Background WavePink WaveYellow Wave

D.C.K. CONCESSIONS LIMITED (02715822)

D.C.K. CONCESSIONS LIMITED (02715822) is an active UK company. incorporated on 19 May 1992. with registered office in Billericay. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. D.C.K. CONCESSIONS LIMITED has been registered for 33 years. Current directors include COLYER, Daniel John, LEE, Serena Melanie, SIMONS, Oliver Mark and 3 others.

Company Number
02715822
Status
active
Type
ltd
Incorporated
19 May 1992
Age
33 years
Address
13 Radford Crescent, Billericay, CM12 0DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
COLYER, Daniel John, LEE, Serena Melanie, SIMONS, Oliver Mark, WITZENFELD, Alan Richard, WITZENFELD, Emma Jane, WITZENFELD, Mark Joseph
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.C.K. CONCESSIONS LIMITED

D.C.K. CONCESSIONS LIMITED is an active company incorporated on 19 May 1992 with the registered office located in Billericay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. D.C.K. CONCESSIONS LIMITED was registered 33 years ago.(SIC: 47770)

Status

active

Active since 33 years ago

Company No

02715822

LTD Company

Age

33 Years

Incorporated 19 May 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

13 Radford Crescent Billericay, CM12 0DG,

Previous Addresses

Dck House Station Court Radford Way Billericay Essex CM12 0DZ
From: 19 May 1992To: 29 January 2021
Timeline

35 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
Dec 12
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Oct 15
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jul 19
Loan Cleared
Jan 21
Director Left
Feb 21
Director Left
Mar 21
Loan Secured
Mar 21
Director Left
Nov 23
Director Left
Mar 24
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

COLYER, Daniel

Active
Radford Crescent, BillericayCM12 0DG
Secretary
Appointed 16 Feb 2024

COLYER, Daniel John

Active
Warren Road, Leigh-On-SeaSS9 3TS
Born March 1980
Director
Appointed 03 Jan 2017

LEE, Serena Melanie

Active
Radford Crescent, BillericayCM12 0DG
Born January 1983
Director
Appointed 01 May 2024

SIMONS, Oliver Mark

Active
Radford Crescent, BillericayCM12 0DG
Born July 1982
Director
Appointed 01 May 2024

WITZENFELD, Alan Richard

Active
Radford Crescent, BillericayCM12 0DG
Born May 1954
Director
Appointed 19 May 1992

WITZENFELD, Emma Jane

Active
Radford Crescent, BillericayCM12 0DG
Born March 1980
Director
Appointed 01 May 2024

WITZENFELD, Mark Joseph

Active
Cotman Close, LondonNW11 6PT
Born February 1982
Director
Appointed 20 Oct 2016

BYRNE, Ian Matthew

Resigned
Vicarage Hill, BenfleetSS7 1PF
Secretary
Appointed 12 Feb 2003
Resigned 06 Nov 2023

REGAN, Margaret Myfanwy

Resigned
2 Burges Close, HornchurchRM11 3PP
Secretary
Appointed 19 May 1992
Resigned 12 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1992
Resigned 19 May 1992

BOTTOMLEY, Lorraine

Resigned
Radford Way, BillericayCM12 0DZ
Born December 1967
Director
Appointed 22 Sept 2015
Resigned 29 Feb 2024

BYRNE, Ian Matthew

Resigned
Vicarage Hill, BenfleetSS7 1PF
Born June 1962
Director
Appointed 24 Jul 1998
Resigned 06 Nov 2023

LONGDON, Stephen John

Resigned
Chantry Cliff, GuildfordGU1 3TG
Born January 1952
Director
Appointed 06 May 2005
Resigned 31 Jan 2014

MULLENS, Mark

Resigned
Marlborough Park Avenue, SidcupDA15 9DL
Born November 1965
Director
Appointed 19 May 1992
Resigned 10 Mar 2021

REGAN, Daniel Leonard

Resigned
2 Burges Close, HornchurchRM11 3PP
Born August 1943
Director
Appointed 19 May 1992
Resigned 12 Feb 2003

REGAN, David

Resigned
2 Burges Close, HornchurchRM11 2PP
Born December 1967
Director
Appointed 19 May 1992
Resigned 04 Jul 2003

REGAN, Joanne

Resigned
21 Reed Pond Walk, Gidea ParkRM2 5PH
Born May 1970
Director
Appointed 28 Mar 1995
Resigned 01 Oct 2003

STOCK, Carole

Resigned
30 Avenue Road, BexleyheathDA7 4ER
Born December 1963
Director
Appointed 19 May 1992
Resigned 28 Mar 1995

THOMASON, Vivien

Resigned
19 Womersley Road, LondonN8 9AE
Born March 1960
Director
Appointed 08 Jan 2001
Resigned 27 Feb 2017

WALLWORK, Catherine

Resigned
Bragbury Lane, Bragbury EndSG2 8TJ
Born April 1961
Director
Appointed 01 Apr 2009
Resigned 31 Jan 2021

WILSON, Gaynor

Resigned
12 Sandringham Gardens, LondonN8 9HU
Born April 1979
Director
Appointed 01 May 2002
Resigned 08 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Dck Group Limited

Active
Radford Way, BillericayCM12 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2019

Mr Alan Richard Witzenfeld

Ceased
Station Court, BillericayCM12 0DZ
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

170

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
9 March 2022
MR05Certification of Charge
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
17 January 2013
MG01MG01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Legacy
7 December 2012
MG01MG01
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Legacy
7 June 2010
MG01MG01
Legacy
7 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
190190
Legacy
23 May 2008
353353
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
155(6)a155(6)a
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
403b403b
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
9 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
31 March 2003
MEM/ARTSMEM/ARTS
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
88(2)R88(2)R
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
155(6)a155(6)a
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
29 June 2002
403aParticulars of Charge Subject to s859A
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
8 June 2001
88(2)R88(2)R
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
7 January 2000
88(2)R88(2)R
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
88(2)R88(2)R
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
224224
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Legacy
22 May 1992
288288
Incorporation Company
19 May 1992
NEWINCIncorporation