Company NameDc Professional Development Limited
DirectorsGeorge Philip Rockett and Graham Andrew Duncan
Company StatusActive
Company Number07677749
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameTowards Net Zero Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Philip Rockett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102-108 Clifton Street
London
EC2A 4HW
Secretary NameMr Graham Duncan
StatusCurrent
Appointed01 August 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address300 St. John Street
London
EC1V 4PA
Director NameMr Graham Andrew Duncan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address300 St. John Street
London
EC1V 4PA
Director NameMr Daniel Scott Scarbrough
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102-108 Clifton Street
London
EC2A 4HW
Director NameMr Simon Edward Banham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102-108 Clifton Street
London
EC2A 4HW

Contact

Websitedc-professional.com
Telephone020 73771907
Telephone regionLondon

Location

Registered Address300 St. John Street
London
EC1V 4PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

76 at £1Daniel Scott Scarbrough
38.00%
Ordinary A
54 at £1Simon Edward Banham
27.00%
Ordinary A
36 at £1Peter Curtis
18.00%
Ordinary A
34 at £1George Philip Rockett
17.00%
Ordinary A

Financials

Year2014
Turnover£983,000
Gross Profit£768,000
Net Worth-£1,316,000
Cash£31,000
Current Liabilities£1,919,000

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

2 November 2018Delivered 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 2018Delivered on: 14 November 2018
Persons entitled: Rch 4 Limited

Classification: A registered charge
Particulars: Intellectual property, as defined in the debenture.
Outstanding
21 March 2018Delivered on: 4 April 2018
Persons entitled: Allandale Investments Limited

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 29 November 2016
Persons entitled: Allandale Investments Limited

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 26 November 2015
Persons entitled: Allandale Investments Limited

Classification: A registered charge
Outstanding
19 December 2012Delivered 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 2012Delivered 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

Filing History

29 September 2020Compulsory strike-off action has been discontinued (1 page)
28 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 June 2020Registered 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 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Accounts for a small company made up to 31 December 2017 (15 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
2 July 2019Cessation of Dcd Holdings Limited as a person with significant control on 2 November 2018 (1 page)
2 July 2019Notification of Dcd International Limited as a person with significant control on 2 November 2018 (2 pages)
14 November 2018Registration of charge 076777490007, created on 2 November 2018 (65 pages)
14 November 2018Registration of charge 076777490006, created on 2 November 2018 (65 pages)
29 October 2018Appointment of Mr Graham Andrew Duncan as a director on 29 October 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 April 2018Registration of charge 076777490005, created on 21 March 2018 (35 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Accounts for a small company made up to 31 December 2016 (14 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Full accounts made up to 31 December 2015 (14 pages)
2 August 2017Full accounts made up to 31 December 2015 (14 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Dcd Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Dcd Holdings Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2017-06-30
  • GBP 200
(6 pages)
30 June 2017Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2017-06-30
  • GBP 200
(6 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Accounts for a small company made up to 31 December 2014 (13 pages)
18 May 2017Accounts for a small company made up to 31 December 2014 (13 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016Registration of charge 076777490004, created on 22 November 2016 (37 pages)
29 November 2016Registration of charge 076777490004, created on 22 November 2016 (37 pages)
13 September 2016Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page)
13 September 2016Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page)
26 November 2015Registration of charge 076777490003, created on 18 November 2015 (37 pages)
26 November 2015Registration of charge 076777490003, created on 18 November 2015 (37 pages)
13 October 2015Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(6 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(6 pages)
19 December 2014Registered 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 2014Registered 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 2014Director's details changed for Mr George Philip Rockett on 1 June 2014 (2 pages)
10 December 2014Director's details changed for Mr Daniel Scott Scarbrough on 1 June 2014 (2 pages)
10 December 2014Director's details changed for Mr George Philip Rockett on 1 June 2014 (2 pages)
10 December 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(6 pages)
10 December 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(6 pages)
10 December 2014Director's details changed for Mr Daniel Scott Scarbrough on 1 June 2014 (2 pages)
10 December 2014Director's details changed for Mr George Philip Rockett on 1 June 2014 (2 pages)
10 December 2014Director's details changed for Mr Daniel Scott Scarbrough on 1 June 2014 (2 pages)
10 December 2014Director's details changed for Mr Simon Edward Banham on 1 June 2014 (2 pages)
10 December 2014Director's details changed for Mr Simon Edward Banham on 1 June 2014 (2 pages)
10 December 2014Director's details changed for Mr Simon Edward Banham on 1 June 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 200
(5 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 200
(5 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
31 December 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
8 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 July 2011Company name changed towards net zero LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
13 July 2011Company name changed towards net zero LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
8 July 2011Change of name notice (2 pages)
8 July 2011Change of name notice (2 pages)
21 June 2011Incorporation (44 pages)
21 June 2011Incorporation (44 pages)