UKBizDB.co.uk

DCXWORLD.COM LTD

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

This company is commonly known as Dcxworld.com Ltd. The company was founded 26 years ago and was given the registration number 03517813. The firm's registered office is in TRING. You can find them at 25 Hawkwell Drive, , Tring, Hertfordshire. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:DCXWORLD.COM LTD
Company Number:03517813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:25 Hawkwell Drive, Tring, Hertfordshire, HP23 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Hawkwell Drive, Tring, HP23 5NN

Secretary07 April 2009Active
25 Hawkwell Drive, Tring, HP23 5NN

Director07 April 2009Active
55 Upper Tilehouse Street, Hitchin, SG5 2EF

Secretary10 May 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary26 February 1998Active
Wards End Farm, Moggie Lane, Adlington, Macclesfield, SK10 4NY

Secretary02 February 2002Active
Wards End Farm, Moggie Lane, Adlington, Macclesfield, SK10 4NY

Secretary26 February 1998Active
The Shirley, Ashfield Lane, Leominster, HR6 8RL

Secretary02 July 2001Active
18 Bramley Road, Bramhall, Stockport, SK7 2DP

Secretary01 April 2000Active
Ternion Court, 264 - 268 Upper Fourth Street, Milton Keynes, MK9 1DP

Corporate Secretary10 May 2007Active
55 Upper Tilehouse Street, Hitchin, SG5 2EF

Director10 May 2007Active
30a Grafton Street, Cambridge, CB1 1DS

Director26 February 1998Active
103 Gillbent Road, Cheadle Hulme, Cheshire, SK8 6NH

Director10 June 2000Active
19 Hookstone Grange Way, Harrogate, HG2 7BW

Director18 June 2007Active
4/9, Hayes Street, Neutral Bay, Australia, SK10 4NY

Director18 June 2007Active
Wards End Farm, Moggie Lane, Adlington, Macclesfield, SK10 4NY

Director29 March 2000Active
The Orchard, Ashfield Lane, Leominster, HR6 8RG

Director17 February 2002Active
The Orchard, Ashfield Lane, Leominster, HR6 8RG

Director01 November 2004Active
The Orchard, Ashfield Lane, Leominster, HR6 8RG

Director01 February 2002Active
The Shirley, Ashfield Lane, Leominster, HR6 8RL

Director26 February 1998Active
18 Bramley Road, Bramhall, Stockport, SK7 2DP

Director01 April 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director26 February 1998Active

People with Significant Control

Mr Paul John Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:25, Hawkwell Drive, Tring, HP23 5NN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Accounts

Accounts with accounts type total exemption small.

Download
2012-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.