Background WavePink WaveYellow Wave

DGS ENTERPRISES LTD (07701449)

DGS ENTERPRISES LTD (07701449) is an active UK company. incorporated on 12 July 2011. with registered office in Chingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DGS ENTERPRISES LTD has been registered for 14 years. Current directors include CHALLIS, Richard Alexander, PIACENTI, Stephen Luigi, POTGIETER, Daniel David.

Company Number
07701449
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
2 Crown Buildings, Chingford, E4 7EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHALLIS, Richard Alexander, PIACENTI, Stephen Luigi, POTGIETER, Daniel David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGS ENTERPRISES LTD

DGS ENTERPRISES LTD is an active company incorporated on 12 July 2011 with the registered office located in Chingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DGS ENTERPRISES LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07701449

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 2/2

Up to Date

7 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 2 November 2026
Period: 1 January 2025 - 2 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

2 Crown Buildings The Green Chingford, E4 7EX,

Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jan 12
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Funding Round
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
Capital Update
Feb 26
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PIACENTI, Stephen Luigi

Active
Crown Buildings, ChingfordE4 7EX
Secretary
Appointed 12 Jul 2011

CHALLIS, Richard Alexander

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born September 1986
Director
Appointed 02 Feb 2026

PIACENTI, Stephen Luigi

Active
Crown Buildings, ChingfordE4 7EX
Born October 1965
Director
Appointed 12 Jul 2011

POTGIETER, Daniel David

Active
Tudor Way, RickmansworthWD3 8HT
Born June 1983
Director
Appointed 02 Feb 2026

WALKER, Douglas George

Resigned
Crown Buildings, ChingfordE4 7EX
Born April 1947
Director
Appointed 12 Jul 2011
Resigned 02 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Porters Wood, St. AlbansAL3 6PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026
Ceased 26 Jan 2026
Woodland Road, LondonE4 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026
Ceased 26 Jan 2026

Mr Stephen Luigi Piacenti

Ceased
Crown Buildings, ChingfordE4 7EX
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026

Mr Douglas George Walker

Ceased
Crown Buildings, ChingfordE4 7EX
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

63

Resolution
14 February 2026
RESOLUTIONSResolutions
Resolution
14 February 2026
RESOLUTIONSResolutions
Memorandum Articles
14 February 2026
MAMA
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2026
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
13 February 2026
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 February 2026
AA01Change of Accounting Reference Date
Legacy
4 February 2026
SH20SH20
Legacy
4 February 2026
CAP-SSCAP-SS
Resolution
4 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
Resolution
4 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 February 2026
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Resolution
10 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Incorporation Company
12 July 2011
NEWINCIncorporation