Background WavePink WaveYellow Wave

DC PROJECTS (AMBER VALLEY) LIMITED (04765795)

DC PROJECTS (AMBER VALLEY) LIMITED (04765795) is an active UK company. incorporated on 15 May 2003. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DC PROJECTS (AMBER VALLEY) LIMITED has been registered for 22 years. Current directors include HOPPS, Alastair William, PARRY, Alexander Toby Shedden.

Company Number
04765795
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HOPPS, Alastair William, PARRY, Alexander Toby Shedden
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC PROJECTS (AMBER VALLEY) LIMITED

DC PROJECTS (AMBER VALLEY) LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DC PROJECTS (AMBER VALLEY) LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04765795

LTD Company

Age

22 Years

Incorporated 15 May 2003

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SHELFCO (NO.2866) LIMITED
From: 15 May 2003To: 20 October 2003
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

62 Duchy Road Harrogate North Yorkshire HG1 2EZ
From: 17 August 2010To: 23 December 2010
Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL
From: 15 May 2003To: 17 August 2010
Timeline

11 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 02 Jul 2010

HOPPS, Alastair William

Active
Greengate, HarrogateHG3 1GY
Born January 1986
Director
Appointed 10 Dec 2018

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Born September 1976
Director
Appointed 02 Jul 2010

DODD, Sandra

Resigned
Otium House, BagshotGU19 5LL
Secretary
Appointed 12 Nov 2003
Resigned 02 Jul 2010

GRIFFITHS, Michael Anthony

Resigned
Willow House, WindleshamGU20 6DB
Secretary
Appointed 09 Oct 2003
Resigned 12 Nov 2003

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 15 May 2003
Resigned 09 Oct 2003

AUSTIN, Robert John

Resigned
Greengate, HarrogateHG3 1GY
Born July 1964
Director
Appointed 02 Jul 2010
Resigned 10 Dec 2018

COPLEY, Peter Paul

Resigned
Greengate, HarrogateHG3 1GY
Born July 1956
Director
Appointed 02 Jul 2010
Resigned 10 Dec 2018

DODD, Sandra

Resigned
Otium House, BagshotGU19 5LL
Born September 1958
Director
Appointed 09 Oct 2003
Resigned 02 Jul 2010

HEWETT, Timothy Cleveland

Resigned
Otium House, BagshotGU19 5LL
Born March 1958
Director
Appointed 09 Oct 2003
Resigned 02 Jul 2010

KIRKHAM, Peter

Resigned
Otium House, BagshotGU19 5LL
Born October 1945
Director
Appointed 09 Oct 2003
Resigned 02 Jul 2010

PHILPOTT, Stephen John Randall

Resigned
Otium House, BagshotGU19 5LL
Born December 1955
Director
Appointed 01 Jan 2006
Resigned 02 Jul 2010

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 15 May 2003
Resigned 09 Oct 2003

Persons with significant control

1

Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Auditors Resignation Company
29 July 2010
AUDAUD
Legacy
14 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
88(2)R88(2)R
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288cChange of Particulars
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
225Change of Accounting Reference Date
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
10 November 2003
MEM/ARTSMEM/ARTS
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2003
NEWINCIncorporation