Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSG INTERNATIONAL HOLDINGS LIMITED
Company Information for

DSG INTERNATIONAL HOLDINGS LIMITED

1 Portal Way, London, W3 6RS,
Company Registration Number
03887870
Private Limited Company
Active

Company Overview

About Dsg International Holdings Ltd
DSG INTERNATIONAL HOLDINGS LIMITED was founded on 1999-12-02 and has its registered office in London. The organisation's status is listed as "Active". Dsg International Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DSG INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
1 Portal Way
London
W3 6RS
Other companies in GP2
 
Previous Names
DIXONS GROUP HOLDINGS LIMITED20/09/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSG INTERNATIONAL HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of DSG INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2015-08-14
BRUCE MICHAEL RICHARDSON
Director 2016-02-17
LEON SMITH
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DSG CORPORATE SERVICES LIMITED
Company Secretary 2011-02-17 2018-03-02
PAUL ANTHONY JAMES
Director 2014-10-22 2018-03-02
DOMINIC MARTIN ETIENNE PAGE
Director 2007-02-27 2016-02-17
HUMPHREY STEWART MORGAN SINGER
Director 2009-02-27 2016-02-17
KAREN LORRAINE ATTERBURY
Company Secretary 2014-09-12 2015-08-14
HELEN CLARE GRANTHAM
Director 2014-07-31 2015-03-30
JULIAN JAMES LAWRENCE SMITH
Director 2010-11-04 2014-10-22
HELEN CLARE GRANTHAM
Company Secretary 2007-04-27 2014-09-12
EDWARD JOHN CHARLES LEIGH
Director 2008-05-07 2013-02-08
MARK PHILIP, DAVID STEVENS
Company Secretary 2008-03-28 2011-02-16
BRUCE MARSH
Director 2006-09-18 2009-02-27
GEOFFREY DAVID BUDD
Company Secretary 2000-01-14 2007-04-27
GEOFFREY DAVID BUDD
Director 2000-01-14 2007-04-27
HELEN CLARE GRANTHAM
Director 2007-04-27 2007-04-27
ANDREW OWEN
Director 2004-06-03 2007-04-13
MARTIN JOHN SIDDERS
Director 2000-01-14 2006-09-18
SIMON JOHN DAVIES
Director 2002-06-13 2004-06-03
IAN KENDALL CATTERMOLE
Director 2002-06-13 2003-02-07
IAN PAUL LIVINGSTON
Director 2000-01-14 2001-02-21
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-12-02 2000-01-14
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-12-02 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MICHAEL RICHARDSON CPW IRLAM LIMITED Director 2016-02-17 CURRENT 2006-05-23 Dissolved 2018-02-13
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED Director 2016-02-17 CURRENT 1993-02-19 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG BOXMOOR LIMITED Director 2016-02-17 CURRENT 2005-04-20 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2016-02-17 CURRENT 1949-12-23 Active
BRUCE MICHAEL RICHARDSON DSG IRELAND LIMITED Director 2016-02-17 CURRENT 1929-06-27 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG OVERSEAS INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1992-07-27 Active
BRUCE MICHAEL RICHARDSON CPW ACTON FIVE LIMITED Director 2016-02-17 CURRENT 2006-03-10 Active
BRUCE MICHAEL RICHARDSON CARPHONE WAREHOUSE EUROPE LIMITED Director 2016-02-17 CURRENT 2008-03-13 Active
BRUCE MICHAEL RICHARDSON DSG CORPORATE SERVICES LIMITED Director 2016-02-17 CURRENT 2010-05-10 Active
BRUCE MICHAEL RICHARDSON CPW CONSULTANCY LIMITED Director 2016-02-17 CURRENT 2011-12-14 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2016-02-17 CURRENT 2000-04-03 Active
BRUCE MICHAEL RICHARDSON CURRYS RETAIL GROUP LIMITED Director 2016-02-17 CURRENT 1999-09-24 Active
BRUCE MICHAEL RICHARDSON DSG EUROPEAN INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1999-12-09 Active
BRUCE MICHAEL RICHARDSON CPW CP LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active
BRUCE MICHAEL RICHARDSON CPW TULKETH MILL LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG CARD HANDLING SERVICES LIMITED Director 2016-02-17 CURRENT 2001-03-22 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CPW BRANDS 2 LIMITED Director 2016-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE ORCHARD FREEHOLD LIMITED Director 2015-03-12 CURRENT 1995-10-24 Active
BRUCE MICHAEL RICHARDSON MONTAGUE FREEHOLD LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
LEON SMITH CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
LEON SMITH KERERU LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
LEON SMITH MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2018-03-02 CURRENT 1949-12-23 Active
LEON SMITH DSG IRELAND LIMITED Director 2018-03-02 CURRENT 1929-06-27 Active - Proposal to Strike off
LEON SMITH DSG OVERSEAS INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1992-07-27 Active
LEON SMITH CPW ACTON FIVE LIMITED Director 2018-03-02 CURRENT 2006-03-10 Active
LEON SMITH THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2018-03-02 CURRENT 2000-04-03 Active
LEON SMITH CURRYS RETAIL GROUP LIMITED Director 2018-03-02 CURRENT 1999-09-24 Active
LEON SMITH DSG EUROPEAN INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1999-12-09 Active
LEON SMITH CPW TULKETH MILL LIMITED Director 2018-03-02 CURRENT 2008-05-06 Active - Proposal to Strike off
LEON SMITH DSG CARD HANDLING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-22 Active - Proposal to Strike off
LEON SMITH CPW BRANDS 2 LIMITED Director 2018-03-02 CURRENT 2010-01-25 Active - Proposal to Strike off
LEON SMITH CPW CP LIMITED Director 2018-01-17 CURRENT 2008-05-06 Active
LEON SMITH CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
LEON SMITH CWIAB LIMITED Director 2017-12-05 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CARPHONE WAREHOUSE EUROPE LIMITED Director 2017-12-05 CURRENT 2008-03-13 Active
LEON SMITH THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2017-11-29 CURRENT 1998-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-17CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES
2024-05-21APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON
2024-02-05Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-05Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-02-05Consolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-05Audit exemption subsidiary accounts made up to 2023-04-29
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 29/04/23
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-31Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-31Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-31Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-10DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON
2022-10-10AP01DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON
2022-09-09CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK EDDLES
2022-07-19AP01DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2021-10-20PSC05Change of details for Dixons Retail Group Limited as a person with significant control on 2021-10-04
