Background WavePink WaveYellow Wave

DCO SUBSIDIARY LIMITED (06646135)

DCO SUBSIDIARY LIMITED (06646135) is an active UK company. incorporated on 15 July 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DCO SUBSIDIARY LIMITED has been registered for 17 years. Current directors include BERGER, Berish, BERGER, Pessie.

Company Number
06646135
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGER, Berish, BERGER, Pessie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCO SUBSIDIARY LIMITED

DCO SUBSIDIARY LIMITED is an active company incorporated on 15 July 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DCO SUBSIDIARY LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06646135

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 15 July 2008To: 1 June 2025
Timeline

5 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BERGER, Pessie

Active
Craven Walk, LondonN16 6BT
Secretary
Appointed 12 Nov 2013

BERGER, Berish

Active
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 18 Jul 2008

BERGER, Pessie

Active
Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 12 Nov 2013

KLEIN, Sarah Rachel

Resigned
15 Fountayne Road, LondonN16 7EA
Secretary
Appointed 18 Jul 2008
Resigned 12 Nov 2013

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 15 Jul 2008
Resigned 18 Jul 2008

KLEIN, Abraham Y

Resigned
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 18 Jul 2008
Resigned 12 Nov 2013

STERNLICHT, Joshua

Resigned
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 18 Jul 2008
Resigned 12 Nov 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 15 Jul 2008
Resigned 18 Jul 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 15 Jul 2008
Resigned 18 Jul 2008

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 July 2009
363aAnnual Return
Statement Of Affairs
30 October 2008
SASA
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
30 October 2008
SASA
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation