Background WavePink WaveYellow Wave

DC MANAGEMENT CONSULTANCY LTD (07775904)

DC MANAGEMENT CONSULTANCY LTD (07775904) is an active UK company. incorporated on 15 September 2011. with registered office in Littleborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DC MANAGEMENT CONSULTANCY LTD has been registered for 14 years. Current directors include CLANCY, Darren George.

Company Number
07775904
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
20 Shaftesbury Avenue, Littleborough, OL15 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLANCY, Darren George
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC MANAGEMENT CONSULTANCY LTD

DC MANAGEMENT CONSULTANCY LTD is an active company incorporated on 15 September 2011 with the registered office located in Littleborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DC MANAGEMENT CONSULTANCY LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07775904

LTD Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

DC HOLDINGS & MANAGEMENT LTD
From: 5 March 2022To: 8 March 2022
RENT QUICK LIMITED
From: 28 November 2011To: 5 March 2022
HOT CROSS BUNS LTD
From: 15 September 2011To: 28 November 2011
Contact
Address

20 Shaftesbury Avenue Littleborough, OL15 0BL,

Previous Addresses

2 Henderson Street Littleborough Lancashire OL15 8DT
From: 20 February 2012To: 17 September 2014
the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England
From: 15 September 2011To: 20 February 2012
Timeline

2 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Owner Exit
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CLANCY, Darren George

Active
Shaftesbury Avenue, LittleboroughOL15 0BL
Born July 1983
Director
Appointed 15 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Shaftesbury Avenue, LittleboroughOL15 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2022

Mr Darren George Clancy

Ceased
Shaftesbury Avenue, LittleboroughOL15 0BL
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
15 September 2011
NEWINCIncorporation