DCA DESIGN INTERNATIONAL LIMITED
Overview
| Company Name | DCA DESIGN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01995159 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DCA DESIGN INTERNATIONAL LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is DCA DESIGN INTERNATIONAL LIMITED located?
| Registered Office Address | 19 Church Street Warwick CV34 4AB Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DCA DESIGN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIMLAST LIMITED | Mar 04, 1986 | Mar 04, 1986 |
What are the latest accounts for DCA DESIGN INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for DCA DESIGN INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for DCA DESIGN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to May 31, 2025 | 29 pages | AA | ||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2024 | 26 pages | AA | ||
Director's details changed for Nicholas James Mival on Oct 17, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 27 pages | AA | ||
Director's details changed for Nicholas James Mival on Jan 31, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Robert Woolston on Apr 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Robert Woolston on Apr 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Nicholas James Mival on Apr 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Bassil on Apr 19, 2018 | 2 pages | CH01 | ||
Full accounts made up to May 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2016 | 23 pages | AA | ||
Who are the officers of DCA DESIGN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASSIL, Robert | Director | 19 Church Street Warwick CV34 4AB Warwickshire | England | British | 55520090002 | |||||
| MIVAL, Nicholas James | Director | 19 Church Street Warwick CV34 4AB Warwickshire | England | British | 105610660004 | |||||
| WOOLSTON, Robert | Director | 19 Church Street Warwick CV34 4AB Warwickshire | England | British | 67298040003 | |||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| SUTTON, Christine Elizabeth | Secretary | Avon Cottage 1 Old Milverton Village CV32 6SA Leamington Spa Warwickshire | British | 4412300003 | ||||||
| CANE, Michael Roger | Director | 10 Victoria Terrace Stockton CV23 8JU Rugby Warwickshire | British | 56776860001 | ||||||
| CARTER, Ronald David | Director | The Old Parsonage Compton Abdale GL54 4DS Cheltenham Gloucestershire | British | 35443200002 | ||||||
| DALY, John William | Director | 50 Strathearn Road CV32 5NW Leamington Spa Warwickshire | England | British | 4412320003 | |||||
| GIBBARD, Martin Philip | Director | 10 Colwell Drive Boulton Moor DE24 5AB Derby Derbyshire | British | 63842360001 | ||||||
| GROVES, Michael Howard | Director | The Hollies CV35 OQR Oxhill Warwickshire | British | 22596560002 | ||||||
| NEWEY, Peter, Mr. | Director | Claypits Farm Beer Hackett DT9 6QT Sherborne Dorset | England | British | 91872080002 | |||||
| SHEPPARD, John Edward | Director | 24 Sherrard Road LE16 7LD Market Harborough Leicestershire | British | 79775950001 | ||||||
| WILLIAMS, Edward Alan | Director | Orchard House Banbury Road CV33 0HJ Southam Warwickshire | British | 4412340001 |
Who are the persons with significant control of DCA DESIGN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Woolston | Jan 31, 2017 | 19 Church Street Warwick CV34 4AB Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Bassil | Jan 31, 2017 | 19 Church Street Warwick CV34 4AB Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0