Background WavePink WaveYellow Wave

DCG SERVICES LIMITED (04322845)

DCG SERVICES LIMITED (04322845) is an active UK company. incorporated on 14 November 2001. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DCG SERVICES LIMITED has been registered for 24 years. Current directors include COCHRANE, Andrew, FREEMAN, Nick, STRAVINO, Mandie Jane.

Company Number
04322845
Status
active
Type
ltd
Incorporated
14 November 2001
Age
24 years
Address
Derby College Roundhouse Road, Derby, DE24 8JE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COCHRANE, Andrew, FREEMAN, Nick, STRAVINO, Mandie Jane
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCG SERVICES LIMITED

DCG SERVICES LIMITED is an active company incorporated on 14 November 2001 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DCG SERVICES LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04322845

LTD Company

Age

24 Years

Incorporated 14 November 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CORPORATE COLLEGE LIMITED
From: 24 November 2006To: 21 March 2019
OPTIMUM TRAINING SOLUTIONS LTD
From: 19 September 2002To: 24 November 2006
OPTIMUM (UK) TRAINING LTD
From: 14 November 2001To: 19 September 2002
Contact
Address

Derby College Roundhouse Road Pride Park Derby, DE24 8JE,

Previous Addresses

C/O Derby College 2 Roundhouse Road Pride Park Derby Derbyshire DE24 8JE
From: 5 May 2011To: 11 December 2014
C/O Derby College Prince Charles Avenue Derby Derbyshire DE22 4LR
From: 14 November 2001To: 5 May 2011
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 15
Director Joined
Feb 15
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Left
Nov 20
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MATTHEWS, Rosemary

Active
Roundhouse Road, DerbyDE24 8JE
Secretary
Appointed 21 Jul 2016

COCHRANE, Andrew

Active
Roundhouse Road, DerbyDE24 8JE
Born June 1966
Director
Appointed 01 Aug 2024

FREEMAN, Nick

Active
Roundhouse Road, DerbyDE24 8JE
Born July 1965
Director
Appointed 22 Jul 2013

STRAVINO, Mandie Jane

Active
Roundhouse Road, DerbyDE24 8JE
Born November 1969
Director
Appointed 22 Jul 2013

MOLD, Jon

Resigned
The Brambles, BelperDE56 1RE
Secretary
Appointed 14 Nov 2001
Resigned 06 Apr 2013

OPITIMUM TRAINING UK LTD

Resigned
Martineau Johnson, St Phillips Place
Corporate secretary
Appointed 14 Nov 2001
Resigned 14 Nov 2001

TAMARIND SQUARE CONSULTANCY

Resigned
Lowcroft, NottinghamNG5 4JR
Corporate secretary
Appointed 10 Jun 2013
Resigned 21 Jul 2016

BESWARICK, Jacqueline Garfath

Resigned
Applemead, AshbourneDE6 4LR
Born December 1950
Director
Appointed 24 Jul 2006
Resigned 28 Jan 2010

DOVER, Philip

Resigned
Roundhouse Road, DerbyDE24 8JE
Born August 1960
Director
Appointed 05 Nov 2020
Resigned 31 Jul 2024

ELLISS, William Derrick

Resigned
50 Broadway, BelperDE56 4BU
Born May 1948
Director
Appointed 14 Nov 2001
Resigned 31 Dec 2002

GELL, Nigel

Resigned
2 Gayton Thorpe Close, DerbyDE23 7HR
Born July 1958
Director
Appointed 14 Nov 2001
Resigned 22 Jul 2013

HINSON, Lin

Resigned
Roundhouse Road, DerbyDE24 8JE
Born May 1965
Director
Appointed 22 Jul 2013
Resigned 18 Dec 2014

HOLMES, John Albert

Resigned
20 Lime Avenue, DerbyDE56 4DX
Born February 1934
Director
Appointed 14 Nov 2001
Resigned 01 Mar 2006

MARTIN, Debra Margaret

Resigned
Roundhouse Road, DerbyDE24 8JE
Born December 1966
Director
Appointed 22 Mar 2010
Resigned 22 Jul 2013

MOLD, Jon

Resigned
The Brambles, BelperDE56 1RE
Born June 1962
Director
Appointed 24 Jul 2006
Resigned 06 Apr 2013

MORGAN, Janet

Resigned
Roundhouse Road, DerbyDE24 8JE
Born April 1957
Director
Appointed 09 Feb 2015
Resigned 05 Nov 2020

ORRELL, Shaun

Resigned
11 Blithe Close, DerbyDE65 5HZ
Born October 1959
Director
Appointed 14 Nov 2001
Resigned 13 Apr 2006

PERKINS, Christopher Henry

Resigned
17 Richmond Avenue, DerbyDE23 1DL
Born December 1946
Director
Appointed 07 Feb 2003
Resigned 15 Jul 2009

WHITEMORE, Dawn

Resigned
562 Kedleston Road, DerbyDE22 2NH
Born April 1961
Director
Appointed 14 Nov 2001
Resigned 31 Jan 2005

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Cochrane

Active
Roundhouse Road, DerbyDE24 8JE
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2024

Mr Philip Dover

Ceased
Roundhouse Road, DerbyDE24 8JE
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Nov 2020
Ceased 31 Jul 2024

Mrs Janet Morgan

Ceased
Roundhouse Road, DerbyDE24 8JE
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 05 Nov 2020

Mr Nick Freeman

Active
Roundhouse Road, DerbyDE24 8JE
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2016

Ms Mandie Jane Stravino

Active
Roundhouse Road, DerbyDE24 8JE
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Resolution
21 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 November 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 July 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
21 July 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
13 July 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
2 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Sail Address Company With New Address
11 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
353353
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
288cChange of Particulars
Legacy
13 March 2003
288cChange of Particulars
Legacy
13 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288cChange of Particulars
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288cChange of Particulars
Certificate Change Of Name Company
19 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2002
287Change of Registered Office
Legacy
11 January 2002
225Change of Accounting Reference Date
Incorporation Company
14 November 2001
NEWINCIncorporation