Background WavePink WaveYellow Wave

DSSH NO.1 LIMITED (02873032)

DSSH NO.1 LIMITED (02873032) is an active UK company. incorporated on 18 November 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DSSH NO.1 LIMITED has been registered for 32 years. Current directors include ORLEWICZ, Magda Joanna, SIMPKINS, Erich.

Company Number
02873032
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ORLEWICZ, Magda Joanna, SIMPKINS, Erich
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSSH NO.1 LIMITED

DSSH NO.1 LIMITED is an active company incorporated on 18 November 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DSSH NO.1 LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02873032

LTD Company

Age

32 Years

Incorporated 18 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ALNERY NO. 1315 LIMITED
From: 18 November 1993To: 27 July 1994
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 18 November 1993To: 20 November 2013
Timeline

23 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Left
May 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Capital Update
Apr 19
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LLOYD, James William

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

ORLEWICZ, Magda Joanna

Active
1 Paddington Square, LondonW2 1DL
Born August 1982
Director
Appointed 13 Feb 2026

SIMPKINS, Erich

Active
1 Paddington Square, LondonW2 1DL
Born November 1974
Director
Appointed 13 Feb 2026

CATTERMPLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 30 Nov 2000
Resigned 09 Jul 2001

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 29 Apr 1995
Resigned 30 Nov 2000

RUSSELL, John Stuart

Resigned
Hundred Lodge, SawbridgeworthCM21 9BD
Secretary
Appointed 19 Jul 1994
Resigned 29 Apr 1995

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 09 Jul 2001
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 18 Nov 1993
Resigned 19 Jul 1994

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 19 Jul 1994
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2011

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008
Resigned 28 Jun 2013

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 21 Jan 2016

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 20 Mar 2013
Resigned 16 Jan 2014

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2008

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Born December 1985
Director
Appointed 21 Mar 2025
Resigned 13 Feb 2026

ROBERTS, Miles William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010
Resigned 20 Mar 2013

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed 19 Jul 1994
Resigned 31 Dec 2000

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Born March 1962
Director
Appointed 28 Jun 2013
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Born March 1965
Director
Appointed 31 Oct 2018
Resigned 21 Mar 2025

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 01 Jan 2001
Resigned 04 May 2010

WILLIAMS, John Peter

Resigned
30 Egerton Crescent, LondonSW3 2EB
Born February 1942
Director
Appointed 19 Jul 1994
Resigned 01 Jan 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Nov 1993
Resigned 19 Jul 1994

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Nov 1993
Resigned 19 Jul 1994

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Legacy
18 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2019
SH19Statement of Capital
Legacy
18 April 2019
CAP-SSCAP-SS
Resolution
18 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Made Up Date
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Memorandum Articles
31 July 2012
MEM/ARTSMEM/ARTS
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Accounts With Made Up Date
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Made Up Date
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
353353
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2001
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
9 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363aAnnual Return
Accounts With Made Up Date
24 November 1999
AAAnnual Accounts
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
363aAnnual Return
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
353353
Legacy
29 December 1998
288cChange of Particulars
Accounts With Made Up Date
15 December 1998
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Legacy
17 October 1997
363aAnnual Return
Accounts With Made Up Date
23 September 1997
AAAnnual Accounts
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Statement Of Affairs
17 July 1996
SASA
Legacy
17 July 1996
88(2)O88(2)O
Memorandum Articles
20 May 1996
MEM/ARTSMEM/ARTS
Legacy
20 May 1996
88(2)R88(2)R
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
123Notice of Increase in Nominal Capital
Legacy
11 March 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Made Up Date
21 August 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 December 1994
363x363x
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Memorandum Articles
7 August 1994
MEM/ARTSMEM/ARTS
Legacy
27 July 1994
287Change of Registered Office
Legacy
27 July 1994
224224
Legacy
27 July 1994
88(2)R88(2)R
Certificate Change Of Name Company
26 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1993
NEWINCIncorporation