Background WavePink WaveYellow Wave

DCL LTD (04404861)

DCL LTD (04404861) is an active UK company. incorporated on 27 March 2002. with registered office in Mddx. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DCL LTD has been registered for 24 years. Current directors include SINGH, Robin.

Company Number
04404861
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
28 Littleton Road, Mddx, HA1 3SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SINGH, Robin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCL LTD

DCL LTD is an active company incorporated on 27 March 2002 with the registered office located in Mddx. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DCL LTD was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04404861

LTD Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

28 Littleton Road Harrow Mddx, HA1 3SU,

Timeline

2 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SINGH, Robin

Active
28 Littleton Road, HarrowHA1 3SU
Born November 1954
Director
Appointed 01 May 2002

WHELAN, Robert

Resigned
7 Friary Way, LondonN12 9PE
Secretary
Appointed 01 May 2002
Resigned 01 Apr 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 07 Apr 2002

WHELAN, Robert

Resigned
7 Friary Way, LondonN12 9PE
Born December 1960
Director
Appointed 30 Jan 2005
Resigned 01 Apr 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Mar 2002
Resigned 07 Apr 2002

Persons with significant control

1

Mr Robin Singh

Active
28 Littleton Road, MddxHA1 3SU
Born November 1954

Nature of Control

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

Filing History

80

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Gazette Filings Brought Up To Date
30 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Gazette Filings Brought Up To Date
21 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
14 September 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Gazette Notice Compulsary
7 September 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation