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

DCD HOLDINGS LIMITED

102-108 CLIFTON STREET, LONDON, EC2A 4HW,
Company Registration Number
06900512
Private Limited Company
Active

Company Overview

About Dcd Holdings Ltd
DCD HOLDINGS LIMITED was founded on 2009-05-08 and has its registered office in London. The organisation's status is listed as "Active". Dcd Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DCD HOLDINGS LIMITED
 
Legal Registered Office
102-108 CLIFTON STREET
LONDON
EC2A 4HW
Other companies in EC1Y
 
Filing Information
Company Number 06900512
Company ID Number 06900512
Date formed 2009-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts GROUP
Last Datalog update: 2019-09-06 12:47:30
Primary Source:Companies House
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.
Companies with same name DCD HOLDINGS LIMITED
The following companies were found which have the same name as DCD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCD HOLDINGS, LLC 88 SWEET ROAD SARATOGA BALLSTON LAKE NEW YORK 12019 Active Company formed on the 2007-07-06
DCD HOLDINGS, LLC 12720 S THUNDER MOUNTAIN RD VALLEYFORD WA 99036 Dissolved Company formed on the 2000-12-27
DCD HOLDINGS, LLC 10382 STANFORD AVE STE D GARDEN GROVE CA 92840 ACTIVE Company formed on the 2011-07-18
DCD HOLDINGS LLC 2285 SOUTH MICHIGAN ROAD EATON RAPIDS Michigan 48827 UNKNOWN Company formed on the 2012-06-08
DCD HOLDINGS, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Revoked Company formed on the 2007-11-06
DCD HOLDINGS PTY LTD Active Company formed on the 2013-08-21
DCD HOLDINGS INC. Alberta Active Company formed on the 1997-12-23
DCD HOLDINGS PTE. LTD. CECIL STREET Singapore 069541 Active Company formed on the 2011-03-24
DCD HOLDINGS, LLC Resigned Agent Account Unknown Company formed on the 2006-12-20
DCD HOLDINGS & INVESTMENTS, LLC 15511 SW 38 PL OCALA FL 34481 Inactive Company formed on the 2004-05-10
DCD HOLDINGS LLC 14750 BEACH BLVD., UNIT 35 JACKSONVILLE FL 32250 Inactive Company formed on the 2002-03-25
DCD HOLDINGS LLC Georgia Unknown
DCD HOLDINGS LLC Georgia Unknown
DCD HOLDINGS LTD. 320 903 - 8 AVENUE S.W. CALGARY ALBERTA T2P 0P7 Active Company formed on the 2018-01-23
DCD HOLDINGS LLC Georgia Unknown
DCD HOLDINGS LLC Oklahoma Unknown

