Background WavePink WaveYellow Wave

DCS VOICE & VISION LIMITED (04450370)

DCS VOICE & VISION LIMITED (04450370) is an active UK company. incorporated on 29 May 2002. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. DCS VOICE & VISION LIMITED has been registered for 23 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04450370
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCS VOICE & VISION LIMITED

DCS VOICE & VISION LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. DCS VOICE & VISION LIMITED was registered 23 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 23 years ago

Company No

04450370

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

RADARPOINT LIMITED
From: 29 May 2002To: 15 June 2007
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Unit 7 Titan Court Laporte Way Luton Beds LU4 8EF
From: 29 May 2002To: 16 June 2017
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 11
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Jun 16
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 09 Jun 2017

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 09 Jun 2017

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 09 Jun 2017

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 09 Jun 2017

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 09 Jun 2017

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 09 Jun 2017

WHITEHEAD, Brian

Resigned
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 01 Jun 2004
Resigned 09 Jun 2017

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 29 May 2002
Resigned 15 Jul 2002

WHITE ROSE FORMATIONS LTD

Resigned
7 Station Road, KetteringNN15 7HH
Corporate secretary
Appointed 14 Oct 2002
Resigned 01 Jun 2004

GAJJAR, Pritesh

Resigned
Titan Court, LutonLU4 8EF
Born December 1975
Director
Appointed 01 Feb 2011
Resigned 08 Dec 2014

GETHIN, Gary

Resigned
Titan Court, LutonLU4 8EF
Born July 1962
Director
Appointed 13 Aug 2015
Resigned 03 May 2016

GORDGE, Neil

Resigned
8 Payne Road, WoottonMK43 9PJ
Born February 1947
Director
Appointed 15 Jul 2002
Resigned 14 Oct 2002

WHITEHEAD, Bernadette

Resigned
Down Street, BasingstokeRG25 2AD
Born January 1958
Director
Appointed 14 Oct 2002
Resigned 09 Jun 2017

WHITEHEAD, Brian

Resigned
Down Street, BasingstokeRG25 2AD
Born January 1955
Director
Appointed 01 Jun 2004
Resigned 09 Jun 2017

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 29 May 2002
Resigned 15 Jul 2002

Persons with significant control

4

1 Active
3 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 16 Jun 2017

Mr Paul James Bradford

Ceased
Down Street, BasingstokeRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 16 Jun 2017
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017

Mr Brian Whitehead

Ceased
Down Street, BasingstokeRG25 2AD
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAMDAAMD
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Memorandum Articles
14 July 2017
MAMA
Resolution
19 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 June 2017
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
17 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
16 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
27 July 2009
288cChange of Particulars
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation