London
EC2A 4HW
Secretary Name | Mr Graham Duncan |
---|---|
Status | Current |
Appointed | 01 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 300 St. John Street London EC1V 4PA |
Director Name | Mr Graham Andrew Duncan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 300 St. John Street London EC1V 4PA |
Director Name | Mr Daniel Scott Scarbrough |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102-108 Clifton Street London EC2A 4HW |
Director Name | Mr Simon Edward Banham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102-108 Clifton Street London EC2A 4HW |
Website | dc-professional.com |
---|---|
Telephone | 020 73771907 |
Telephone region | London |
Registered Address | 300 St. John Street London EC1V 4PA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
76 at £1 | Daniel Scott Scarbrough 38.00% Ordinary A |
---|---|
54 at £1 | Simon Edward Banham 27.00% Ordinary A |
36 at £1 | Peter Curtis 18.00% Ordinary A |
34 at £1 | George Philip Rockett 17.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £983,000 |
Gross Profit | £768,000 |
Net Worth | -£1,316,000 |
Cash | £31,000 |
Current Liabilities | £1,919,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
2 November 2018 | Delivered on: 14 November 2018 Persons entitled: Rch 3 Limited Classification: A registered charge Particulars: Intellectual property, as defined in the debenture at clause 1.1. Outstanding |
---|---|
2 November 2018 | Delivered on: 14 November 2018 Persons entitled: Rch 4 Limited Classification: A registered charge Particulars: Intellectual property, as defined in the debenture. Outstanding |
21 March 2018 | Delivered on: 4 April 2018 Persons entitled: Allandale Investments Limited Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 29 November 2016 Persons entitled: Allandale Investments Limited Classification: A registered charge Outstanding |
18 November 2015 | Delivered on: 26 November 2015 Persons entitled: Allandale Investments Limited Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 8 January 2013 Persons entitled: Data Centre Dynamics Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 April 2012 | Delivered on: 2 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from 102-108 Clifton Street London EC2A 4HW to 22 York Buildings John Adam Street London WC2N 6JU on 29 June 2020 (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Accounts for a small company made up to 31 December 2017 (15 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
2 July 2019 | Cessation of Dcd Holdings Limited as a person with significant control on 2 November 2018 (1 page) |
2 July 2019 | Notification of Dcd International Limited as a person with significant control on 2 November 2018 (2 pages) |
14 November 2018 | Registration of charge 076777490007, created on 2 November 2018 (65 pages) |
14 November 2018 | Registration of charge 076777490006, created on 2 November 2018 (65 pages) |
29 October 2018 | Appointment of Mr Graham Andrew Duncan as a director on 29 October 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 076777490005, created on 21 March 2018 (35 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Full accounts made up to 31 December 2015 (14 pages) |
2 August 2017 | Full accounts made up to 31 December 2015 (14 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Dcd Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Dcd Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2017-06-30
|
30 June 2017 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2017-06-30
|
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Accounts for a small company made up to 31 December 2014 (13 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2014 (13 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Registration of charge 076777490004, created on 22 November 2016 (37 pages) |
29 November 2016 | Registration of charge 076777490004, created on 22 November 2016 (37 pages) |
13 September 2016 | Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page) |
26 November 2015 | Registration of charge 076777490003, created on 18 November 2015 (37 pages) |
26 November 2015 | Registration of charge 076777490003, created on 18 November 2015 (37 pages) |
13 October 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 December 2014 | Registered office address changed from 30 City Road London EC1Y 2AB to 102-108 Clifton Street London EC2A 4HW on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 30 City Road London EC1Y 2AB to 102-108 Clifton Street London EC2A 4HW on 19 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr George Philip Rockett on 1 June 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Daniel Scott Scarbrough on 1 June 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr George Philip Rockett on 1 June 2014 (2 pages) |
10 December 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Mr Daniel Scott Scarbrough on 1 June 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr George Philip Rockett on 1 June 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Daniel Scott Scarbrough on 1 June 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Simon Edward Banham on 1 June 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Simon Edward Banham on 1 June 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Simon Edward Banham on 1 June 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
31 December 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
13 July 2011 | Company name changed towards net zero LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed towards net zero LIMITED\certificate issued on 13/07/11
|
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Change of name notice (2 pages) |
21 June 2011 | Incorporation (44 pages) |
21 June 2011 | Incorporation (44 pages) |