Background WavePink WaveYellow Wave

DC REMEDIATION LTD (16207570)

DC REMEDIATION LTD (16207570) is an active UK company. incorporated on 24 January 2025. with registered office in Macclesfield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). DC REMEDIATION LTD has been registered for 1 year. Current directors include LOWE, Alexander Russell, PHILLIPS, Candy Louise, SWINDELLS, Francis Stanley and 1 others.

Company Number
16207570
Status
active
Type
ltd
Incorporated
24 January 2025
Age
1 years
Address
72c Moss Lane, Macclesfield, SK11 7TT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
LOWE, Alexander Russell, PHILLIPS, Candy Louise, SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC REMEDIATION LTD

DC REMEDIATION LTD is an active company incorporated on 24 January 2025 with the registered office located in Macclesfield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). DC REMEDIATION LTD was registered 1 year ago.(SIC: 39000)

Status

active

Active since 1 years ago

Company No

16207570

LTD Company

Age

1 Years

Incorporated 24 January 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 24 January 2025 - 31 March 2025(3 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

72c Moss Lane Macclesfield, SK11 7TT,

Previous Addresses

Cheshire Demo Office 72 Moss Lane Macclesfield Cheshire SK11 7TT United Kingdom
From: 24 January 2025To: 6 February 2026
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
New Owner
Feb 25
Owner Exit
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Director Joined
Jan 26
New Owner
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LOWE, Alexander Russell

Active
Moss Lane, MacclesfieldSK11 7TT
Born January 1991
Director
Appointed 24 Jan 2025

PHILLIPS, Candy Louise

Active
Saltersford, MacclesfieldSK10 5XL
Born August 1985
Director
Appointed 16 Jan 2026

SWINDELLS, Francis Stanley

Active
Moss Lane, MacclesfieldSK11 7TT
Born March 1956
Director
Appointed 24 Jan 2025

SWINDELLS, Matthew Francis

Active
Moss Lane, MacclesfieldSK11 7TT
Born April 1989
Director
Appointed 24 Jan 2025

PHILLIPS-PARRY, Candy Louise

Resigned
Office, MacclesfieldSK11 7TT
Born August 1985
Director
Appointed 24 Jan 2025
Resigned 20 Jun 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Francis Stanley Swindells

Active
Moss Lane, MacclesfieldSK11 7TT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025

Mrs Candy Louise Phillips-Parry

Ceased
Office, MacclesfieldSK11 7TT
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025
Ceased 20 Jun 2025

Mr Matthew Francis Swindells

Active
Moss Lane, MacclesfieldSK11 7TT
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025

Mr Alexander Russell Lowe

Active
Moss Lane, MacclesfieldSK11 7TT
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

13

Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
25 February 2025
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2025
NEWINCIncorporation