Background WavePink WaveYellow Wave

D.R.C. HOLDING COMPANY LTD (06550485)

D.R.C. HOLDING COMPANY LTD (06550485) is an active UK company. incorporated on 1 April 2008. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. D.R.C. HOLDING COMPANY LTD has been registered for 18 years. Current directors include JALAN, Deepak, STEWART, Jason Alexander Robert Norman.

Company Number
06550485
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
18 Davy Avenue, Milton Keynes, MK5 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JALAN, Deepak, STEWART, Jason Alexander Robert Norman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.R.C. HOLDING COMPANY LTD

D.R.C. HOLDING COMPANY LTD is an active company incorporated on 1 April 2008 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. D.R.C. HOLDING COMPANY LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06550485

LTD Company

Age

18 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

18 Davy Avenue Knowlhill Milton Keynes, MK5 8PL,

Previous Addresses

Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ United Kingdom
From: 3 February 2017To: 20 August 2025
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 3 February 2017
Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ
From: 11 January 2010To: 3 February 2017
273-275 High Street London Colney St Albans Hertfordshire AL2 1HA
From: 1 April 2008To: 11 January 2010
Timeline

31 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Loan Secured
Feb 16
Loan Cleared
Jun 16
Director Left
Jan 18
Director Left
Jan 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 31 May 2010

JALAN, Deepak

Active
Davy Avenue, Milton KeynesMK5 8PL
Born January 1974
Director
Appointed 22 Dec 2009

STEWART, Jason Alexander Robert Norman

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born July 1968
Director
Appointed 21 Aug 2012

CARD, Darren Raymond

Resigned
2 Weldon Rise, Milton KeynesMK5 8BW
Secretary
Appointed 01 Apr 2008
Resigned 22 Dec 2009

SDG SECRETARIES LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2008

CAAN, James

Resigned
Milton KeynesMK5 8HJ
Born November 1961
Director
Appointed 22 Dec 2009
Resigned 31 Jan 2018

DE CHOISY, Simon John

Resigned
Kettering Road, KetteringNN14 1DH
Born June 1967
Director
Appointed 21 Dec 2009
Resigned 19 Mar 2010

DHANJJ, Riaz

Resigned
Vernier Crescent, Milton KeynesMK5 6FE
Born September 1977
Director
Appointed 01 Apr 2008
Resigned 22 Dec 2009

HERRON, Adam

Resigned
Gurney Court Road, St AlbansAL1 4RJ
Born September 1973
Director
Appointed 01 Sept 2014
Resigned 31 Oct 2014

HUSSEIN, Iftab

Resigned
Winfold Lane, Milton KeynesMK4 3BQ
Born May 1977
Director
Appointed 16 Jul 2010
Resigned 16 Mar 2012

LADAK, Imraan

Resigned
Chase Avenue, Milton KeynesMK7 7HQ
Born March 1978
Director
Appointed 21 Dec 2009
Resigned 15 Feb 2011

LADAK, Jafferali

Resigned
Casterton Close, Miltion KeynesMK13 7QP
Born January 1985
Director
Appointed 16 Jul 2010
Resigned 17 Mar 2011

PICKERSGILL, Dominic James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born April 1972
Director
Appointed 01 Apr 2011
Resigned 01 Jun 2012

RAINEY, Adrian George

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born January 1974
Director
Appointed 22 Dec 2009
Resigned 05 Nov 2010

RAMUS, Tristan Nicholas

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1972
Director
Appointed 22 Dec 2009
Resigned 30 Apr 2015

STERLING, Michael David

Resigned
Dudley Road, LondonSW19 8PN
Born April 1963
Director
Appointed 26 Jul 2012
Resigned 05 Jan 2015

WILLIAMS, Luke Alexander

Resigned
Milton KeynesMK5 8HJ
Born October 1974
Director
Appointed 08 Jul 2015
Resigned 31 Dec 2020

WRIGHT, Jonathan

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1956
Director
Appointed 26 Jan 2011
Resigned 31 May 2012

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 01 Apr 2008
Resigned 01 Apr 2008

Persons with significant control

1

Davy Avenue, Milton KeynesMK5 8PL

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

100

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2012
AP01Appointment of Director
Termination Director Company With Name
2 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Capital Name Of Class Of Shares
1 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2010
RESOLUTIONSResolutions
Resolution
8 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Legacy
24 December 2009
MG01MG01
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
190190
Legacy
28 April 2009
353353
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
88(3)88(3)
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(3)88(3)
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Incorporation Company
1 April 2008
NEWINCIncorporation