Company Information for DSG INTERNATIONAL HOLDINGS LIMITED
1 Portal Way, London, W3 6RS,
|
Company Registration Number
03887870
Private Limited Company
Active |
Company Name | ||
---|---|---|
DSG INTERNATIONAL HOLDINGS LIMITED | ||
Legal Registered Office | ||
1 Portal Way London W3 6RS Other companies in GP2 | ||
Previous Names | ||
|
Company Number | 03887870 | |
---|---|---|
Company ID Number | 03887870 | |
Date formed | 1999-12-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-29 | |
Account next due | 2025-01-31 | |
Latest return | 2024-09-05 | |
Return next due | 2025-09-19 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-17 14:32:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA HUI CHING FOO |
||
BRUCE MICHAEL RICHARDSON |
||
LEON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DSG CORPORATE SERVICES LIMITED |
Company Secretary | ||
PAUL ANTHONY JAMES |
Director | ||
DOMINIC MARTIN ETIENNE PAGE |
Director | ||
HUMPHREY STEWART MORGAN SINGER |
Director | ||
KAREN LORRAINE ATTERBURY |
Company Secretary | ||
HELEN CLARE GRANTHAM |
Director | ||
JULIAN JAMES LAWRENCE SMITH |
Director | ||
HELEN CLARE GRANTHAM |
Company Secretary | ||
EDWARD JOHN CHARLES LEIGH |
Director | ||
MARK PHILIP, DAVID STEVENS |
Company Secretary | ||
BRUCE MARSH |
Director | ||
GEOFFREY DAVID BUDD |
Company Secretary | ||
GEOFFREY DAVID BUDD |
Director | ||
HELEN CLARE GRANTHAM |
Director | ||
ANDREW OWEN |
Director | ||
MARTIN JOHN SIDDERS |
Director | ||
SIMON JOHN DAVIES |
Director | ||
IAN KENDALL CATTERMOLE |
Director | ||
IAN PAUL LIVINGSTON |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPW IRLAM LIMITED | Director | 2016-02-17 | CURRENT | 2006-05-23 | Dissolved 2018-02-13 | |
DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED | Director | 2016-02-17 | CURRENT | 1993-02-19 | Dissolved 2018-05-01 | |
DSG BOXMOOR LIMITED | Director | 2016-02-17 | CURRENT | 2005-04-20 | Dissolved 2018-05-01 | |
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | Director | 2016-02-17 | CURRENT | 1949-12-23 | Active | |
DSG IRELAND LIMITED | Director | 2016-02-17 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1992-07-27 | Active | |
CPW ACTON FIVE LIMITED | Director | 2016-02-17 | CURRENT | 2006-03-10 | Active | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2016-02-17 | CURRENT | 2008-03-13 | Active | |
DSG CORPORATE SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2010-05-10 | Active | |
CPW CONSULTANCY LIMITED | Director | 2016-02-17 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2016-02-17 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2016-02-17 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1999-12-09 | Active | |
CPW CP LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active | |
CPW TULKETH MILL LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2016-02-17 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
THE ORCHARD FREEHOLD LIMITED | Director | 2015-03-12 | CURRENT | 1995-10-24 | Active | |
MONTAGUE FREEHOLD LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
KERERU LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MASTERCARE SERVICE AND DISTRIBUTION LIMITED | Director | 2018-03-06 | CURRENT | 1977-05-23 | Active | |
MOHUA LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | Director | 2018-03-02 | CURRENT | 1949-12-23 | Active | |
DSG IRELAND LIMITED | Director | 2018-03-02 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1992-07-27 | Active | |
CPW ACTON FIVE LIMITED | Director | 2018-03-02 | CURRENT | 2006-03-10 | Active | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2018-03-02 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2018-03-02 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-09 | Active | |
CPW TULKETH MILL LIMITED | Director | 2018-03-02 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2018-03-02 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2018-03-02 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
CPW CP LIMITED | Director | 2018-01-17 | CURRENT | 2008-05-06 | Active | |
CURRYS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2011-11-30 | Active | |
CWIAB LIMITED | Director | 2017-12-05 | CURRENT | 1989-11-09 | Active - Proposal to Strike off | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2017-12-05 | CURRENT | 2008-03-13 | Active | |
THE PHONE HOUSE HOLDINGS (UK) LIMITED | Director | 2017-11-29 | CURRENT | 1998-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON | ||
Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 29/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-29 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 29/04/23 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON | ||
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK EDDLES | |
AP01 | DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 | |
PSC05 | Change of details for Dixons Retail Group Limited as a person with significant control on 2021-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH19 | Statement of capital on 2021-05-12 GBP 3 | |
SH01 | 07/04/21 STATEMENT OF CAPITAL GBP 5 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-01 GBP 1 | |
CAP-SS | Solvency Statement dated 22/02/21 | |
RES13 | Resolutions passed:
| |
SH01 | 22/02/21 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI | |
AP01 | DIRECTOR APPOINTED ANDREW MARK EDDLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SMITH | |
AP01 | DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14 | |
TM02 | Termination of appointment of Catherine Springett on 2019-03-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON | |
AP03 | Appointment of Mrs Catherine Springett as company secretary on 2018-12-17 | |
TM02 | Termination of appointment of Julia Hui Ching Foo on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Dsg Corporate Services Limited on 2018-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES | |
AP01 | DIRECTOR APPOINTED MR LEON SMITH | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2016 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2016 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
SH20 | STATEMENT BY DIRECTORS | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-02-13 GBP 1 | |
CAP-SS | Solvency Statement dated 19/01/17 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1 | |
RES13 | CANCEL SHARE PREM A/C 19/01/2017 | |
RES06 | REDUCE ISSUED CAPITAL 19/01/2017 | |
RES13 | CANCEL SHARE PREM A/C 19/01/2017 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 501104400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRUCE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 02/05/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 501104400 | |
AR01 | 30/09/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
AP03 | SECRETARY APPOINTED JULIA HUI CHING FOO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN GRANTHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM C/O DIXONS GROUP PLC MAYLANDS AVENUE HEMEL HEMPSTEAD IND HEMEL HEMPSTEAD HERTFORDSHIRE GP2 7TG | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY JAMES | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 501104400 | |
AR01 | 30/09/14 FULL LIST | |
AP03 | SECRETARY APPOINTED KAREN LORRAINE ATTERBURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN GRANTHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 07/08/2014 | |
AP01 | DIRECTOR APPOINTED HELEN CLARE GRANTHAM | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 501104400 | |
AR01 | 30/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH | |
AA | FULL ACCOUNTS MADE UP TO 28/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 30/09/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK STEVENS | |
AP01 | DIRECTOR APPOINTED JULIAN JAMES LAWRENCE SMITH | |
AR01 | 30/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 02/05/09 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 13/05/2009 | |
288a | DIRECTOR APPOINTED HUMPHREY SINGER | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE MARSH | |
AA | FULL ACCOUNTS MADE UP TO 03/05/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008 | |
288a | DIRECTOR APPOINTED EDWARD JOHN, CHARLES LEIGH | |
288a | SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS | |
AA | FULL ACCOUNTS MADE UP TO 28/04/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 31/10/07 | |
RES04 | £ NC 501500000/601500000 31 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DIXONS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 01/05/04 | |
363a | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
123 | £ NC 1500000/501500000 27/07/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 27/07/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 03/05/03 | |
363a | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
RES13 | RE AUDITORS S26(5) 22/07/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSG INTERNATIONAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DSG INTERNATIONAL HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |