Company NameDCL Newco Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number11421216
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon James Taylor
StatusCurrent
Appointed25 September 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Zachary Christian Stuart-Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressWadebridge House 16 Wadebridge Square
Poundbury
Dorchester
Dorset
DT1 3AQ

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

24 July 2020Registered office address changed from One St Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
8 July 2020Full accounts made up to 30 September 2019 (13 pages)
29 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2019Statement of capital on 25 September 2019
  • GBP 1
(3 pages)
25 September 2019Solvency Statement dated 10/09/19 (1 page)
25 September 2019Statement by Directors (1 page)
9 July 2019Full accounts made up to 30 September 2018 (11 pages)
27 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
15 October 2018Change of share class name or designation (2 pages)
15 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 3,300,001
(8 pages)
15 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class creation 25/09/2018
(2 pages)
9 October 2018Previous accounting period shortened from 30 June 2019 to 30 September 2018 (1 page)
3 October 2018Appointment of Mr Simon James Taylor as a secretary on 25 September 2018 (2 pages)
28 September 2018Termination of appointment of Zachary Christian Stuart-Brown as a director on 25 September 2018 (1 page)
27 September 2018Notification of Sykes Cottages Ltd as a person with significant control on 25 September 2018 (2 pages)
27 September 2018Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom to One St Peter's Square Manchester M2 3DE on 27 September 2018 (1 page)
27 September 2018Appointment of Mr Michael Steven Graham as a director on 25 September 2018 (2 pages)
27 September 2018Appointment of Mr Graham Donoghue as a director on 25 September 2018 (2 pages)
27 September 2018Cessation of Zachary Christian Stuart-Brown as a person with significant control on 25 September 2018 (1 page)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 1
(29 pages)