Background WavePink WaveYellow Wave

DCC INVESTMENTS LTD (11282058)

DCC INVESTMENTS LTD (11282058) is an active UK company. incorporated on 28 March 2018. with registered office in Tyldesley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DCC INVESTMENTS LTD has been registered for 8 years. Current directors include CRUICKSHANK, Dean Antony.

Company Number
11282058
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
Crown House, Tyldesley, M29 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRUICKSHANK, Dean Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCC INVESTMENTS LTD

DCC INVESTMENTS LTD is an active company incorporated on 28 March 2018 with the registered office located in Tyldesley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DCC INVESTMENTS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11282058

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Crown House 4 High Street Tyldesley, M29 8AL,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CRUICKSHANK, Dean Antony

Active
4 High Street, TyldesleyM29 8AL
Born June 1975
Director
Appointed 28 Mar 2018

Persons with significant control

2

Mr Dean Antony Cruickshank

Active
4 High Street, TyldesleyM29 8AL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mrs Colette Ann Cruickshank

Active
4 High Street, TyldesleyM29 8AL
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 March 2018
NEWINCIncorporation