Background WavePink WaveYellow Wave

DWC CAPITAL LTD (08570831)

DWC CAPITAL LTD (08570831) is an active UK company. incorporated on 14 June 2013. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DWC CAPITAL LTD has been registered for 12 years. Current directors include CHAPMAN, Dale Walter.

Company Number
08570831
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
C/O Walkers Accountants Ltd Suite 3 , Aireside House, Aireside Business Centre, Keighley, BD21 4BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAPMAN, Dale Walter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWC CAPITAL LTD

DWC CAPITAL LTD is an active company incorporated on 14 June 2013 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DWC CAPITAL LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08570831

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

DALEKIM DEVELOPMENTS LIMITED
From: 14 June 2013To: 17 January 2020
Contact
Address

C/O Walkers Accountants Ltd Suite 3 , Aireside House, Aireside Business Centre Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
From: 13 December 2017To: 2 July 2019
2 Whitehall Quay Leeds West Yorkshire LS1 4HG
From: 14 June 2013To: 13 December 2017
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Apr 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAPMAN, Dale Walter

Active
Suite 3 , Aireside House, Aireside Business Centre, KeighleyBD21 4BZ
Born August 1970
Director
Appointed 14 Jun 2013

CHAPMAN, Kim

Resigned
Farm, HarrogateHG3 1QH
Born June 1971
Director
Appointed 14 Jun 2013
Resigned 16 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Kim Chapman

Ceased
Howhill Quarry Road, HarrogateHG3 1QH
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019

Dale Walter Chapman

Active
Suite 3 , Aireside House, Aireside Business Centre, KeighleyBD21 4BZ
Born August 1970

Nature of Control

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

Filing History

44

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Resolution
17 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation