Background WavePink WaveYellow Wave

DOLCE LIMITED (02470662)

DOLCE LIMITED (02470662) is an active UK company. incorporated on 15 February 1990. with registered office in Woking. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DOLCE LIMITED has been registered for 36 years. Current directors include BANDURA, Frank, TAYLOR, Richard James Wallington.

Company Number
02470662
Status
active
Type
ltd
Incorporated
15 February 1990
Age
36 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANDURA, Frank, TAYLOR, Richard James Wallington
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLCE LIMITED

DOLCE LIMITED is an active company incorporated on 15 February 1990 with the registered office located in Woking. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DOLCE LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02470662

LTD Company

Age

36 Years

Incorporated 15 February 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 26 August 2023 - 30 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 31 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

D.C.S. (NORTH WEST) LIMITED
From: 9 April 1990To: 23 January 2001
WISESTAR LIMITED
From: 15 February 1990To: 9 April 1990
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Lowton Business Park Newton Road Lowton St Mary's Warrington Lancashire WA3 2AN England
From: 15 March 2016To: 11 November 2025
5 Charles Street Leigh Lancashire WN7 1DB
From: 15 February 1990To: 15 March 2016
Timeline

35 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Feb 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Apr 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Aug 20
Director Joined
Jan 21
Loan Secured
Feb 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Jun 25
Owner Exit
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Jan 26
Loan Secured
Jan 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BANDURA, Frank

Active
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 31 Oct 2025

TAYLOR, Richard James Wallington

Active
West Street, WokingGU21 6EB
Born August 1968
Director
Appointed 31 Oct 2025

CURTIS, Robert Scott

Resigned
10 Rushcliffe Grove, LoughboroughLE12 6JN
Secretary
Appointed 03 Sept 1999
Resigned 30 Sept 2012

CURTIS, Scott

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 01 Oct 2012
Resigned 31 Oct 2025

TRANTER, Margaret

Resigned
51 Edward Drive, WiganWN4 8QU
Secretary
Appointed N/A
Resigned 06 Sept 1999

BELL, Louise Anne

Resigned
Newton Road, WarringtonWA3 2AN
Born January 1968
Director
Appointed 17 Aug 2022
Resigned 23 Feb 2024

BLAKE, Simon James

Resigned
Newton Road, WarringtonWA3 2AN
Born May 1973
Director
Appointed 27 Apr 2022
Resigned 19 Nov 2024

COLEMAN, Alan Ian

Resigned
Newton Road, WarringtonWA3 2AN
Born February 1974
Director
Appointed 23 Feb 2024
Resigned 31 Oct 2025

COLEMAN, Alan Ian

Resigned
Newton Road, WarringtonWA3 2AN
Born February 1974
Director
Appointed 02 May 2017
Resigned 07 Jul 2020

CURTIS, Adam

Resigned
Newton Road, WarringtonWA3 2AN
Born May 1984
Director
Appointed 22 Sept 2015
Resigned 31 Oct 2025

CURTIS, Patrick Daniel

Resigned
West Avenue, WetherbyLS23 6EJ
Born December 1953
Director
Appointed 03 Sept 1999
Resigned 01 Aug 2018

CURTIS, Robert Scott

Resigned
Newton Road, WarringtonWA3 2AN
Born June 1955
Director
Appointed 01 Aug 2015
Resigned 01 Aug 2018

CURTIS, Robert Scott

Resigned
10 Rushcliffe Grove, LoughboroughLE12 6JN
Born June 1955
Director
Appointed 03 Sept 1999
Resigned 30 Sept 2012

CURTIS, Scott

Resigned
Newton Road, WarringtonWA3 2AN
Born October 1980
Director
Appointed 22 Sept 2015
Resigned 31 Oct 2025

DAVIES, Donald

Resigned
269 Newton Road, WarringtonWA3 1LA
Born February 1937
Director
Appointed N/A
Resigned 03 Sept 1999

HOATHER, Jayne Clare

Resigned
Newton Road, WarringtonWA3 2AN
Born August 1980
Director
Appointed 30 Nov 2020
Resigned 25 Feb 2022

WOODWARD, Benjamin

Resigned
Newton Road, WarringtonWA3 2AN
Born January 1972
Director
Appointed 16 Sept 2024
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
York Road, WetherbyLS22 7SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025

Dcs (North West) Ltd

Ceased
Newton Road, WarringtonWA3 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Resolution
14 November 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
13 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
88(2)R88(2)R
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
123Notice of Increase in Nominal Capital
Legacy
5 June 2002
88(2)R88(2)R
Legacy
5 June 2002
123Notice of Increase in Nominal Capital
Resolution
5 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
88(2)R88(2)R
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
287Change of Registered Office
Legacy
16 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
287Change of Registered Office
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
10 March 1995
MEM/ARTSMEM/ARTS
Resolution
10 March 1995
RESOLUTIONSResolutions
Resolution
10 March 1995
RESOLUTIONSResolutions
Resolution
10 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
9 July 1993
88(2)R88(2)R
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
11 November 1992
287Change of Registered Office
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
7 November 1990
395Particulars of Mortgage or Charge
Legacy
23 October 1990
224224
Legacy
30 August 1990
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1990
288288
Legacy
4 April 1990
287Change of Registered Office
Memorandum Articles
28 March 1990
MEM/ARTSMEM/ARTS
Resolution
28 March 1990
RESOLUTIONSResolutions
Resolution
28 March 1990
RESOLUTIONSResolutions
Incorporation Company
15 February 1990
NEWINCIncorporation