Background WavePink WaveYellow Wave

DSI BILLING SERVICES LIMITED (03823171)

DSI BILLING SERVICES LIMITED (03823171) is an active UK company. incorporated on 11 August 1999. with registered office in Dagenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DSI BILLING SERVICES LIMITED has been registered for 26 years. Current directors include BRISCOE, Andrew Christopher, LEE, Bryan, WALTERS, Jeremy Edward Charles.

Company Number
03823171
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
Evolution House, Dagenham, RM9 6BF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRISCOE, Andrew Christopher, LEE, Bryan, WALTERS, Jeremy Edward Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSI BILLING SERVICES LIMITED

DSI BILLING SERVICES LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Dagenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DSI BILLING SERVICES LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03823171

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Evolution House Choats Road Dagenham, RM9 6BF,

Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jan 12
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRISCOE, Andrew Christopher

Active
Choats Road, DagenhamRM9 6BF
Secretary
Appointed 31 May 2017

BRISCOE, Andrew Christopher

Active
Sheering Mill House, SawbridgeworthCM21 9LR
Born July 1971
Director
Appointed 11 Aug 1999

LEE, Bryan

Active
Clarence House, ChelmsfordCM2 9AE
Born May 1965
Director
Appointed 11 Aug 1999

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 14 Jan 2025

EVANS, Robert Wyn

Resigned
St. Marks Hill, SurbitonKT6 4QD
Secretary
Appointed 05 Mar 2015
Resigned 04 May 2017

YOUNG, Andrew

Resigned
Springfield Farm, DursleyGL11 5AN
Secretary
Appointed 11 Aug 1999
Resigned 05 Mar 2015

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Aug 1999
Resigned 11 Aug 1999

DRAKE, Timothy James

Resigned
Hassobury Mansions, Bishops StortfordCM23 1JR
Born May 1962
Director
Appointed 11 Aug 1999
Resigned 10 Jan 2025

FELSTEAD, Mark Thomas

Resigned
Worthy Vale Manor, CamelfordPL32 9TT
Born October 1960
Director
Appointed 07 Sept 1999
Resigned 06 Jan 2012

Persons with significant control

1

Paragon Customer Communications (London) Limited

Active
16/18 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Miscellaneous
10 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2010
AA01Change of Accounting Reference Date
Legacy
28 August 2009
363aAnnual Return
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
12 January 2009
395Particulars of Mortgage or Charge
Resolution
5 January 2009
RESOLUTIONSResolutions
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
88(2)R88(2)R
Legacy
14 October 1999
353a353a
Legacy
14 October 1999
325325
Legacy
14 October 1999
190190
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
18 August 1999
288bResignation of Director or Secretary
Incorporation Company
11 August 1999
NEWINCIncorporation