Background WavePink WaveYellow Wave

DCS HOLDINGS LIMITED (03707291)

DCS HOLDINGS LIMITED (03707291) is an active UK company. incorporated on 3 February 1999. with registered office in Wetherby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DCS HOLDINGS LIMITED has been registered for 27 years. Current directors include CLAYTON, Patrick Thomas, FIELD, Tracy Anne, FINDLAY, Adam James and 4 others.

Company Number
03707291
Status
active
Type
ltd
Incorporated
3 February 1999
Age
27 years
Address
Unit 1 Waterside, Wetherby, LS22 5NB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLAYTON, Patrick Thomas, FIELD, Tracy Anne, FINDLAY, Adam James, MARSHALL, Sandra Anne, RANKIN, Barry Allan, ROGERSON, Lindsay Dorothy, ROGERSON, Peter Marshall
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCS HOLDINGS LIMITED

DCS HOLDINGS LIMITED is an active company incorporated on 3 February 1999 with the registered office located in Wetherby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DCS HOLDINGS LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03707291

LTD Company

Age

27 Years

Incorporated 3 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 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 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Unit 1 Waterside Old Boston Road Wetherby, LS22 5NB,

Previous Addresses

Boston Lodge, High Street Boston Spa Wetherby West Yorkshire LS23 6EA
From: 3 February 1999To: 28 April 2025
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Feb 15
Director Left
Jan 17
Director Joined
May 18
Director Left
Jan 19
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Mar 24
Loan Secured
Apr 24
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

FIELD, Tracy Anne

Active
Old Boston Road, WetherbyLS22 5NB
Secretary
Appointed 04 Nov 2021

CLAYTON, Patrick Thomas

Active
Old Boston Road, WetherbyLS22 5NB
Born May 1966
Director
Appointed 18 Jun 1999

FIELD, Tracy Anne

Active
Old Boston Road, WetherbyLS22 5NB
Born September 1972
Director
Appointed 01 Apr 2023

FINDLAY, Adam James

Active
Old Boston Road, WetherbyLS22 5NB
Born January 1984
Director
Appointed 03 Feb 2025

MARSHALL, Sandra Anne

Active
Old Boston Road, WetherbyLS22 5NB
Born January 1966
Director
Appointed 18 Jun 1999

RANKIN, Barry Allan

Active
Old Boston Road, WetherbyLS22 5NB
Born February 1973
Director
Appointed 10 May 2018

ROGERSON, Lindsay Dorothy

Active
Old Boston Road, WetherbyLS22 5NB
Born September 1945
Director
Appointed 18 Jun 1999

ROGERSON, Peter Marshall

Active
Old Boston Road, WetherbyLS22 5NB
Born February 1940
Director
Appointed 18 Jun 1999

COWLING, Suzanne Jane

Resigned
9 Hazel Close, HarrogateHG3 1NB
Secretary
Appointed 18 Jun 1999
Resigned 04 Nov 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Feb 1999
Resigned 18 Jun 1999

COWLING, Suzanne Jane

Resigned
9 Hazel Close, HarrogateHG3 1NB
Born November 1955
Director
Appointed 25 Apr 2006
Resigned 03 Dec 2021

LICHTAROWICZ, Piotr Krzysztof

Resigned
Boston Lodge, High Street, WetherbyLS23 6EA
Born November 1945
Director
Appointed 21 Jan 2005
Resigned 07 Mar 2024

LORD, Christopher John

Resigned
Gagewell Drive, WakefieldWF4 6BS
Born July 1979
Director
Appointed 09 Jan 2014
Resigned 31 Dec 2022

ROGERSON, Malcolm Michael

Resigned
Runnymede Weetwood Lane, LeedsLS16 5NH
Born May 1937
Director
Appointed 18 Jun 1999
Resigned 24 Jan 2019

TONES, Andrew Owen

Resigned
Romsley House, HubyLS17 0BT
Born February 1966
Director
Appointed 18 Jun 1999
Resigned 31 Dec 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Feb 1999
Resigned 18 Jun 1999

Persons with significant control

1

Old Boston Road, WetherbyLS22 5NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Auditors Resignation Company
25 May 2007
AUDAUD
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
353353
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
88(2)R88(2)R
Legacy
24 February 2005
88(2)R88(2)R
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
353353
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
6 March 2003
288cChange of Particulars
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
288cChange of Particulars
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 2000
AAAnnual Accounts
Legacy
13 July 2000
122122
Legacy
11 July 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
88(3)88(3)
Legacy
6 August 1999
88(2)P88(2)P
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
30 July 1999
123Notice of Increase in Nominal Capital
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
122122
Incorporation Company
3 February 1999
NEWINCIncorporation