Background WavePink WaveYellow Wave

D C D ACCOUNTANTS LIMITED (03230884)

D C D ACCOUNTANTS LIMITED (03230884) is an active UK company. incorporated on 29 July 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. D C D ACCOUNTANTS LIMITED has been registered for 29 years. Current directors include DEMETRIOU, Demetrios, DEMETRIOU, Georgina.

Company Number
03230884
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DEMETRIOU, Demetrios, DEMETRIOU, Georgina
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D C D ACCOUNTANTS LIMITED

D C D ACCOUNTANTS LIMITED is an active company incorporated on 29 July 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. D C D ACCOUNTANTS LIMITED was registered 29 years ago.(SIC: 69201, 69202)

Status

active

Active since 29 years ago

Company No

03230884

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

147 Powys Lane London N13 4NX
From: 29 July 1996To: 11 August 2017
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jul 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEMETRIOU, Georgina

Active
Seven Sisters Road, LondonN7 7QR
Secretary
Appointed 26 Feb 1999

DEMETRIOU, Demetrios

Active
Argyle Court, LondonN7 7QP
Born July 1958
Director
Appointed 30 Jul 1996

DEMETRIOU, Georgina

Active
Argyle Court, LondonN7 7QP
Born June 1975
Director
Appointed 01 Aug 2001

PAPHITIS, Kyriacos

Resigned
18 Cass House, HackneyE8 7PB
Secretary
Appointed 30 Jul 1996
Resigned 26 Feb 1999

A.A. COMPANY SERVICES LIMITED

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate secretary
Appointed 29 Jul 1996
Resigned 11 Jul 1997

BUYVIEW LIMITED

Resigned
1st Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate director
Appointed 29 Jul 1996
Resigned 11 Jul 1997

Persons with significant control

2

Mr Demetrios Demetriou

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2016

Mrs Georgina Demetriou

Active
Seven Sisters Road, LondonN7 7QR
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Gazette Filings Brought Up To Date
31 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Administrative Restoration Company
5 September 2012
RT01RT01
Gazette Dissolved Compulsary
19 June 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 June 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288cChange of Particulars
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
20 April 1999
287Change of Registered Office
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
88(2)R88(2)R
Legacy
25 September 1996
287Change of Registered Office
Incorporation Company
29 July 1996
NEWINCIncorporation