Background WavePink WaveYellow Wave

DC3 (ASSETCO) LIMITED (10714570)

DC3 (ASSETCO) LIMITED (10714570) is an active UK company. incorporated on 7 April 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DC3 (ASSETCO) LIMITED has been registered for 8 years. Current directors include MCDONAGH, John, RAY, Alistair Graham.

Company Number
10714570
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONAGH, John, RAY, Alistair Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC3 (ASSETCO) LIMITED

DC3 (ASSETCO) LIMITED is an active company incorporated on 7 April 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DC3 (ASSETCO) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10714570

LTD Company

Age

8 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

One London Wall London EC2Y 5AB United Kingdom
From: 7 April 2017To: 23 October 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 23
Funding Round
Sept 25
14
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 07 Apr 2017

RAY, Alistair Graham

Active
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 07 Apr 2017

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 07 Apr 2017
Resigned 29 Jan 2024

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 07 Apr 2017
Resigned 23 Oct 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 03 Apr 2023

RYAN, Michael Joseph

Resigned
Melville Street, EdinburghEH3 7JF
Born April 1966
Director
Appointed 07 Apr 2017
Resigned 31 Aug 2018

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Resolution
5 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name
24 October 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2017
NEWINCIncorporation