Background WavePink WaveYellow Wave

DVS LTD (04963144)

DVS LTD (04963144) is an active UK company. incorporated on 13 November 2003. with registered office in Diss. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). DVS LTD has been registered for 22 years. Current directors include COUNCELL, Adam Thomas, DUNLEAVY, Gavin Francis, FENBY, Stephen Barry and 2 others.

Company Number
04963144
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
C/O Midwich Limited, Diss, IP22 4YT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
COUNCELL, Adam Thomas, DUNLEAVY, Gavin Francis, FENBY, Stephen Barry, GOODSON, Timothy, LOWE, Mark Daniel
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DVS LTD

DVS LTD is an active company incorporated on 13 November 2003 with the registered office located in Diss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). DVS LTD was registered 22 years ago.(SIC: 46520)

Status

active

Active since 22 years ago

Company No

04963144

LTD Company

Age

22 Years

Incorporated 13 November 2003

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 21 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

DIGITAL VIDEO SOLUTIONS LTD
From: 13 November 2003To: 11 September 2006
Contact
Address

C/O Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

Unit 3 Neptune Point Vanguard Way Cardiff CF24 5PG
From: 25 November 2015To: 20 January 2022
Unit G6 Capital Point Capital Business Park, Parkway Cardiff CF3 2PY
From: 24 January 2013To: 25 November 2015
Unit K6 Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP
From: 13 November 2003To: 24 January 2013
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jun 13
Loan Cleared
Aug 13
Director Joined
Oct 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Director Left
Oct 18
Owner Exit
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

DUNLEAVY, Gavin Francis

Active
Vinces Road, DissIP22 4YT
Born January 1981
Director
Appointed 28 Jun 2013

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 10 Jan 2022

GOODSON, Timothy

Active
Vinces Road, DissIP22 4YT
Born November 1976
Director
Appointed 20 Jun 2016

LOWE, Mark Daniel

Active
Vinces Road, DissIP22 4YT
Born January 1981
Director
Appointed 10 Jan 2022

BOWIE, Shaun Phillip

Resigned
Neptune Point, CardiffCF24 5PG
Secretary
Appointed 25 May 2006
Resigned 20 Jun 2016

SMITH, Stephen Michael John

Resigned
6 Cwrt Aethen, BarryCF63 1HE
Secretary
Appointed 13 Nov 2003
Resigned 29 Nov 2004

TURONE, Paolino Salvatore

Resigned
39 Heol Undeb, BeddauCF38 2LB
Secretary
Appointed 21 Jun 2004
Resigned 25 May 2006

BOWIE, Jemma Louise

Resigned
Neptune Point, CardiffCF24 5PG
Born December 1980
Director
Appointed 24 Sept 2014
Resigned 20 Jun 2016

BOWIE, Jemma Louise

Resigned
197 Beaufort Square, CardiffCF24 2TX
Born December 1980
Director
Appointed 27 Jan 2004
Resigned 21 Jun 2004

BOWIE, Shaun Phillip

Resigned
Neptune Point, CardiffCF24 5PG
Born August 1968
Director
Appointed 22 Jun 2004
Resigned 20 Jun 2016

BOWIE, Shaun Phillip

Resigned
197 Beaufort Square, CardiffCF24 2TX
Born August 1968
Director
Appointed 13 Nov 2003
Resigned 27 Jan 2004

DOUGLAS, Scott

Resigned
Neptune Point, CardiffCF24 5PG
Born March 1976
Director
Appointed 23 May 2005
Resigned 18 Oct 2018

LAMB, Stephen

Resigned
Vinces Road, DissIP22 4YT
Born September 1973
Director
Appointed 10 Jan 2022
Resigned 27 Feb 2026

SMITH, Stephen Michael John

Resigned
6 Cwrt Aethen, BarryCF63 1HE
Born January 1970
Director
Appointed 13 Nov 2003
Resigned 21 Jun 2004

TURONE, Paolino Salvatore

Resigned
39 Heol Undeb, BeddauCF38 2LB
Born January 1971
Director
Appointed 13 Nov 2003
Resigned 25 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Goodson

Ceased
Neptune Point, CardiffCF24 5PG
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Sept 2016
Ceased 20 Sept 2016
Vanguard Way, CardiffCF24 5PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Memorandum Articles
22 January 2025
MAMA
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 January 2022
MAMA
Resolution
24 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2022
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Mortgage Charge Part Cease With Charge Number
10 January 2022
MR05Certification of Charge
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Auditors Resignation Company
17 November 2020
AUDAUD
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Legacy
3 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2006
88(2)R88(2)R
Legacy
26 June 2006
169169
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
22 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
88(2)R88(2)R
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
287Change of Registered Office
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Incorporation Company
13 November 2003
NEWINCIncorporation