ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

David Vincent Limited

David Vincent Limited is an active company incorporated on 14 April 1997 with the registered office located in Dorchester, Dorset. David Vincent Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03351619
Private limited company
Age
28 years
Incorporated 14 April 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (10 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Unit 10, Charminster Farm Ind Estate Wanchard Lane
Charminster
Dorchester
DT2 9RP
England
Address changed on 15 Apr 2024 (1 year 9 months ago)
Previous address was Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA
Telephone
01305262060
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1987
Director • British • Lives in England • Born in Jun 1997
The Parts Squad Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ac Capital Consulting Limited
Alistair William Clamp is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£15.56K
Decreased by £37.9K (-71%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£80.79K
Decreased by £13.87K (-15%)
Total Liabilities
-£54.39K
Decreased by £8.7K (-14%)
Net Assets
£26.4K
Decreased by £5.17K (-16%)
Debt Ratio (%)
67%
Increased by 0.68% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Dec 2025
Mr Leigh Dobson Appointed
9 Months Ago on 8 May 2025
Confirmation Submitted
10 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Dec 2024
Registered Address Changed
1 Year 9 Months Ago on 15 Apr 2024
David James Vincent (PSC) Resigned
1 Year 10 Months Ago on 5 Apr 2024
The Parts Squad Limited (PSC) Appointed
1 Year 10 Months Ago on 5 Apr 2024
David James Vincent Resigned
1 Year 10 Months Ago on 5 Apr 2024
Alistair William Clamp Appointed
1 Year 10 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 26 Mar 2024
Get Credit Report
Discover David Vincent Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Appointment of Mr Leigh Dobson as a director on 8 May 2025
Submitted on 27 May 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to Unit 10, Charminster Farm Ind Estate Wanchard Lane Charminster Dorchester DT2 9RP on 15 April 2024
Submitted on 15 Apr 2024
Termination of appointment of David James Vincent as a director on 5 April 2024
Submitted on 10 Apr 2024
Appointment of Alistair William Clamp as a director on 5 April 2024
Submitted on 10 Apr 2024
Notification of The Parts Squad Limited as a person with significant control on 5 April 2024
Submitted on 10 Apr 2024
Cessation of David James Vincent as a person with significant control on 5 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year