Background WavePink WaveYellow Wave

DCH (CORNWALL 1) LTD (11454397)

DCH (CORNWALL 1) LTD (11454397) is an active UK company. incorporated on 9 July 2018. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects. DCH (CORNWALL 1) LTD has been registered for 7 years. Current directors include COLE, David Anthony, KEEP, Peter Mark, SEAGER, Ashley.

Company Number
11454397
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, David Anthony, KEEP, Peter Mark, SEAGER, Ashley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCH (CORNWALL 1) LTD

DCH (CORNWALL 1) LTD is an active company incorporated on 9 July 2018 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects. DCH (CORNWALL 1) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11454397

LTD Company

Age

7 Years

Incorporated 9 July 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 19 December 2025 (4 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Aug 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COLE, David Anthony

Active
Tregolls Road, TruroTR1 2NA
Born March 1959
Director
Appointed 09 Jul 2018

KEEP, Peter Mark

Active
Fordwych Road, LondonNW2 3TN
Born August 1962
Director
Appointed 09 Jul 2018

SEAGER, Ashley

Active
Half Moon Lane, LondonSE24 9JU
Born March 1963
Director
Appointed 09 Jul 2018

Persons with significant control

1

Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Incorporation Company
9 July 2018
NEWINCIncorporation