Company NameDCSH Limited
Company StatusActive
Company Number08281395
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndreas Gentner
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address42 Loeffelstrasse
Stuttgart
70597
Director NameMr Sami Laurent Rahal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleCorporate Finance Consultant
Country of ResidenceFrance
Correspondence AddressDeloitte France 185 Avenue Charles De Gaulle
Neuilly-Sur-Seine
Paris
92524
Director NameJohn Francis Russi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 555 Mission Street
14th Floor
San Francisco
California
94105
Director NameAnthony John Viel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RolePartner, Professional Services
Country of ResidenceCanada
Correspondence AddressBay Adelaide Centre, East Tower 8 Adelaide St West
Toronto
On M5h 0a9
Canada
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed14 December 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NamePaul Douglas Robinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceCanada
Correspondence AddressDeloitte Inc. 30 Wellington Street W
PO Box 400
Toronto
Ontario
M5l 1b1
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameDavid Carmen Keddy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2018)
RolePartner, Professional Services
Country of ResidenceCanada
Correspondence Address30 Wellington Street W P.O. Box 400
Toronto
Ontario M5l1b1
Canada
Director NameStephen Roland Browne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at $0.01Deloitte & Touch Middle East LTD
8.33%
Ordinary C
1 at $0.01Deloitte & Touche
8.33%
Ordinary C
1 at $0.01Deloitte & Touche Gmbh Wirtschaftsprufungsgesellschaft
8.33%
Ordinary B
1 at $0.01Deloitte Conseil
8.33%
Ordinary B
1 at $0.01Deloitte Consulting (Holdings) LTD
8.33%
Ordinary C
1 at $0.01Deloitte Consulting (Proprietary) LTD
8.33%
Ordinary C
1 at $0.01Deloitte Consulting LLP
8.33%
Ordinary A
1 at $0.01Deloitte Consulting/ics Pte LTD
8.33%
Ordinary C
1 at $0.01Deloitte Inc
8.33%
Ordinary B
1 at $0.01Deloitte LLP
8.33%
Ordinary B
1 at $0.01Deloitte LLP
8.33%
Ordinary C
1 at $0.01Deloitte Touche Tohmatsu Consultores LTDa
8.33%
Ordinary C

Financials

Year2014
Net Worth-£6,955,255
Cash£8,263,938
Current Liabilities£1,979,538

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

5 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 January 2020Auditor's resignation (1 page)
2 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 December 2017 (17 pages)
9 October 2018Termination of appointment of David Carmen Keddy as a director on 31 July 2018 (1 page)
9 October 2018Appointment of Anthony John Viel as a director on 31 July 2018 (2 pages)
5 February 2018Accounts for a small company made up to 31 December 2016 (17 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD .12
(10 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD .12
(10 pages)
11 November 2015Full accounts made up to 31 December 2014 (17 pages)
11 November 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Appointment of David Carmen Keddy as a director on 1 June 2015 (2 pages)
29 September 2015Appointment of David Carmen Keddy as a director on 1 June 2015 (2 pages)
29 September 2015Appointment of David Carmen Keddy as a director on 1 June 2015 (2 pages)
24 September 2015Termination of appointment of Stephen Griggs as a director on 22 September 2015 (1 page)
24 September 2015Appointment of Stephen Browne as a director on 22 September 2015 (2 pages)
24 September 2015Appointment of Stephen Browne as a director on 22 September 2015 (2 pages)
24 September 2015Termination of appointment of Stephen Griggs as a director on 22 September 2015 (1 page)
17 September 2015Termination of appointment of Paul Douglas Robinson as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Paul Douglas Robinson as a director on 1 June 2015 (1 page)
17 September 2015Termination of appointment of Paul Douglas Robinson as a director on 1 June 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2013 (19 pages)
3 June 2015Full accounts made up to 31 December 2013 (19 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • USD .12
(10 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • USD .12
(10 pages)
3 December 2014Director's details changed for Mr Stephen Griggs on 5 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Griggs on 5 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Griggs on 5 November 2014 (2 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • USD .12
(10 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (10 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (10 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (10 pages)
25 April 2013Appointment of Stonecutter Limited as a secretary on 14 December 2012 (3 pages)
25 April 2013Appointment of Stonecutter Limited as a secretary on 14 December 2012 (3 pages)
11 April 2013Current accounting period extended from 31 May 2013 to 31 December 2013 (3 pages)
11 April 2013Current accounting period extended from 31 May 2013 to 31 December 2013 (3 pages)
22 January 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • USD 0.12
(3 pages)
22 January 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • USD 0.12
(3 pages)
17 January 2013Memorandum and Articles of Association (33 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2013Memorandum and Articles of Association (33 pages)
5 November 2012Incorporation (43 pages)
5 November 2012Incorporation (43 pages)