Background WavePink WaveYellow Wave

DCSL HOLDINGS LIMITED (13057764)

DCSL HOLDINGS LIMITED (13057764) is an active UK company. incorporated on 2 December 2020. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DCSL HOLDINGS LIMITED has been registered for 5 years. Current directors include BEARDSHAW, David, GARDNER, David, GRANTHAM, Donald Charles and 2 others.

Company Number
13057764
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Victoria House, Farnborough, GU14 7PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARDSHAW, David, GARDNER, David, GRANTHAM, Donald Charles, MOHANADAS, Kajen, RODRIGUEZ CESENAS, Jose Jesus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCSL HOLDINGS LIMITED

DCSL HOLDINGS LIMITED is an active company incorporated on 2 December 2020 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DCSL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13057764

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 1 December 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Victoria House Victoria Road Farnborough, GU14 7PG,

Previous Addresses

1 Knightsbridge Green London SW1X 7NE United Kingdom
From: 2 December 2020To: 2 July 2021
Timeline

28 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Aug 21
Director Joined
Aug 21
Funding Round
Dec 21
Capital Reduction
Aug 22
Share Buyback
Aug 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Funding Round
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Share Buyback
Sept 22
Funding Round
Nov 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Share Buyback
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
16
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BEARDSHAW, David

Active
Victoria Road, FarnboroughGU14 7PG
Born March 1968
Director
Appointed 22 Aug 2024

GARDNER, David

Active
Victoria Road, FarnboroughGU14 7PG
Born April 1972
Director
Appointed 22 Aug 2024

GRANTHAM, Donald Charles

Active
Victoria Road, FarnboroughGU14 7PG
Born September 1956
Director
Appointed 15 Aug 2023

MOHANADAS, Kajen

Active
Victoria Road, FarnboroughGU14 7PG
Born January 1982
Director
Appointed 02 Dec 2020

RODRIGUEZ CESENAS, Jose Jesus

Active
Victoria Road, FarnboroughGU14 7PG
Born November 1973
Director
Appointed 02 Dec 2020

CUMMINGS, Susan Mary

Resigned
Victoria Road, FarnboroughGU14 7PG
Born January 1973
Director
Appointed 05 Aug 2021
Resigned 23 Aug 2023

GRAHAM, Andrew Mcculloch

Resigned
Victoria Road, FarnboroughGU14 7PG
Born February 1964
Director
Appointed 07 Dec 2020
Resigned 23 Aug 2023

O'DONOVAN, James Alastair

Resigned
Victoria Road, FarnboroughGU14 7PG
Born September 1976
Director
Appointed 15 Aug 2023
Resigned 31 Dec 2023

THOMPSON, Nicholas Anthony

Resigned
Victoria Road, FarnboroughGU14 7PG
Born November 1979
Director
Appointed 07 Dec 2020
Resigned 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 December 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 November 2022
SH06Cancellation of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 September 2022
SH01Allotment of Shares
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Resolution
30 August 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
5 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2020
NEWINCIncorporation