Company NameDSG Corporate Services Limited
Company StatusActive
Company Number07248698
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Previous NamesDixons Retail Limited and Springway (UK) Retail Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Thomas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(8 years, 10 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(12 years, 2 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(12 years, 5 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(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMark Philip David Stevens
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address126 Tennyson Road
Luton
LU1 3RP
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed17 February 2011(9 months, 1 week after company formation)
Appointment Duration9 months (resigned 18 November 2011)
RoleCompany Director
Correspondence AddressDixons Retail Plc Company Secretarial Department M
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed13 February 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMiss Karen Lorraine Atterbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameJulia Hui Ching Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed14 August 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(5 years, 3 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(5 years, 9 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 NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(8 years, 7 months 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(8 years, 8 months 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(9 years, 8 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(9 years, 8 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(10 years, 8 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

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

1 at £1Dsg International Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2021Accounts for a dormant company made up to 2 May 2020 (7 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)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 27 April 2019 (7 pages)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a director on 14 March 2019 (2 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Mary Springett as a director on 14 March 2019 (1 page)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
4 February 2019Accounts for a dormant company made up to 28 April 2018 (7 pages)
29 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
4 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
31 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Appointment of Mrs Catherine Mary Springett as a director 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 December 2018Termination of appointment of Julia Hui Ching Foo as a director on 17 December 2018 (1 page)
5 February 2018Accounts for a dormant company made up to 29 April 2017 (7 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 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)
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)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 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 Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (6 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (6 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (6 pages)
10 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
10 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)
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 August 2015Appointment of Julia Hui Ching Foo as a director 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 2015Termination of appointment of Karen Lorraine Atterbury as a director 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 2015Appointment of Julia Hui Ching Foo as a director 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 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 director 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 director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
13 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
12 February 2013Termination of appointment of Edward Leigh as a director (1 page)
12 February 2013Termination of appointment of Edward Leigh as a director (1 page)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (6 pages)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (6 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mr Dominic Martin Etienne Page on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Dominic Martin Etienne Page on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward John Charles Leigh on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward John Charles Leigh on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Dominic Martin Etienne Page on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward John Charles Leigh on 9 May 2012 (2 pages)
24 February 2012Appointment of Karen Lorraine Atterbury as a secretary (2 pages)
24 February 2012Appointment of Karen Lorraine Atterbury as a secretary (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
12 January 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
12 January 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
23 November 2011Termination of appointment of Dipa Raivadera as a secretary (2 pages)
23 November 2011Termination of appointment of Dipa Raivadera as a secretary (2 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
3 March 2011Termination of appointment of Mark Stevens as a secretary (2 pages)
3 March 2011Termination of appointment of Mark Stevens as a secretary (2 pages)
3 March 2011Appointment of Dipa Raivadera as a secretary (4 pages)
3 March 2011Appointment of Dipa Raivadera as a secretary (4 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed springway (uk) retail LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
2 March 2011Company name changed springway (uk) retail LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
2 March 2011Change of name notice (2 pages)
8 September 2010Company name changed dixons retail LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
8 September 2010Company name changed dixons retail LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Change of name notice (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)