Background WavePink WaveYellow Wave

DCK GROUP LIMITED (05393282)

DCK GROUP LIMITED (05393282) is an active UK company. incorporated on 15 March 2005. with registered office in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DCK GROUP LIMITED has been registered for 21 years. Current directors include WITZENFELD, Alan Richard.

Company Number
05393282
Status
active
Type
ltd
Incorporated
15 March 2005
Age
21 years
Address
13 Radford Crescent, Billericay, CM12 0DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WITZENFELD, Alan Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCK GROUP LIMITED

DCK GROUP LIMITED is an active company incorporated on 15 March 2005 with the registered office located in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DCK GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05393282

LTD Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

BROOMCO (3721) LIMITED
From: 15 March 2005To: 10 May 2005
Contact
Address

13 Radford Crescent Billericay, CM12 0DG,

Previous Addresses

Porters House Station Court Radford Way Billericay Essex CM12 0DZ
From: 15 March 2005To: 29 January 2021
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Capital Update
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Left
Feb 14
Capital Update
Aug 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Loan Secured
Jul 15
Director Left
Apr 16
Director Left
May 16
Loan Secured
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Left
Feb 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jan 21
Director Left
Nov 23
Loan Secured
May 24
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COLYER, Daniel

Active
Radford Crescent, BillericayCM12 0DG
Secretary
Appointed 16 Feb 2024

WITZENFELD, Alan Richard

Active
Radford Crescent, BillericayCM12 0DG
Born May 1954
Director
Appointed 20 Apr 2005

BYRNE, Ian Matthew

Resigned
Vicarage Hill, BenfleetSS7 1PF
Secretary
Appointed 20 Apr 2005
Resigned 06 Nov 2023

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 15 Mar 2005
Resigned 20 Apr 2005

BYRNE, Ian Matthew

Resigned
Vicarage Hill, BenfleetSS7 1PF
Born June 1962
Director
Appointed 20 Apr 2005
Resigned 06 Nov 2023

LONGDON, Stephen John

Resigned
Chantry Cliff, GuildfordGU1 3TG
Born January 1952
Director
Appointed 20 Apr 2005
Resigned 31 Jan 2014

LYON, Kevin John

Resigned
Burnside Road, GlasgowG46 6TT
Born October 1961
Director
Appointed 01 Feb 2013
Resigned 28 Feb 2016

MCGINLAY, Vincent Hugh

Resigned
Bradbourne Street, LondonSW6 3TF
Born May 1951
Director
Appointed 01 Jan 2006
Resigned 29 Nov 2012

THOMASON, Vivien

Resigned
19 Womersley Road, LondonN8 9AE
Born March 1960
Director
Appointed 20 Apr 2005
Resigned 27 Feb 2017

WILSON, Gaynor Ruth

Resigned
12 Sandringham Gardens, LondonN8 9HU
Born April 1968
Director
Appointed 20 Apr 2005
Resigned 08 Nov 2012

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Mar 2005
Resigned 20 Apr 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Mar 2005
Resigned 20 Apr 2005

Persons with significant control

2

Mr Alan Richard Witzenfeld

Active
Radford Crescent, BillericayCM12 0DG
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mrs Lyetta Corina Witzenfeld

Active
Radford Crescent, BillericayCM12 0DG
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Capital Cancellation Shares
3 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Resolution
8 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
8 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2014
SH03Return of Purchase of Own Shares
Legacy
4 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 August 2014
SH19Statement of Capital
Legacy
4 August 2014
CAP-SSCAP-SS
Resolution
4 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name Date
15 February 2013
AP01Appointment of Director
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Legacy
7 December 2012
MG01MG01
Capital Statement Capital Company With Date Currency Figure
4 December 2012
SH19Statement of Capital
Legacy
4 December 2012
SH20SH20
Legacy
4 December 2012
CAP-SSCAP-SS
Resolution
4 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Group
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
122122
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
123Notice of Increase in Nominal Capital
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
287Change of Registered Office
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
15 March 2005
NEWINCIncorporation