Background WavePink WaveYellow Wave

DSN HOLDCO LIMITED (09479148)

DSN HOLDCO LIMITED (09479148) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DSN HOLDCO LIMITED has been registered for 11 years. Current directors include DAVIES, Thomas Owen.

Company Number
09479148
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Thomas Owen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSN HOLDCO LIMITED

DSN HOLDCO LIMITED is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DSN HOLDCO LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09479148

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

PSN HOLDCO LIMITED
From: 9 March 2015To: 3 September 2019
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Hanover House Plane Tree Crescent Feltham TW13 7BZ United Kingdom
From: 9 March 2015To: 14 March 2022
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Dec 15
Loan Secured
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Funding Round
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIES, Thomas Owen

Active
Hammersmith Grove, LondonW6 7AP
Born November 1983
Director
Appointed 13 May 2019

MILTON, Ashley Giles

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born December 1969
Director
Appointed 09 Mar 2015
Resigned 05 Feb 2019

MORTON, Paul Oszkar David, Mr.

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born August 1979
Director
Appointed 05 Feb 2019
Resigned 13 May 2019

Persons with significant control

1

Hammersmith Grove, LondonW6 7AP

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

53

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Resolution
3 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Memorandum Articles
18 January 2016
MAMA
Move Registers To Sail Company With New Address
22 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Resolution
26 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2015
NEWINCIncorporation