Background WavePink WaveYellow Wave

DCS FINANCE LIMITED (00736828)

DCS FINANCE LIMITED (00736828) is an active UK company. incorporated on 2 October 1962. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DCS FINANCE LIMITED has been registered for 63 years. Current directors include CROCKER, Howard Henry, CROCKER, Paul Jacob.

Company Number
00736828
Status
active
Type
ltd
Incorporated
2 October 1962
Age
63 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROCKER, Howard Henry, CROCKER, Paul Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCS FINANCE LIMITED

DCS FINANCE LIMITED is an active company incorporated on 2 October 1962 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DCS FINANCE LIMITED was registered 63 years ago.(SIC: 41100)

Status

active

Active since 63 years ago

Company No

00736828

LTD Company

Age

63 Years

Incorporated 2 October 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

D. CROCKER SECURITIES (PORTSMOUTH) LIMITED
From: 2 October 1962To: 3 July 2020
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 25 May 2022To: 8 January 2025
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 11 October 2019To: 25 May 2022
35 Ballards Lane Finchley London N3 1XW
From: 2 October 1962To: 11 October 2019
Timeline

8 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Oct 62
Director Left
Jul 19
Director Left
Apr 21
Funding Round
May 21
Capital Reduction
Jan 23
Owner Exit
Jan 23
Share Buyback
Jan 23
Director Left
Oct 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CROCKER, Howard Henry

Active
Ballards Lane, LondonN3 1XW
Born December 1962
Director
Appointed N/A

CROCKER, Paul Jacob

Active
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 25 Jan 1979

CROCKER, David Judah

Resigned
44-45 Great Marlborough Street, LondonW1F 7JL
Secretary
Appointed N/A
Resigned 21 Jun 2019

CROCKER, David Judah

Resigned
44-45 Great Marlborough Street, LondonW1F 7JL
Born August 1927
Director
Appointed N/A
Resigned 21 Jun 2019

CROCKER, Erika Suze

Resigned
1 Vere St, LondonW1G 0DF
Born April 1937
Director
Appointed N/A
Resigned 16 Jul 2025

DA COSTA, Loraine Sara

Resigned
44-45 Great Marlborough Street, LondonW1F 7JL
Born March 1959
Director
Appointed N/A
Resigned 29 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Loraine Sara Da Costa

Ceased
44-45 Great Marlborough Street, LondonW1F 7JL
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2023

Mr Howard Henry Crocker

Active
Ballards Lane, LondonN3 1XW
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Jacob Crocker

Active
Ballards Lane, LondonN3 1XW
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
25 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Memorandum Articles
22 March 2022
MAMA
Resolution
22 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
17 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Memorandum Articles
17 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Resolution
3 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Statement Of Companys Objects
30 March 2016
CC04CC04
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Legacy
1 June 2011
MG02MG02
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
21 July 2009
288cChange of Particulars
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
363aAnnual Return
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
21 January 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Auditors Resignation Company
19 July 2006
AUDAUD
Legacy
14 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363aAnnual Return
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
25 February 2003
288cChange of Particulars
Legacy
24 January 2003
363aAnnual Return
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
16 January 2002
363aAnnual Return
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
8 February 2001
363aAnnual Return
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
7 February 2001
288cChange of Particulars
Legacy
7 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288cChange of Particulars
Legacy
5 October 1999
288cChange of Particulars
Legacy
5 October 1999
288cChange of Particulars
Legacy
4 October 1999
288cChange of Particulars
Legacy
1 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
403aParticulars of Charge Subject to s859A
Legacy
14 May 1998
403aParticulars of Charge Subject to s859A
Legacy
14 May 1998
403aParticulars of Charge Subject to s859A
Legacy
14 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Legacy
21 April 1997
403aParticulars of Charge Subject to s859A
Legacy
21 March 1997
288cChange of Particulars
Legacy
21 March 1997
288cChange of Particulars
Legacy
21 March 1997
288cChange of Particulars
Legacy
21 March 1997
288cChange of Particulars
Legacy
21 March 1997
288cChange of Particulars
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
13 March 1996
363x363x
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
15 February 1996
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
18 January 1994
363x363x
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
22 July 1993
403aParticulars of Charge Subject to s859A
Legacy
22 July 1993
403aParticulars of Charge Subject to s859A
Legacy
22 July 1993
403aParticulars of Charge Subject to s859A
Legacy
22 July 1993
403aParticulars of Charge Subject to s859A
Legacy
6 July 1993
403aParticulars of Charge Subject to s859A
Legacy
19 January 1993
363x363x
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
14 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363x363x
Legacy
15 February 1992
395Particulars of Mortgage or Charge
Legacy
15 February 1992
395Particulars of Mortgage or Charge
Legacy
15 February 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1991
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 May 1991
AUDAUD
Legacy
23 January 1991
363363
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
16 March 1990
363363
Accounts With Accounts Type Small
1 March 1990
AAAnnual Accounts
Legacy
20 February 1990
287Change of Registered Office
Legacy
17 November 1989
395Particulars of Mortgage or Charge
Legacy
14 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
26 November 1988
403aParticulars of Charge Subject to s859A
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
26 May 1988
403aParticulars of Charge Subject to s859A
Resolution
4 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
10 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Legacy
3 September 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
2 October 1962
NEWINCIncorporation