Background WavePink WaveYellow Wave

DCS SYSTEMS LIMITED (09641691)

DCS SYSTEMS LIMITED (09641691) is an active UK company. incorporated on 16 June 2015. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DCS SYSTEMS LIMITED has been registered for 10 years. Current directors include BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy.

Company Number
09641691
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Unit 4 Roman Way, Birmingham, B46 1HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCS SYSTEMS LIMITED

DCS SYSTEMS LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DCS SYSTEMS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09641691

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DCS1 SYSTEMS LIMITED
From: 16 June 2015To: 18 June 2015
Contact
Address

Unit 4 Roman Way Coleshill Birmingham, B46 1HG,

Previous Addresses

Lydden House Wincombe Business Park Shaftesbury SP7 9QJ United Kingdom
From: 16 June 2015To: 27 November 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRADLEY, Kevin

Active
Roman Way, BirminghamB46 1HG
Born August 1980
Director
Appointed 09 Jul 2025

MANSELL, Katharine

Active
Roman Way, BirminghamB46 1HG
Born January 1979
Director
Appointed 09 Jul 2025

O'CONNOR, Troy

Active
Roman Way, BirminghamB46 1HG
Born April 1973
Director
Appointed 09 Jul 2025

HEDGES, James

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Secretary
Appointed 16 Jun 2015
Resigned 31 Aug 2017

EDWARDS, Jonathan Luke

Resigned
Roman Way, BirminghamB46 1HG
Born September 1986
Director
Appointed 01 Oct 2021
Resigned 11 Aug 2025

FURBER, Jonathan Peter

Resigned
Roman Way, BirminghamB46 1HG
Born March 1976
Director
Appointed 18 Sept 2017
Resigned 30 Sept 2021

HEDGES, James

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Born August 1958
Director
Appointed 16 Jun 2015
Resigned 31 Aug 2017

WATKINS, John

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Born November 1952
Director
Appointed 16 Jun 2015
Resigned 09 Jul 2025

Persons with significant control

1

Roman Way, BirminghamB46 1HG

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

34

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2015
NEWINCIncorporation