Company NameDpc&S International Limited
DirectorsDavid Preudhomme and Douglas Peter Preudhomme
Company StatusActive
Company Number07422405
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Preudhomme
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2395 W Utopia Road
Phoenix
Az
85027
Director NameMr Douglas Peter Preudhomme
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2395 W Utopia Road
Phoenix
Az
85027
Director NameMr Stephen Alexander McKenzie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address148 Gilmerton Dykes Road
Edinburgh
EH17 8PE
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Contact

Telephone0131 6723861
Telephone regionEdinburgh

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Mr David Preudhomme
50.00%
Ordinary
10 at £1Mr Doug Preudhomme
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,902
Cash£35,637
Current Liabilities£15,566

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
27 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 27 October 2022 (1 page)
28 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
24 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20
(4 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20
(4 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 20
(4 pages)
16 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 20
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Termination of appointment of Stephen Mckenzie as a director (1 page)
10 July 2013Termination of appointment of Stephen Mckenzie as a director (1 page)
26 June 2013Appointment of Mr Stephen Alexander Mckenzie as a director (2 pages)
26 June 2013Appointment of Mr Stephen Alexander Mckenzie as a director (2 pages)
27 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
27 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
10 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
10 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
28 October 2010Incorporation (24 pages)
28 October 2010Incorporation (24 pages)