Background WavePink WaveYellow Wave

DCD FINANCE (UK) LIMITED (03928481)

DCD FINANCE (UK) LIMITED (03928481) is an active UK company. incorporated on 18 February 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DCD FINANCE (UK) LIMITED has been registered for 26 years. Current directors include RANDEREE, Faisal Ahmed.

Company Number
03928481
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
84 Newman Street, London, W1T 3EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RANDEREE, Faisal Ahmed
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCD FINANCE (UK) LIMITED

DCD FINANCE (UK) LIMITED is an active company incorporated on 18 February 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DCD FINANCE (UK) LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03928481

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

DCD MAIL ORDER LIMITED
From: 18 February 2000To: 5 April 2001
Contact
Address

84 Newman Street London, W1T 3EU,

Previous Addresses

1st Floor 85 Strand London WC2R 0DW United Kingdom
From: 7 September 2021To: 14 October 2025
85 Strand London WC2R 0DW England
From: 30 June 2021To: 7 September 2021
90 Long Acre London WC2E 9RA
From: 30 May 2014To: 30 June 2021
Churchill House 142-146 Old Street London EC1V 9BW
From: 18 February 2000To: 30 May 2014
Timeline

11 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Oct 11
Director Left
Mar 16
Director Left
Mar 16
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SHELLEY, Christopher Edward

Active
Towton Avenue, YorkYO24 1DW
Secretary
Appointed 18 Feb 2000

RANDEREE, Faisal Ahmed

Active
Newman Street, LondonW1T 3EU
Born January 1974
Director
Appointed 12 Jan 2004

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 18 Feb 2000
Resigned 18 Feb 2000

BAIYAT, Faizal

Resigned
15 Stroud Road, LondonSW19 8DQ
Born September 1961
Director
Appointed 19 Feb 2001
Resigned 12 Sept 2007

ESSACK, Ismail

Resigned
3 Ryfold Road, LondonSW19 8DF
Born July 1958
Director
Appointed 19 Feb 2001
Resigned 31 Oct 2001

GENNINGS, Derek Alan

Resigned
37 Stambourne Way, West WickhamBR4 9NE
Born September 1942
Director
Appointed 01 May 2003
Resigned 29 Feb 2016

HUGGINS, Richard

Resigned
9 Pastime Close, SittingbourneME10 2NG
Born June 1954
Director
Appointed 19 Feb 2001
Resigned 01 Feb 2018

MANJOO, Juneid Ahmad

Resigned
29 West Hatch Manor, RuislipHA4 8QU
Born June 1951
Director
Appointed 18 Feb 2000
Resigned 30 Sept 2000

PARUK, Anwar

Resigned
Newman Street, LondonW1T 3EU
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 03 Feb 2026

RANDEREE, Ahmed

Resigned
PO BOX 34974, Dubai
Born February 1937
Director
Appointed 19 Feb 2001
Resigned 31 Mar 2003

RANDEREE, Shabir Ahmed

Resigned
37 Carlton Hill, LondonNW8 0JX
Born March 1962
Director
Appointed 10 Oct 2000
Resigned 30 Sept 2006

STUCKEY, David Edward

Resigned
6 Bladon Court, BromleyBR2 0JW
Born January 1964
Director
Appointed 05 Oct 2007
Resigned 30 Sept 2011

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 18 Feb 2000
Resigned 18 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Hoosen Goolam Mahomed Randeree

Active
Newman Street, LondonW1T 3EU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2018

Mr Navin Nagawa

Ceased
Long Acre, LondonWC2E 9RA
Born January 1980

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 20 Sept 2018
Long Acre, LondonWC2E 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Auditors Resignation Company
6 March 2008
AUDAUD
Legacy
5 February 2008
288cChange of Particulars
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
288cChange of Particulars
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 April 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Miscellaneous
19 September 2001
MISCMISC
Legacy
18 September 2001
88(2)R88(2)R
Legacy
15 June 2001
88(2)R88(2)R
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
123Notice of Increase in Nominal Capital
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Incorporation Company
18 February 2000
NEWINCIncorporation