Background WavePink WaveYellow Wave

DCLXVI LTD (11620510)

DCLXVI LTD (11620510) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DCLXVI LTD has been registered for 7 years. Current directors include PODEMSKY, Gary James, SHACKLETON, David Neil, TAYLOR, Andrew John.

Company Number
11620510
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PODEMSKY, Gary James, SHACKLETON, David Neil, TAYLOR, Andrew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCLXVI LTD

DCLXVI LTD is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DCLXVI LTD was registered 7 years ago.(SIC: 90030)

Status

active

Active since 7 years ago

Company No

11620510

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

, Bridle House 36 Bridle Lane, London, W1F 9BZ, United Kingdom
From: 12 October 2018To: 14 October 2021
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
New Owner
Jan 20
Loan Secured
Oct 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Feb 26
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 17 Oct 2018

PODEMSKY, Gary James

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 21 Jul 2023

SHACKLETON, David Neil

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 21 Jul 2023

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 12 Oct 2018

SMALLWOOD, Roderick Charles

Resigned
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 12 Oct 2018
Resigned 21 Jul 2023

Persons with significant control

3

0 Active
3 Ceased

Roderick Charles Smallwood

Ceased
Courtenay Terrace, HoveBN3 2WF
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Ceased 06 Nov 2019

Mr Andrew John Taylor

Ceased
Bisham Road, MarlowSL7 1RP
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Ceased 06 Nov 2019

Mr Andrew Taylor

Ceased
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control Statement
23 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Incorporation Company
12 October 2018
NEWINCIncorporation