ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deans Computer Services Limited

Deans Computer Services Limited is an active company incorporated on 16 April 1982 with the registered office located in Wetherby, West Yorkshire. Deans Computer Services Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01629574
Private limited company
Age
43 years
Incorporated 16 April 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 May 2025 (6 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 1 Waterside
Old Boston Road
Wetherby
LS22 5NB
England
Address changed on 28 Apr 2025 (7 months ago)
Previous address was Boston Lodge High Street Boston Spa West Yorkshire LS23 6EA
Telephone
01937541411
Email
Available in Endole App
People
Officers
9
Shareholders
6
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1972
Director • British • Lives in England • Born in Feb 1940
Director • Managing Director • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Dec 1957
Director • British • Lives in England • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DCS Holdings Limited
Patrick Thomas Clayton, Tracy Anne Field, and 4 more are mutual people.
Active
DCS It Management Limited
Patrick Thomas Clayton, Tracy Anne Field, and 4 more are mutual people.
Active
Leckhampton Computers Limited
Richard John Foulds and Stephen Robson are mutual people.
Active
Deans Computer Services Trustees Limited
Peter Marshall Rogerson is a mutual person.
Active
Robson Learning And Development Consultancy Limited
Stephen Robson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£388.62K
Decreased by £292.6K (-43%)
Turnover
Unreported
Same as previous period
Employees
43
Same as previous period
Total Assets
£1.13M
Decreased by £273.49K (-19%)
Total Liabilities
-£747.03K
Increased by £19.6K (+3%)
Net Assets
£384.75K
Decreased by £293.09K (-43%)
Debt Ratio (%)
66%
Increased by 14.24% (+28%)
Latest Activity
Dcs Holdings Limited (PSC) Details Changed
1 Month Ago on 1 Nov 2025
Mr Peter Marshall Rogerson Details Changed
1 Month Ago on 1 Nov 2025
Mrs Sandra Anne Marshall Details Changed
1 Month Ago on 1 Nov 2025
Mr Richard John Foulds Details Changed
1 Month Ago on 1 Nov 2025
Mr Patrick Thomas Clayton Details Changed
1 Month Ago on 1 Nov 2025
Confirmation Submitted
6 Months Ago on 22 May 2025
Full Accounts Submitted
7 Months Ago on 12 May 2025
Registered Address Changed
7 Months Ago on 28 Apr 2025
Mr Adam James Findlay Appointed
10 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 22 May 2024
Get Credit Report
Discover Deans Computer Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Peter Marshall Rogerson on 1 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mr Richard John Foulds on 1 November 2025
Submitted on 14 Nov 2025
Change of details for Dcs Holdings Limited as a person with significant control on 1 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mr Patrick Thomas Clayton on 1 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mrs Sandra Anne Marshall on 1 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 22 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 May 2025
Registered office address changed from Boston Lodge High Street Boston Spa West Yorkshire LS23 6EA to Unit 1 Waterside Old Boston Road Wetherby LS22 5NB on 28 April 2025
Submitted on 28 Apr 2025
Appointment of Mr Adam James Findlay as a director on 3 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 14 May 2024 with updates
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year