Background WavePink WaveYellow Wave

DCSL GROUP LIMITED (13058124)

DCSL GROUP LIMITED (13058124) 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 GROUP LIMITED has been registered for 5 years. Current directors include BEARDSHAW, David, GARDNER, David, MOHANADAS, Kajen and 1 others.

Company Number
13058124
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, 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 GROUP LIMITED

DCSL GROUP 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 GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13058124

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Loan Secured
Jun 21
Director Joined
Aug 21
Owner Exit
Dec 21
Funding Round
Aug 22
Funding Round
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Jan 24
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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

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 23 Aug 2021
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

Persons with significant control

2

1 Active
1 Ceased

Dcsl Midco Limited

Active
Victoria Road, FarnboroughGU14 7PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
LondonSW1X 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
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
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
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 Updates
21 February 2024
CS01Confirmation Statement
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2024
SH01Allotment of Shares
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
Resolution
16 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Resolution
31 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Memorandum Articles
29 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
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