Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DCMS Holdings Limited
DCMS Holdings Limited is an active company incorporated on 22 March 2018 with the registered office located in Kingswinford, West Midlands. DCMS Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11269714
Private limited company
Age
7 years
Incorporated
22 March 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 December 2024
(8 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about DCMS Holdings Limited
Contact
Address
Brook House
Moss Grove
Kingswinford
West Midlands
DY6 9HS
England
Address changed on
20 Jan 2023
(2 years 7 months ago)
Previous address was
The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
Companies in DY6 9HS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
4
Emma Hall
Secretary • Director • Director • Finance Director • British • Lives in England • Born in May 1980
Mr Benjamin James Collins
Director • PSC • British • Lives in Australia • Born in Nov 1977
Mr Nicholas John Davis
Director • British • Lives in England • Born in Jun 1978
Richard John Ennis
Director • Entrepreneur • British • Lives in England • Born in Jul 1975
Oliver Charles Cox
Director • Financial Adviser • British • Lives in England • Born in Sep 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ineversley Ltd
Mr Benjamin James Collins, Mr Nicholas John Davis, and 1 more are mutual people.
Active
Bendito Holdings Limited
Mr Benjamin James Collins and Mr Nicholas John Davis are mutual people.
Active
Egcb Holdings Limited
Mr Benjamin James Collins and Mr Nicholas John Davis are mutual people.
Active
Oliver Cox Limited
Oliver Charles Cox is a mutual person.
Active
Big & Red Storage Limited
Richard John Ennis is a mutual person.
Active
RRT (UK) Limited
Richard John Ennis is a mutual person.
Active
Wheel City Limited
Richard John Ennis is a mutual person.
Active
Premier Ground Rents No.3 Limited
Oliver Charles Cox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£347K
Decreased by £1K (-0%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£41.82M
Decreased by £10.92M (-21%)
Total Liabilities
-£37.04M
Decreased by £11.53M (-24%)
Net Assets
£4.78M
Increased by £609K (+15%)
Debt Ratio (%)
89%
Decreased by 3.52% (-4%)
See 10 Year Full Financials
Latest Activity
Miss Emma Hall Details Changed
1 Month Ago on 1 Aug 2025
Charge Satisfied
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
3 Months Ago on 2 Jun 2025
Miss Emma Hall Appointed
3 Months Ago on 1 Jun 2025
Mr Richard John Ennis Details Changed
4 Months Ago on 15 Apr 2025
New Charge Registered
7 Months Ago on 13 Jan 2025
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 May 2024
Mr Benjamin James Collins Details Changed
1 Year 4 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Get Alerts
Get Credit Report
Discover DCMS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Miss Emma Hall on 1 August 2025
Submitted on 13 Aug 2025
Satisfaction of charge 112697140003 in full
Submitted on 18 Jul 2025
Appointment of Miss Emma Hall as a director on 1 June 2025
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Director's details changed for Mr Richard John Ennis on 15 April 2025
Submitted on 16 Apr 2025
Registration of charge 112697140008, created on 13 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 May 2024
Director's details changed for Mr Benjamin James Collins on 11 April 2024
Submitted on 11 Apr 2024
Resolutions
Submitted on 14 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs