DCSL NEWCO LIMITED

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

    Company NameDCSL NEWCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15354329
    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 DCSL NEWCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DCSL NEWCO LIMITED located?

    Registered Office Address
    Victoria House
    50-58 Victoria Road
    GU14 7PG Farnborough
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DCSL NEWCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 15, 2025

    What is the status of the latest confirmation statement for DCSL NEWCO LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for DCSL NEWCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 1,593,952
    4 pagesSH01

    Confirmation statement made on Dec 14, 2024 with updates

    7 pagesCS01

    Appointment of Mr David Gardner as a director on Dec 21, 2024

    2 pagesAP01

    Appointment of Mr David Beardshaw as a director on Dec 21, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 14, 2024

    • Capital: GBP 1,593,842
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 19, 2024

    • Capital: GBP 1,593,442
    4 pagesSH01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    32 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH United Kingdom to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on Jan 16, 2024

    1 pagesAD01

    Appointment of Mr Jose Jesus Rodriguez Cesenas as a director on Jan 03, 2024

    2 pagesAP01

    Appointment of Mr Donald Charles Grantham as a director on Jan 03, 2024

    2 pagesAP01

    Termination of appointment of Richard Geraint Wilkey as a director on Jan 03, 2024

    1 pagesTM01

    Appointment of Mr Kajen Mohanadas as a director on Jan 03, 2024

    2 pagesAP01

    Change of details for Queen's Park Equity Gp Co Limited as a person with significant control on Jan 03, 2024

    2 pagesPSC05

    Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on Jan 03, 2024

    1 pagesPSC07

    Notification of Queen's Park Equity Gp Co Limited as a person with significant control on Jan 03, 2024

    2 pagesPSC02

    Statement of capital following an allotment of shares on Jan 03, 2024

    • Capital: GBP 253,800
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 03, 2024

    • Capital: GBP 1,166,800
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 03, 2024

    • Capital: GBP 3,800
    3 pagesSH01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 15, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalDec 15, 2023

    Statement of capital on Dec 15, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of DCSL NEWCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDSHAW, David
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director330830460001
    GARDNER, David
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishChief Executive326405040001
    GRANTHAM, Donald Charles
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    United KingdomBritishChairman312786580001
    MOHANADAS, Kajen
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    EnglandBritishDirector204347210001
    RODRIGUEZ CESENAS, Jose Jesus
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    United KingdomBritishPartner142090400004
    WILKEY, Richard Geraint
    62 Cornhill
    EC3V 3NH London
    Harrison Clark Rickerbys
    Director
    62 Cornhill
    EC3V 3NH London
    Harrison Clark Rickerbys
    United KingdomBritishSolicitor222826730001

    Who are the persons with significant control of DCSL NEWCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Park Equity Gp Co Limited
    Le Truchot
    GY1 1WD St Peter Port
    Ground Floor, Cambridge House
    Guernsey
    Jan 03, 2024
    Le Truchot
    GY1 1WD St Peter Port
    Ground Floor, Cambridge House
    Guernsey
    No
    Legal FormNon Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration NumberCmp67502
    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.
    WR1 2JG Worcester
    5 Deansway
    Worcestershire
    Dec 15, 2023
    WR1 2JG Worcester
    5 Deansway
    Worcestershire
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number04939808
    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