Background WavePink WaveYellow Wave

DCMS HOLDINGS LIMITED (11269714)

DCMS HOLDINGS LIMITED (11269714) is an active UK company. incorporated on 22 March 2018. with registered office in Kingswinford. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DCMS HOLDINGS LIMITED has been registered for 8 years. Current directors include COLLINS, Benjamin James, COX, Oliver Charles, DAVIS, Nicholas John and 2 others.

Company Number
11269714
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
COLLINS, Benjamin James, COX, Oliver Charles, DAVIS, Nicholas John, ENNIS, Richard John, HALL, Emma Jane
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCMS HOLDINGS LIMITED

DCMS HOLDINGS LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Kingswinford. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DCMS HOLDINGS LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11269714

LTD Company

Age

8 Years

Incorporated 22 March 2018

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 2 June 2025 (10 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 22 November 2022To: 20 January 2023
5 Fleet Place London EC4M 7rd England
From: 21 May 2019To: 22 November 2022
Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP United Kingdom
From: 22 March 2018To: 21 May 2019
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Capital Update
Jul 18
Funding Round
Aug 18
New Owner
Sept 18
New Owner
Sept 18
Loan Secured
Jan 19
Funding Round
May 19
Owner Exit
May 19
Loan Cleared
Sept 19
Director Joined
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 21
Loan Secured
Aug 21
Director Left
Feb 22
Director Joined
Jun 22
Capital Update
May 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
New Owner
Dec 23
New Owner
Dec 23
Funding Round
Dec 23
Loan Secured
Jan 25
Director Joined
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jan 26
5
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HALL, Emma

Active
Moss Grove, KingswinfordDY6 9HS
Secretary
Appointed 01 Mar 2023

COLLINS, Benjamin James

Active
Moss Grove, KingswinfordDY6 9HS
Born November 1977
Director
Appointed 22 Mar 2018

COX, Oliver Charles

Active
Moss Grove, KingswinfordDY6 9HS
Born September 1977
Director
Appointed 11 Sept 2023

DAVIS, Nicholas John

Active
Moss Grove, KingswinfordDY6 9HS
Born June 1978
Director
Appointed 25 Nov 2019

ENNIS, Richard John

Active
Moss Grove, KingswinfordDY6 9HS
Born July 1975
Director
Appointed 07 Nov 2023

HALL, Emma Jane

Active
Moss Grove, KingswinfordDY6 9HS
Born May 1980
Director
Appointed 01 Jun 2025

BUCKEE, John Joseph

Resigned
Moss Grove, KingswinfordDY6 9HS
Born February 1979
Director
Appointed 23 May 2022
Resigned 09 Oct 2023

COLLINS, Megan Sarah

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1986
Director
Appointed 22 Mar 2018
Resigned 04 Feb 2022

Persons with significant control

5

4 Active
1 Ceased

Mrs Angela Buckee

Active
Moss Grove, KingswinfordDY6 9HS
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023

Mr John Joseph Buckee

Active
Moss Grove, KingswinfordDY6 9HS
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023

Jodie Collins

Ceased
Lincoln Road, EnfieldEN1 1SP
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2018
Ceased 04 Oct 2018

Mrs Megan Sarah Collins

Active
Moss Grove, KingswinfordDY6 9HS
Born December 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2018

Mr Benjamin James Collins

Active
Moss Grove, KingswinfordDY6 9HS
Born November 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 May 2023
SH19Statement of Capital
Legacy
9 May 2023
SH20SH20
Legacy
9 May 2023
CAP-SSCAP-SS
Resolution
9 May 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 June 2019
MR05Certification of Charge
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
7 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
20 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2018
SH19Statement of Capital
Legacy
20 July 2018
CAP-SSCAP-SS
Resolution
20 July 2018
RESOLUTIONSResolutions
Incorporation Company
22 March 2018
NEWINCIncorporation