DCS AERODROME LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDCS AERODROME LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05204012
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DCS AERODROME LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DCS AERODROME LTD located?

    Registered Office Address
    Suite A, 1st Floor
    Unit 1 Eurogate Business Park
    TN24 8XW Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DCS AERODROME LTD?

    Previous Company Names
    Company NameFromUntil
    DCS DETLING LTDJan 21, 2016Jan 21, 2016
    DCS (GB) LTDAug 12, 2004Aug 12, 2004

    What are the latest accounts for DCS AERODROME LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2017
    Next Accounts Due OnJul 31, 2018
    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What is the status of the latest confirmation statement for DCS AERODROME LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 12, 2019
    Next Confirmation Statement DueAug 26, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2018
    OverdueYes

    What are the latest filings for DCS AERODROME LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on Nov 14, 2025

    1 pagesAD01

    Registered office address changed from C/O Accounts Unlocked Office 43 Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on Nov 14, 2025

    1 pagesAD01

    Change of details for Cherrilyn Ann Stewart as a person with significant control on Nov 13, 2025

    2 pagesPSC04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Aug 12, 2018 with no updates

    2 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC04

    Registered office address changed from C/O Accounts Unclocked Office 43, Cobalt Building Lower Pemberton Ashford Kent TN25 4BF to C/O Accounts Unlocked Office 43 Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on May 13, 2025

    1 pagesAD01

    Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to C/O Accounts Unclocked Office 43, Cobalt Building Lower Pemberton Ashford Kent TN25 4BF on Apr 29, 2025

    2 pagesAD01

    Cessation of Tracy Maxine Samuels as a person with significant control on Jan 29, 2025

    2 pagesPSC07

    Notification of Cherrilyn Ann Stewart as a person with significant control on Jan 29, 2025

    2 pagesPSC01

    Appointment of Cherrilyn Stewart as a director on Jan 29, 2025

    3 pagesAP01

    Termination of appointment of Tracy Maxine Samuels as a director on Jan 29, 2025

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 12, 2016 with updates

    6 pagesCS01

    Certificate of change of name

    Company name changed dcs detling LTD\certificate issued on 10/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 07, 2016

    RES15

    Accounts for a dormant company made up to Oct 31, 2015

    5 pagesAA

    Certificate of change of name

    Company name changed dcs (GB) LTD\certificate issued on 21/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2016

    RES15

    Annual return made up to Aug 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of DCS AERODROME LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Cherrilyn Ann
    Mill Lane
    Bridge
    CT4 5LG Canterbury
    Brickfield Cottage
    Kent
    United Kingdom
    Director
    Mill Lane
    Bridge
    CT4 5LG Canterbury
    Brickfield Cottage
    Kent
    United Kingdom
    United KingdomBritish333836440001
    BARWICK, Jenifer Lyn
    30 Central Parade
    CT6 5HX Herne Bay
    Kent
    Secretary
    30 Central Parade
    CT6 5HX Herne Bay
    Kent
    British84945430001
    MURRELL, Donald John
    28 Lakemead
    Singleton Village
    TN23 4XX Ashford
    Kent
    Secretary
    28 Lakemead
    Singleton Village
    TN23 4XX Ashford
    Kent
    British57735560002
    ACCOUNTS UNLOCKED LLP
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    Secretary
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC344055
    138546950001
    ACCOUNTS UNLOCKED LTD
    Worten Lower Yard
    Worten Lane, Great Chart
    TN23 3BU Ashford
    The Granary
    Kent
    Secretary
    Worten Lower Yard
    Worten Lane, Great Chart
    TN23 3BU Ashford
    The Granary
    Kent
    127517290001
    EGALTON, Simon
    Old Barn
    Fir Tree Farm, Plough Wents Road
    ME17 3RX Chart Sutton
    Kent
    Director
    Old Barn
    Fir Tree Farm, Plough Wents Road
    ME17 3RX Chart Sutton
    Kent
    British99520770001
    SAMUELS, Tracy Maxine
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    Director
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    United KingdomBritish123435280002

    Who are the persons with significant control of DCS AERODROME LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cherrilyn Ann Stewart
    Unit 1 Eurogate Business Park
    TN24 8XW Ashford
    Suite A, 1st Floor
    Kent
    England
    Jan 29, 2025
    Unit 1 Eurogate Business Park
    TN24 8XW Ashford
    Suite A, 1st Floor
    Kent
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Tracy Maxine Samuels
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    Apr 06, 2016
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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