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-05-18RES13Resolutions passed:
  • Decaration of cash dividend 27/04/2021
2021-05-12SH19Statement of capital on 2021-05-12 GBP 3
2021-04-14SH0107/04/21 STATEMENT OF CAPITAL GBP 5
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2021-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2021-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2021-03-01SH20Statement by Directors
2021-03-01SH19Statement of capital on 2021-03-01 GBP 1
2021-03-01CAP-SSSolvency Statement dated 22/02/21
2021-03-01RES13Resolutions passed:
  • Cancel share prem a/c 22/02/2021
2021-02-26SH0122/02/21 STATEMENT OF CAPITAL GBP 3
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI
2021-01-29AP01DIRECTOR APPOINTED ANDREW MARK EDDLES
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/04/19
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2020-02-03AP01DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/04/18
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/04/18
2019-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/04/18
2019-01-10AP01DIRECTOR APPOINTED MR ALISTAIR GIBSON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2018-12-27AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-12-21TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-03-08TM02Termination of appointment of Dsg Corporate Services Limited on 2018-03-02
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES
2018-03-08AP01DIRECTOR APPOINTED MR LEON SMITH
2018-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17
2018-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17
2018-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17
2018-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17
2018-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17
2018-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17
2018-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17
2018-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-03-02RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2016
2017-03-02RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2016
2017-03-02ANNOTATIONClarification
2017-03-02ANNOTATIONClarification
2017-02-13SH20STATEMENT BY DIRECTORS
2017-02-13SH20STATEMENT BY DIRECTORS
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13SH19Statement of capital on 2017-02-13 GBP 1
2017-02-13CAP-SSSolvency Statement dated 19/01/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13RES13CANCEL SHARE PREM A/C 19/01/2017
2017-02-13RES06REDUCE ISSUED CAPITAL 19/01/2017
2017-02-13RES13CANCEL SHARE PREM A/C 19/01/2017
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 501104400
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-02-23AP01DIRECTOR APPOINTED BRUCE RICHARDSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE
2016-01-05RES01ADOPT ARTICLES 11/12/2015
2015-12-31AAFULL ACCOUNTS MADE UP TO 02/05/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 501104400
2015-11-19AR0130/09/15 FULL LIST
2015-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG UNITED KINGDOM
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-08-14AP03SECRETARY APPOINTED JULIA HUI CHING FOO
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GRANTHAM
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM C/O DIXONS GROUP PLC MAYLANDS AVENUE HEMEL HEMPSTEAD IND HEMEL HEMPSTEAD HERTFORDSHIRE GP2 7TG
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH
2014-11-05AP01DIRECTOR APPOINTED PAUL ANTHONY JAMES
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 501104400
2014-10-29AR0130/09/14 FULL LIST
2014-09-15AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN GRANTHAM
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 07/08/2014
2014-07-31AP01DIRECTOR APPOINTED HELEN CLARE GRANTHAM
2014-01-08AA30/04/13 TOTAL EXEMPTION FULL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 501104400
2013-10-23AR0130/09/13 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH
2013-01-10AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012
2012-10-29AR0130/09/12 FULL LIST
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-27AR0130/09/11 FULL LIST
2011-07-13AP04CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2010-11-05AP01DIRECTOR APPOINTED JULIAN JAMES LAWRENCE SMITH
2010-10-29AR0130/09/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-01-12AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-10-23AR0130/09/09 FULL LIST
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009
2009-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-03RES01ALTER MEMORANDUM 13/05/2009
2009-03-10288aDIRECTOR APPOINTED HUMPHREY SINGER
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR BRUCE MARSH
2009-01-07AAFULL ACCOUNTS MADE UP TO 03/05/08
2008-12-12363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-13RES01ALTER ARTICLES 01/10/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008
2008-05-14288aDIRECTOR APPOINTED EDWARD JOHN, CHARLES LEIGH
2008-03-28288aSECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS
2008-02-08AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-26123NC INC ALREADY ADJUSTED 31/10/07
2007-11-26RES04£ NC 501500000/601500000 31
2007-05-17288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-02-27AAFULL ACCOUNTS MADE UP TO 29/04/06
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-06363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-20CERTNMCOMPANY NAME CHANGED DIXONS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/05
2005-02-16AAFULL ACCOUNTS MADE UP TO 01/05/04
2005-01-10363aRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-08-05123£ NC 1500000/501500000 27/07/04
2004-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-05RES04NC INC ALREADY ADJUSTED 27/07/04
2004-06-14288bDIRECTOR RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-02-19AAFULL ACCOUNTS MADE UP TO 03/05/03
2004-01-06363aRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-07-30RES13RE AUDITORS S26(5) 22/07/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DSG INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSG INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DSG INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-05-02

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

Intangible Assets
Patents
We have not found any records of DSG INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSG INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of DSG INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSG INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DSG INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DSG INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSG INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSG INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.