Background WavePink WaveYellow Wave

DYSCOVA LTD (09481978)

DYSCOVA LTD (09481978) is an active UK company. incorporated on 10 March 2015. with registered office in North Yorkshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DYSCOVA LTD has been registered for 11 years. Current directors include GEERING, Michael John, HALL, Mark.

Company Number
09481978
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Blackwood Hall Business Park North Duffield, North Yorkshire, YO8 5DD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEERING, Michael John, HALL, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYSCOVA LTD

DYSCOVA LTD is an active company incorporated on 10 March 2015 with the registered office located in North Yorkshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DYSCOVA LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09481978

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Blackwood Hall Business Park North Duffield Selby North Yorkshire, YO8 5DD,

Previous Addresses

Care & Independence, Unit E3, Telford Road Bicester OX26 4LD England
From: 9 May 2017To: 6 August 2024
C/O Care & Independence Unit E6 Telford Business Centre Telford Road Bicester Oxfordshire OX26 4LD
From: 9 March 2017To: 9 May 2017
6th Floor 33 Holborn London England EC1N 2HT England
From: 10 March 2015To: 9 March 2017
Timeline

47 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
May 16
Loan Secured
Jul 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jul 17
Funding Round
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Feb 19
Director Joined
Jul 19
Funding Round
Sept 19
Share Issue
Sept 19
Loan Secured
Aug 21
Funding Round
Nov 21
Loan Cleared
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Feb 25
9
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 01 Jul 2024

HALL, Mark

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1972
Director
Appointed 24 Jan 2025

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 10 Mar 2015
Resigned 01 May 2015

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Secretary
Appointed 01 Jul 2024
Resigned 27 Jan 2025

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 28 Apr 2016

BENNETT, James Dawson

Resigned
Telford Road, BicesterOX26 4LD
Born November 1979
Director
Appointed 01 Aug 2019
Resigned 01 Jul 2024

COURT, Richard Jeremy

Resigned
Holborn, LondonEC1N 2HT
Born June 1981
Director
Appointed 27 Feb 2018
Resigned 01 Jul 2024

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 01 Jul 2024
Resigned 27 Jan 2025

HARRISON, Ian Spencer

Resigned
Telford Business Centre, BicesterOX26 4LD
Born March 1961
Director
Appointed 06 Jul 2016
Resigned 01 Mar 2017

HARTMAN, Joe Gray

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1981
Director
Appointed 06 Jul 2016
Resigned 17 Nov 2016

JONES, Ian

Resigned
Telford Road, BicesterOX26 4LD
Born September 1967
Director
Appointed 27 Feb 2018
Resigned 01 Jul 2024

KEELAN, Edward

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1981
Director
Appointed 10 Mar 2015
Resigned 06 Jan 2016

KING, Jason Andrew

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1979
Director
Appointed 06 Jan 2016
Resigned 28 Apr 2016

NEEDHAM, Christopher

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1974
Director
Appointed 06 Jul 2016
Resigned 31 Jan 2017

POTTER, Ian Richard

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1973
Director
Appointed 21 Dec 2016
Resigned 27 Feb 2018

STANNER, Earle Milton

Resigned
Telford Road, BicesterOX26 4LD
Born September 1982
Director
Appointed 30 Jun 2017
Resigned 27 Feb 2018

TOLAND, Peter, Mrp

Resigned
The Quorum, Oxford Business Park North, OxfordOX4 2JZ
Born November 1956
Director
Appointed 10 Mar 2015
Resigned 01 Jul 2024

VINSON, Jane Elizabeth

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1971
Director
Appointed 20 Apr 2016
Resigned 13 Oct 2016

YOUNG, Keith Michael

Resigned
Telford Road, BicesterOX26 4LD
Born September 1956
Director
Appointed 06 Jul 2016
Resigned 27 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Blackwoodhall Business Park, SelbyYO8 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Octop

Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2021
RESOLUTIONSResolutions
Memorandum Articles
7 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Resolution
27 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2015
CH01Change of Director Details
Resolution
23 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Incorporation Company
10 March 2015
NEWINCIncorporation