ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DCSL Limited

DCSL Limited is an active company incorporated on 15 October 2008 with the registered office located in March, Cambridgeshire. DCSL Limited was registered 16 years ago.
Status
Active
Active since 15 years ago
Company No
06725101
Private limited company
Age
16 years
Incorporated 15 October 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Fenland House
15b Hostmoor Avenue
March
Cambridgeshire
PE15 0AX
United Kingdom
Address changed on 20 Mar 2023 (2 years 5 months ago)
Previous address was The Old School House Dartford Road March Cambridgeshire PE15 8AE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1953
Director • PSC • Insurance Agent • British • Lives in UK • Born in Dec 1955
Director • British • Lives in England • Born in Jan 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dovecote Care Homes Limited
Mr Stephen John Lidford is a mutual person.
Active
Cavendish Associates Eastern Limited
Mr Stephen John Lidford is a mutual person.
Active
Creative Solutions 4 U Limited
Mr Stephen John Lidford is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£82.91K
Increased by £82.69K (+38107%)
Turnover
£3.52M
Increased by £617.6K (+21%)
Employees
64
Increased by 4 (+7%)
Total Assets
£7.05M
Increased by £684.21K (+11%)
Total Liabilities
-£4.01M
Increased by £360.96K (+10%)
Net Assets
£3.05M
Increased by £323.25K (+12%)
Debt Ratio (%)
57%
Decreased by 0.44% (-1%)
Latest Activity
Derek Curtis Resigned
2 Months Ago on 18 Jun 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mr Stephen John Lidford (PSC) Details Changed
2 Years 5 Months Ago on 20 Mar 2023
Mr David Lidford (PSC) Details Changed
2 Years 5 Months Ago on 20 Mar 2023
Mr Derek Curtis Details Changed
2 Years 5 Months Ago on 20 Mar 2023
Get Credit Report
Discover DCSL Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Derek Curtis as a director on 18 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Confirmation statement made on 15 October 2024 with no updates
Submitted on 5 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registration of charge 067251010005, created on 29 January 2024
Submitted on 1 Feb 2024
Confirmation statement made on 15 October 2023 with no updates
Submitted on 27 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 20 March 2023
Submitted on 20 Mar 2023
Director's details changed for Mr David Glenn Lidford on 20 March 2023
Submitted on 20 Mar 2023
Director's details changed for Mr Stephen John Lidford on 20 March 2023
Submitted on 20 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year