Company Officers of DCD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DUNCAN
Company Secretary 2014-08-01
IAN ALEXANDER HEMMING
Director 2018-03-21
GORDON MACKENZIE HUSBANDS
Director 2015-11-09
GEORGE PHILIP ROCKETT
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON EDWARD BANHAM
Director 2009-05-08 2016-09-09
IAN KENNETH RYDER
Director 2013-06-01 2016-04-30
ALEXEY BAZENOV
Director 2014-10-13 2015-11-09
STEPHEN WORN
Director 2013-06-01 2015-11-06
DANIEL SCOTT SCARBROUGH
Director 2009-05-08 2015-10-09
SIMON BANHAM
Company Secretary 2009-05-08 2014-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER HEMMING DE FACTO 2348 LIMITED Director 2017-07-10 CURRENT 1977-02-11 Liquidation
GORDON MACKENZIE HUSBANDS FINFIND LTD Director 2015-09-15 CURRENT 2015-07-10 Active
GORDON MACKENZIE HUSBANDS MACH 1 COURIERS LIMITED Director 2015-01-26 CURRENT 1984-01-26 Active
GORDON MACKENZIE HUSBANDS FOUR SEASONS VENTURES LIMITED Director 2013-05-29 CURRENT 2013-04-10 Dissolved 2017-02-14
GORDON MACKENZIE HUSBANDS WORDBANK LIMITED Director 1998-03-02 CURRENT 1988-09-26 Active
GORDON MACKENZIE HUSBANDS LISBON ASSOCIATES LIMITED Director 1996-07-08 CURRENT 1994-06-20 Active
GEORGE PHILIP ROCKETT BODEGON 51 LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
GEORGE PHILIP ROCKETT DC PROFESSIONAL DEVELOPMENT LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
GEORGE PHILIP ROCKETT ROSEMARY STREET MANAGEMENT COMPANY NO. 2 LIMITED Director 2008-12-11 CURRENT 1992-10-14 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
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER HEMMING
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-06-06SH10Particulars of variation of rights attached to shares
2018-06-01RES12Resolution of varying share rights or name
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069005120004
2018-03-27AP01DIRECTOR APPOINTED MR IAN ALEXANDER HEMMING
2018-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 27.07967
2018-02-13SH0130/11/17 STATEMENT OF CAPITAL GBP 27.07967
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 26.65734
2018-01-04SH0130/11/17 STATEMENT OF CAPITAL GBP 26.65734
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-10-09RES13Resolutions passed:
  • Sale and transfer of shares 15/08/2017
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-07-19PSC02Notification of Allandale Investments Limited as a person with significant control on 2016-11-22
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 16.89653
2017-07-19SH0122/11/16 STATEMENT OF CAPITAL GBP 16.89653
2017-05-20DISS40Compulsory strike-off action has been discontinued
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069005120003
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD BANHAM
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 12.16464
2016-05-25AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN RYDER
2015-12-18RES01ADOPT ARTICLES 06/11/2015
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WORN
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069005120002
2015-11-18AP01DIRECTOR APPOINTED MR GORDON MACKENZIE HUSBANDS
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXEY BAZENOV
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 10.386
2015-11-02SH0129/06/15 STATEMENT OF CAPITAL GBP 10.38600
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCARBROUGH
2015-07-16RES01ALTER ARTICLES 29/06/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 9.08064
2015-06-03AR0108/05/15 FULL LIST
2015-03-19SH0113/10/14 STATEMENT OF CAPITAL GBP 9.081
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 30 CITY ROAD LONDON EC1Y 2AB
2014-11-27RES13CREATION OF NEW CLASS OF B SHARES OF 0.00001 13/10/2014
2014-11-27RES01ADOPT ARTICLES 13/10/2014
2014-10-31AP01DIRECTOR APPOINTED ALEXEY BAZENOV
2014-10-10RES13SUB-DIVISION 10/09/2014
2014-10-10RES0110/09/2014
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 8.57
2014-10-10SH02SUB-DIVISION 10/09/14
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-30RP04SECOND FILING WITH MUD 08/05/14 FOR FORM AR01
2014-08-30ANNOTATIONClarification
2014-08-04AP03SECRETARY APPOINTED MR GRAHAM DUNCAN
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON BANHAM
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH RYDER / 01/06/2014
2014-06-18RES15CHANGE OF NAME 22/05/2014
2014-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-11RES13AGREEMENT MADE THROUGH DECLARATION OF TRUST 02/09/2013
2014-06-11RES01ALTER ARTICLES 02/09/2013
2014-06-05AR0108/05/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED STEPHEN WORN
2014-01-13AP01DIRECTOR APPOINTED MR IAN KENNETH RYDER
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0108/05/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PHILIP ROCKETT / 06/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SCARBROUGH / 06/02/2013
2013-02-11MISCSECTION 519
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0108/05/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0108/05/11 FULL LIST
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BANHAM / 26/03/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BANHAM / 26/03/2011
2011-01-05SH02SUB-DIVISION 16/12/10
2011-01-05RES12VARYING SHARE RIGHTS AND NAMES
2011-01-05RES01ADOPT ARTICLES 16/12/2010
2011-01-05RES13SECTION 175 16/12/2010
2011-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-05SH0116/12/10 STATEMENT OF CAPITAL GBP 8.57
2011-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0108/05/10 FULL LIST
2010-04-19AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM, 30 CITY ROAD, LONDON, EC1Y 2AB
2009-08-2588(2)AD 04/08/09 GBP SI 2@1=2 GBP IC 6/8
2009-06-17SASHARE AGREEMENT OTC
2009-06-1788(2)AD 04/06/09 GBP SI 4@1=4 GBP IC 2/6
2009-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DCD 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 DCD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding ALLANDALE INVESTMENTS LIMITED
2015-11-18 Outstanding ALLANDALE INVESTMENTS LIMITED
GUARANTEE AND DEBENTURE 2012-05-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DCD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DCD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCD HOLDINGS LIMITED
Trademarks
We have not found any records of DCD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCD 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 (74990 - Non-trading company) as DCD HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DCD 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 DCD 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 DCD 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.