Background WavePink WaveYellow Wave

DC HOLDINGS (WOLVERHAMPTON) LIMITED (05055040)

DC HOLDINGS (WOLVERHAMPTON) LIMITED (05055040) is an active UK company. incorporated on 25 February 2004. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DC HOLDINGS (WOLVERHAMPTON) LIMITED has been registered for 22 years. Current directors include HOPPS, Alastair William, PARRY, Alexander Toby Shedden.

Company Number
05055040
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOPPS, Alastair William, PARRY, Alexander Toby Shedden
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC HOLDINGS (WOLVERHAMPTON) LIMITED

DC HOLDINGS (WOLVERHAMPTON) LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DC HOLDINGS (WOLVERHAMPTON) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05055040

LTD Company

Age

22 Years

Incorporated 25 February 2004

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 5 December 2025 (3 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

SHELFCO (NO. 2931) LIMITED
From: 25 February 2004To: 14 April 2004
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: 25 February 2004To: 17 August 2010
Timeline

12 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 10
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 Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 2 Freemantle Road, SurreyGU19 5LL
Secretary
Appointed 13 May 2004
Resigned 02 Jul 2010

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 13 May 2004

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 2 Freemantle Road, SurreyGU19 5LL
Born September 1958
Director
Appointed 13 May 2004
Resigned 02 Jul 2010

HEWETT, Timothy Cleveland

Resigned
Otium House 2 Freemantle Road, SurreyGU19 5LL
Born March 1958
Director
Appointed 13 May 2004
Resigned 02 Jul 2010

KIRKHAM, Peter

Resigned
Otium House 2 Freemantle Road, SurreyGU19 5LL
Born October 1945
Director
Appointed 13 May 2004
Resigned 02 Jul 2010

PHILPOTT, Stephen John Randall

Resigned
Otium House 2 Freemantle Road, SurreyGU19 5LL
Born December 1955
Director
Appointed 11 May 2010
Resigned 02 Jul 2010

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 25 Feb 2004
Resigned 13 May 2004

Persons with significant control

1

Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 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 Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
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 Director Company With Name
30 July 2010
AP01Appointment of Director
Auditors Resignation Company
29 July 2010
AUDAUD
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
25 May 2005
88(2)R88(2)R
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288cChange of Particulars
Legacy
10 December 2004
288cChange of Particulars
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2004
NEWINCIncorporation