Company Name18 Dbc Ltd.
DirectorDhiraj Kapoor
Company StatusActive
Company Number08177120
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Dhiraj Kapoor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangers Chartered Accountants 8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Secretary NameMrs Mridhu Kapoor
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangers Chartered Accountants 8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY

Contact

Websitewww.18dbc.co.uk/

Location

Registered AddressLangers Chartered Accountants
8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £500Dhiraj Kapoor
50.00%
Ordinary
1 at £500Mridhu Kapoor
50.00%
Ordinary

Financials

Year2014
Net Worth£659
Cash£3,033
Current Liabilities£3,928

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 30 August 2022 (10 pages)
1 November 2022Second filing of Confirmation Statement dated 9 October 2020 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
7 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 October 2020Confirmation statement made on 7 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 01/11/22
(4 pages)
9 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 November 2015Registered office address changed from 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ to Langers Chartered Accountants 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ to Langers Chartered Accountants 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 30 November 2015 (1 page)
23 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Director's details changed for Mr Dhiraj Kapoor on 13 August 2012 (2 pages)
23 September 2015Director's details changed for Mr Dhiraj Kapoor on 13 August 2012 (2 pages)
23 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2015Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 4 August 2015 (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
19 December 2014Registered office address changed from C/O Madisons Bushbury House Wilmslow Road Withington Manchester M20 4AF England to C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 19 December 2014 (1 page)
19 December 2014Registered office address changed from C/O Madisons Bushbury House Wilmslow Road Withington Manchester M20 4AF England to C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 19 December 2014 (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)