Company NameDCE Datacoms Limited
Company StatusActive
Company Number07201108
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Cox
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSevenoaks Old Pewterspear Lane
Appleton
Cheshire
WA4 5NH
Director NameMr Derek Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(1 day after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadise House Holmes Chapel Road
Over Peover
Knutsford
Cheshire
WA16 9RA
Director NameMrs Lillian Cox
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomfield Reddy Lane
Little Bollington
Altrincham
Cheshire
WA14 3RA

Contact

Websitedcedatacoms.co.uk

Location

Registered AddressBarnfield House The Approach
Blackfriars Road
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Derek Cox
50.00%
Ordinary
1 at £1Stephen Cox
50.00%
Ordinary

Financials

Year2014
Net Worth-£504,167
Cash£227,504
Current Liabilities£528,205

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

24 November 2020Delivered on: 24 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2020Registration of charge 072011080001, created on 24 November 2020 (57 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
1 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
29 March 2017Director's details changed for Mr Stephen Cox on 1 August 2016 (2 pages)
29 March 2017Director's details changed for Mr Stephen Cox on 1 August 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 June 2016Registered office address changed from Grove House 774-780 Wilmslow Road Manchester Greater Manchester M20 2DR to Barnfield House the Approach Blackfriars Road Manchester M3 7BX on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Grove House 774-780 Wilmslow Road Manchester Greater Manchester M20 2DR to Barnfield House the Approach Blackfriars Road Manchester M3 7BX on 10 June 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
16 March 2016Director's details changed for Mr Derek Cox on 1 February 2016 (2 pages)
16 March 2016Director's details changed for Mr Derek Cox on 1 February 2016 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 December 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
31 March 2014Director's details changed for Mr Stephen Cox on 1 October 2013 (2 pages)
31 March 2014Director's details changed for Mr Stephen Cox on 1 October 2013 (2 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Director's details changed for Mr Stephen Cox on 1 October 2013 (2 pages)
6 February 2014Appointment of Mrs Lillian Cox as a director (2 pages)
6 February 2014Appointment of Mrs Lillian Cox as a director (2 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mr Stephen Cox on 1 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Stephen Cox on 1 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Stephen Cox on 1 March 2013 (2 pages)
10 May 2012Director's details changed for Mr Stephen Cox on 23 December 2011 (2 pages)
10 May 2012Director's details changed for Mr Stephen Cox on 23 December 2011 (2 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
10 August 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Mr Derek Cox as a director (2 pages)
16 May 2011Appointment of Mr Derek Cox as a director (2 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)