Background WavePink WaveYellow Wave

DCSRM LIMITED (16130714)

DCSRM LIMITED (16130714) is an active UK company. incorporated on 11 December 2024. with registered office in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DCSRM LIMITED has been registered for 1 year. Current directors include COMMON, Rachel Clare, COOPER, Christopher, GARRINGTON, Sandra and 1 others.

Company Number
16130714
Status
active
Type
ltd
Incorporated
11 December 2024
Age
1 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COMMON, Rachel Clare, COOPER, Christopher, GARRINGTON, Sandra, PRICE, David Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCSRM LIMITED

DCSRM LIMITED is an active company incorporated on 11 December 2024 with the registered office located in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DCSRM LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16130714

LTD Company

Age

1 Years

Incorporated 11 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 11 September 2026
Period: 11 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB England
From: 11 December 2024To: 29 March 2026
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Director Left
Jun 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COMMON, Rachel Clare

Active
Mucklow Office Park, HalesowenB62 8DY
Born February 1982
Director
Appointed 11 Dec 2024

COOPER, Christopher

Active
Mucklow Office Park, HalesowenB62 8DY
Born June 1962
Director
Appointed 11 Dec 2024

GARRINGTON, Sandra

Active
Mucklow Office Park, HalesowenB62 8DY
Born May 1963
Director
Appointed 11 Dec 2024

PRICE, David Edward

Active
Mucklow Office Park, HalesowenB62 8DY
Born September 1947
Director
Appointed 11 Dec 2024

SQUIBB, Mark James Martin

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born March 1981
Director
Appointed 11 Dec 2024
Resigned 08 Apr 2025

Persons with significant control

7

3 Active
4 Ceased

Mr Christopher Cooper

Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Ceased 30 Sept 2025

Miss Rachel Clare Common

Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Ceased 30 Sept 2025

Miss Sandra Garrington

Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Ceased 30 Sept 2025

Mr David Edward Price

Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2025
Ceased 30 Sept 2025

Mr Christopher Cooper

Active
Mucklow Office Park, HalesowenB62 8DY
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2025

Miss Rachel Clare Common

Active
Mucklow Office Park, HalesowenB62 8DY
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2025

Miss Sandra Garrington

Active
Mucklow Office Park, HalesowenB62 8DY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Incorporation Company
11 December 2024
NEWINCIncorporation