Company NameDCLX Limited
Company StatusActive
Company Number06242467
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Duncan Coombe
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
Director NameMr Alex Girdwood
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
Secretary NameMrs Rosalind Coombe
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
Director NameMr Antony Leigh Douglas Simpson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF

Contact

Websitedclx.co.uk
Email address[email protected]
Telephone020 88198527
Telephone regionLondon

Location

Registered AddressUnit 12 Klinger Industrial Park
Edgington Way
Sidcup
Kent
DA14 5AF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Duncan Coombe
33.40%
Ordinary
333 at £1Alex Girdwood
33.30%
Ordinary
333 at £1Antony Simpson
33.30%
Ordinary

Financials

Year2014
Net Worth£23,764
Cash£5,868
Current Liabilities£173,566

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

27 July 2020Delivered on: 27 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2020Registration of charge 062424670001, created on 27 July 2020 (41 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 March 2020Confirmation statement made on 29 March 2020 with updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
4 October 2017Director's details changed for Mr Alex Girdwood on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Duncan Coombe on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Antony Leigh Douglas Simpson on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Alex Girdwood on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Duncan Coombe on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Antony Leigh Douglas Simpson on 4 October 2017 (2 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
9 March 2016Registered office address changed from 78 Gerda Road New Eltham London SE9 3SJ to Unit 24 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 78 Gerda Road New Eltham London SE9 3SJ to Unit 24 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 9 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
12 May 2014Appointment of Mr Antony Leigh Douglas Simpson as a director (2 pages)
12 May 2014Appointment of Mr Antony Leigh Douglas Simpson as a director (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Director's details changed for Mr Duncan Coombe on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Rosalind Coombe on 11 May 2011 (1 page)
11 May 2011Director's details changed for Mr Duncan Coombe on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Rosalind Coombe on 11 May 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 November 2010Registered office address changed from 28 Strickland Street Deptford London SE84JB on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 28 Strickland Street Deptford London SE84JB on 12 November 2010 (1 page)
8 July 2010Director's details changed for Alex Girdwood on 10 May 2010 (2 pages)
8 July 2010Director's details changed for Duncan Coombe on 10 May 2010 (2 pages)
8 July 2010Director's details changed for Duncan Coombe on 10 May 2010 (2 pages)
8 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Alex Girdwood on 10 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009Return made up to 10/05/09; full list of members (4 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009Return made up to 10/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2008Return made up to 10/05/08; full list of members (7 pages)
9 October 2008Return made up to 10/05/08; full list of members (7 pages)
10 May 2007Incorporation (14 pages)
10 May 2007Incorporation (14 pages)