UKBizDB.co.uk

DSK CODING LIMITED

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

This company is commonly known as Dsk Coding Limited. The company was founded 32 years ago and was given the registration number 02698151. The firm's registered office is in WORCESTERSHIRE. You can find them at Worcester Road, Stourport On Severn, Worcestershire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DSK CODING LIMITED
Company Number:02698151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Worcester Road, Stourport On Severn, Worcestershire, DY13 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ogl Computer Services Group, Worcester Road, Stourport-On-Severn, England, DY13 9AT

Secretary01 May 1999Active
C/O Ogl Computer Services Group, Worcester Road, Stourport-On-Severn, England, DY13 9AT

Director18 April 2008Active
White Oaks Church Lane Rock Coppice, Long Bank, Bewdley, DY12 2UH

Secretary-Active
The Antiquary, 48 High Street, Bewdley, DY12 2DJ

Secretary11 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 March 1992Active
3 St. Georges Square, Worcester, WR1 1HX

Director-Active
Bridgewater Cottage, Pleasant Harbour, Bewdley, DY12 1AD

Director01 May 1999Active
Asiel House, Lindridge, WR15 8JQ

Director-Active
60 Pineridge Drive, Kidderminster, DY11 6BQ

Director10 March 1993Active
Fairway Glebe Farm Barns, Bishops Wood Road Ombersley, Droitwich, WR9 0LE

Director-Active
34 Hartsbourne Drive, Halesowen, B62 8ST

Director01 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 March 1992Active

People with Significant Control

Mr Paul Anthony Byrne
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:C/O Ogl Computer Services Group, Worcester Road, Stourport-On-Severn, England, DY13 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Officers

Change person secretary company with change date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Resolution

Resolution.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Gazette

Gazette filings brought up to date.

Download
2016-06-14Gazette

Gazette notice compulsory.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption full.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.