Background WavePink WaveYellow Wave

DSL DISTRIBUTION LIMITED (12971594)

DSL DISTRIBUTION LIMITED (12971594) is a dissolved UK company. incorporated on 23 October 2020. with registered office in Annesley, Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DSL DISTRIBUTION LIMITED has been registered for 5 years. Current directors include LANDA, Charanjeet Singh, LANDA, Inderjeet Singh, LANDA, Karanbir Singh and 2 others.

Company Number
12971594
Status
dissolved
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
Birchwood House Unit A Willow Drive, Annesley, Nottingham, NG15 0DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANDA, Charanjeet Singh, LANDA, Inderjeet Singh, LANDA, Karanbir Singh, LANDA, Manjit Singh, PATEL, Hemant
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSL DISTRIBUTION LIMITED

DSL DISTRIBUTION LIMITED is an dissolved company incorporated on 23 October 2020 with the registered office located in Annesley, Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DSL DISTRIBUTION LIMITED was registered 5 years ago.(SIC: 99999)

Status

dissolved

Active since 5 years ago

Company No

12971594

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 October 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Birchwood House Unit A Willow Drive Sherwood Business Park Annesley, Nottingham, NG15 0DP,

Previous Addresses

Concord House 1 Malton Road New Basford Nottingham NG5 1EG United Kingdom
From: 7 December 2021To: 3 June 2024
Dsl Group Ltd Malton Road New Basford Nottingham NG5 1EG United Kingdom
From: 23 October 2020To: 7 December 2021
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Nov 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 22
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Capital Update
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
5
Funding
6
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LANDA, Charanjeet Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born February 1989
Director
Appointed 16 Apr 2024

LANDA, Inderjeet Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1992
Director
Appointed 16 Apr 2024

LANDA, Karanbir Singh

Active
1 Malton Road, NottinghamNG5 1EG
Born May 1991
Director
Appointed 16 Apr 2024

LANDA, Manjit Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born April 1959
Director
Appointed 23 Oct 2020

PATEL, Hemant

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1961
Director
Appointed 30 Apr 2024

LANDA, Karamjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born January 1985
Director
Appointed 23 Oct 2020
Resigned 16 Apr 2024

LANDA, Parmjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1965
Director
Appointed 23 Oct 2020
Resigned 16 Apr 2024

Persons with significant control

8

1 Active
7 Ceased
LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2024
One Colton Square, LeicesterLE1 1QH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024
Ceased 16 Apr 2024

Mr Karamjit Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born January 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Oct 2023
Ceased 03 Apr 2024

Mr Harcharanjeet Singh Landa

Ceased
Mansfield Road, NottinghamNG5 8PN
Born July 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Oct 2023
Ceased 03 Apr 2024

Mr Manikaranjeet Singh Landa

Ceased
Malton Road, NottinghamNG5 1EG
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2023
Ceased 03 Apr 2024

Mr Manjit Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 03 Apr 2024

Parmjit Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 03 Apr 2024

Mrs Parwinder Kaur Landa

Ceased
Mansfield Road, NottinghamNG5 8PN
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 July 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
5 April 2024
SH19Statement of Capital
Legacy
5 April 2024
SH20SH20
Legacy
5 April 2024
CAP-SSCAP-SS
Resolution
5 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Resolution
21 December 2020
RESOLUTIONSResolutions
Memorandum Articles
21 December 2020
MAMA
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Incorporation Company
23 October 2020
NEWINCIncorporation