UKBizDB.co.uk

DCD FINANCE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dcd Finance (uk) Limited. The company was founded 24 years ago and was given the registration number 03928481. The firm's registered office is in LONDON. You can find them at 90 Long Acre, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DCD FINANCE (UK) LIMITED
Company Number:03928481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:90 Long Acre, London, WC2E 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Towton Avenue, Mount Vale, York, England, YO24 1DW

Secretary18 February 2000Active
1st Floor, 85 Strand, London, United Kingdom, WC2R 0DW

Director01 January 2018Active
1st Floor, 85 Strand, London, United Kingdom, WC2R 0DW

Director12 January 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 February 2000Active
15 Stroud Road, Wimbledon Park, London, SW19 8DQ

Director19 February 2001Active
3 Ryfold Road, London, SW19 8DF

Director19 February 2001Active
37 Stambourne Way, West Wickham, BR4 9NE

Director01 May 2003Active
9 Pastime Close, Sittingbourne, ME10 2NG

Director19 February 2001Active
29 West Hatch Manor, Ruislip, HA4 8QU

Director18 February 2000Active
PO BOX 34974, Dubai, United Arab Emirates,

Director19 February 2001Active
37 Carlton Hill, London, NW8 0JX

Director10 October 2000Active
6 Bladon Court, 5 Beckenham Grove, Bromley, BR2 0JW

Director05 October 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director18 February 2000Active

People with Significant Control

Mr Hoosen Goolam Mahomed Randeree
Notified on:20 September 2018
Status:Active
Date of birth:October 1956
Nationality:South African
Country of residence:United Kingdom
Address:1st Floor, 85 Strand, London, United Kingdom, WC2R 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Navin Nagawa
Notified on:01 January 2018
Status:Active
Date of birth:January 1980
Nationality:Mauritian
Address:90, Long Acre, London, WC2E 9RA
Nature of control:
  • Significant influence or control as trust
Dcd London & Mutual Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Long Acre, London, England, WC2E 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-02-03Officers

Change person secretary company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Accounts

Accounts with accounts type group.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.