Background WavePink WaveYellow Wave

DCA-SIS.CON LIMITED (06984622)

DCA-SIS.CON LIMITED (06984622) is an active UK company. incorporated on 7 August 2009. with registered office in Chester. The company operates in the Construction sector, engaged in unknown sic code (42990). DCA-SIS.CON LIMITED has been registered for 16 years. Current directors include O'BRIEN, Ernest William.

Company Number
06984622
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
O'BRIEN, Ernest William
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCA-SIS.CON LIMITED

DCA-SIS.CON LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DCA-SIS.CON LIMITED was registered 16 years ago.(SIC: 42990)

Status

active

Active since 16 years ago

Company No

06984622

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 7 August 2009To: 18 December 2023
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 10
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Jul 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'BRIEN, Ernest William

Active
Hawarden Road, ChesterCH4 0JD
Born October 1944
Director
Appointed 01 Feb 2021

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Secretary
Appointed 01 Aug 2014
Resigned 01 Oct 2019

MAJOR COMPANY SERVICES LIMITED

Resigned
White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 07 Aug 2009
Resigned 01 Oct 2019

AGOST CARRENO, Luis Maria De La Cruz

Resigned
San Roman 1055, La Rioja
Born May 1949
Director
Appointed 07 Aug 2009
Resigned 01 Oct 2010

FRIEDRICH, Ulf

Resigned
Almirante Brown 1172, Chacras De Coria
Born October 1952
Director
Appointed 07 Aug 2009
Resigned 01 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ernest O'Brien

Active
Hawarden Road, ChesterCH4 0JD
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2021

Mr Ulf Friedrich

Ceased
White Friars, ChesterCH1 1NZ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr Guy Michel Debaere

Ceased
White Friars, ChesterCH1 1NZ
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Incorporation Company
7 August 2009
NEWINCIncorporation