Background WavePink WaveYellow Wave

DCS SPENCER (1) LTD (08649378)

DCS SPENCER (1) LTD (08649378) is an active UK company. incorporated on 13 August 2013. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DCS SPENCER (1) LTD has been registered for 12 years. Current directors include SPENCER, David Charles.

Company Number
08649378
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
The Rickyard, Ashbourne, DE6 1PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPENCER, David Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCS SPENCER (1) LTD

DCS SPENCER (1) LTD is an active company incorporated on 13 August 2013 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DCS SPENCER (1) LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08649378

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

DIRECT COOLING (HOLDINGS) LIMITED
From: 13 August 2013To: 28 December 2022
Contact
Address

The Rickyard Hognaston Ashbourne, DE6 1PR,

Previous Addresses

2 Stanhope Street Long Eaton Nottingham Nottinghamshire NG10 4QN England
From: 19 June 2019To: 28 October 2025
152 Derby Road Long Eaton Nottingham Nottinghamshire NG10 4AX
From: 13 August 2013To: 19 June 2019
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 17
New Owner
Aug 17
Loan Cleared
Oct 17
Loan Secured
Feb 18
Director Left
Dec 21
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Capital Reduction
Feb 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Capital Reduction
May 22
Share Buyback
May 22
Loan Secured
Sept 22
Loan Cleared
Oct 25
8
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPENCER, David Charles

Active
Park Lane, DerbyDE74 2RS
Born December 1964
Director
Appointed 13 Aug 2013

BURTON, Martyn Richard

Resigned
Cole Lane, OckbrookDE72 3RD
Born February 1970
Director
Appointed 13 Aug 2013
Resigned 21 Dec 2021

Persons with significant control

1

Mr David Charles Spencer

Active
Hognaston, HognastonDE6 1PR
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Resolution
9 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Capital Cancellation Shares
30 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Capital Cancellation Shares
9 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
9 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
20 January 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Mortgage Create With Deed
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 December 2013
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Incorporation Company
13 August 2013
NEWINCIncorporation