin Etienne Page on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Edward John Charles Leigh on 23 February 2012 (2 pages)
18 January 2012Full accounts made up to 30 April 2011 (14 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 January 2010Full accounts made up to 2 May 2009 (10 pages)
12 January 2010Full accounts made up to 2 May 2009 (10 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
12 March 2009Return made up to 20/02/09; full list of members (8 pages)
7 January 2009Full accounts made up to 3 May 2008 (10 pages)
7 January 2009Full accounts made up to 3 May 2008 (10 pages)
24 October 2008Director appointed humphrey singer (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
15 February 2008Director resigned (1 page)
3 February 2008Full accounts made up to 28 April 2007 (11 pages)
29 November 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
2 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
20 February 2007Return made up to 20/02/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 29 April 2006 (7 pages)
3 November 2006Ad 25/10/06--------- £ si 33100000@1=33100000 £ ic 2/33100002 (2 pages)
24 October 2006New director appointed (1 page)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2006Nc inc already adjusted 11/10/06 (1 page)
20 October 2006Memorandum and Articles of Association (12 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
17 October 2006Memorandum and Articles of Association (12 pages)
6 October 2006Company name changed dsg freetalk LIMITED\certificate issued on 06/10/06 (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
5 May 2006Return made up to 20/04/06; full list of members (3 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (17 pages)