Background WavePink WaveYellow Wave

DG 2010 LIMITED (04107118)

DG 2010 LIMITED (04107118) is an active UK company. incorporated on 13 November 2000. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DG 2010 LIMITED has been registered for 25 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher David.

Company Number
04107118
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DG 2010 LIMITED

DG 2010 LIMITED is an active company incorporated on 13 November 2000 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DG 2010 LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04107118

LTD Company

Age

25 Years

Incorporated 13 November 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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SERVOCA RESOURCING SOLUTIONS LIMITED
From: 14 October 2008To: 1 October 2010
DREAM GROUP LIMITED
From: 13 November 2000To: 14 October 2008
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 13 November 2000To: 14 February 2017
Timeline

5 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 17
Director Joined
Dec 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 11 Feb 2010

HINTON, Christopher David

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 14 Nov 2017

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 07 Jun 2007
Resigned 03 Mar 2009

DARBY, Christopher Thomas

Resigned
Kinnoul Road, LondonW6 8NQ
Secretary
Appointed 04 Jun 2003
Resigned 19 Apr 2005

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Secretary
Appointed 25 Apr 2005
Resigned 07 Jun 2007

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Secretary
Appointed 24 Nov 2000
Resigned 04 Jun 2003

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 31 Mar 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

COOKSON DELL & CO SECRETARIES LTD

Resigned
82-84 High Street, Milton KeynesMK11 1AH
Corporate secretary
Appointed 24 Nov 2000
Resigned 24 Nov 2000

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Nov 2000
Resigned 13 Nov 2000

BROWNE, Darren Jonathan

Resigned
The Warren, CavershamRG4 7TQ
Born January 1967
Director
Appointed 24 Nov 2000
Resigned 21 Nov 2008

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Born August 1964
Director
Appointed 07 Jun 2007
Resigned 17 Dec 2008

CARSON, Christopher Ian

Resigned
55 Greenway, BerkhamstedHP4 3LF
Born May 1965
Director
Appointed 02 Jan 2003
Resigned 04 Jun 2003

DARBY, Christopher Thomas

Resigned
Kinnoul Road, LondonW6 8NQ
Born April 1968
Director
Appointed 04 Jun 2003
Resigned 19 Apr 2005

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 24 Nov 2000
Resigned 11 Feb 2010

ELBABA, Salah

Resigned
2 Admirel Court, Chelsea HarbourSW10 0UU
Born January 1970
Director
Appointed 24 Nov 2000
Resigned 31 Dec 2003

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 22 Dec 2008
Resigned 14 Nov 2017

COOKSON DELL & CO DIRECTORS LIMITED

Resigned
82-84 High Street, Milton KeynesMK11 1AH
Corporate director
Appointed 24 Nov 2000
Resigned 24 Nov 2000

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Nov 2000
Resigned 13 Nov 2000

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Resolution
29 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
10 March 2009
AUDAUD
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
88(2)R88(2)R
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Resolution
17 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 January 2007
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
13 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
244244
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Resolution
11 May 2004
RESOLUTIONSResolutions
Legacy
11 May 2004
88(2)R88(2)R
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Miscellaneous
24 March 2004
MISCMISC
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
4 June 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Resolution
20 May 2003
RESOLUTIONSResolutions
Memorandum Articles
13 May 2003
MEM/ARTSMEM/ARTS
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
26 January 2003
88(2)R88(2)R
Legacy
25 January 2003
122122
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
122122
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
244244
Legacy
1 February 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
403aParticulars of Charge Subject to s859A
Legacy
28 August 2001
288cChange of Particulars
Statement Of Affairs
24 July 2001
SASA
Legacy
24 July 2001
88(2)O88(2)O
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
122122
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
88(2)R88(2)R
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
17 November 2000
287Change of Registered Office
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Incorporation Company
13 November 2000
NEWINCIncorporation