Background WavePink WaveYellow Wave

DLRC LTD (05504888)

DLRC LTD (05504888) is an active UK company. incorporated on 11 July 2005. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DLRC LTD has been registered for 20 years. Current directors include BIDDLECOMBE, James Richard, DELLING, Annette Lesley, DHILLON, Charanjit and 4 others.

Company Number
05504888
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
Richmond House, Stevenage, SG1 3QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIDDLECOMBE, James Richard, DELLING, Annette Lesley, DHILLON, Charanjit, LEE, Dianne Michele, MIDDLETON, Christopher Richard, PAYNE, John-Sebastian Edward, WILSON, Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLRC LTD

DLRC LTD is an active company incorporated on 11 July 2005 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DLRC LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05504888

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

DIANNE LEE REGULATORY CONSULTANCY LIMITED
From: 11 July 2005To: 29 November 2018
Contact
Address

Richmond House Walkern Road Stevenage, SG1 3QP,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 4 September 2017To: 28 March 2019
395 Hoe Street Walthamstow London E17 9AP
From: 11 July 2005To: 4 September 2017
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 12
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BIDDLECOMBE, James Richard

Active
Walkern Road, StevenageSG1 3QP
Born October 1994
Director
Appointed 01 Mar 2026

DELLING, Annette Lesley

Active
Walkern Road, StevenageSG1 3QP
Born March 1960
Director
Appointed 08 Apr 2019

DHILLON, Charanjit

Active
Walkern Road, StevenageSG1 3QP
Born September 1958
Director
Appointed 04 Nov 2022

LEE, Dianne Michele

Active
Walkern Road, StevenageSG1 3QP
Born April 1964
Director
Appointed 11 Jul 2005

MIDDLETON, Christopher Richard

Active
Walkern Road, StevenageSG1 3QP
Born June 1971
Director
Appointed 05 Aug 2022

PAYNE, John-Sebastian Edward

Active
Walkern Road, StevenageSG1 3QP
Born January 1978
Director
Appointed 01 Mar 2026

WILSON, Ruth

Active
Walkern Road, StevenageSG1 3QP
Born July 1971
Director
Appointed 10 Jan 2024

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 11 Jul 2005
Resigned 11 Jul 2005

LEE, Richard Martin, Dr

Resigned
73 Arlesey Road, HitchinSG5 3TH
Secretary
Appointed 11 Jul 2005
Resigned 10 Mar 2008

MURPHY, Karen, Ms.

Resigned
Aspen Close, HaverhillCB9 9EL
Secretary
Appointed 10 Mar 2008
Resigned 12 May 2009

ABSALOM, Christopher Kenneth

Resigned
Walkern Road, StevenageSG1 3QP
Born August 1959
Director
Appointed 08 Apr 2019
Resigned 22 Oct 2020

EZED, Clara Uchay

Resigned
Walkern Road, StevenageSG1 3QP
Born May 1971
Director
Appointed 06 Oct 2021
Resigned 29 Jan 2022

FALCONER, Alisdair

Resigned
Walkern Road, StevenageSG1 3QP
Born May 1979
Director
Appointed 31 Jul 2023
Resigned 30 Jun 2025

HAYES, Victoria Jane, Dr

Resigned
Walkern Road, StevenageSG1 3QP
Born December 1977
Director
Appointed 08 Apr 2019
Resigned 14 Mar 2023

JUDGES, Kevin Paul

Resigned
Walkern Road, StevenageSG1 3QP
Born June 1964
Director
Appointed 25 Apr 2012
Resigned 01 Sept 2024

LATHAM, Alan Nigel

Resigned
Walkern Road, StevenageSG1 3QP
Born June 1947
Director
Appointed 01 Jan 2021
Resigned 20 Jul 2022

MEADOWCROFT, Claire Louise

Resigned
Walkern Road, StevenageSG1 3QP
Born November 1982
Director
Appointed 01 Sept 2024
Resigned 15 Jul 2025

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 11 Jul 2005
Resigned 11 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Walkern Road, StevenageSG1 3QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020

Mr Kevin Paul Judges

Ceased
Walkern Road, StevenageSG1 3QP
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 01 Sept 2020

Ms Dianne Michele Lee

Ceased
Walkern Road, StevenageSG1 3QP
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Memorandum Articles
21 May 2024
MAMA
Resolution
21 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 March 2019
AAMDAAMD
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Legacy
10 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
10 February 2010
MG01MG01
Legacy
14 July 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
287Change of Registered Office
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
11 July 2005
NEWINCIncorporation