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
Damage Control Technologies Ltd
Damage Control Technologies Ltd is a dissolved company incorporated on 24 January 2020 with the registered office located in Stockport, Greater Manchester. Damage Control Technologies Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 August 2025
(1 month ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
12423801
Private limited company
Age
5 years
Incorporated
24 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 January 2024
(1 year 8 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Damage Control Technologies Ltd
Contact
Address
C/O 41 Greek Street
Stockport
Cheshire
SK3 8AX
Address changed on
10 May 2024
(1 year 4 months ago)
Previous address was
56 Manchester Road Altrincham WA14 4PJ England
Companies in SK3 8AX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Daniel Joseph Eli Sandler
Director • PSC • British • Lives in England • Born in May 1988
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
DS Property Holding Ltd
Mr Daniel Joseph Eli Sandler is a mutual person.
Active
Asset Protect Ltd
Mr Daniel Joseph Eli Sandler is a mutual person.
Active
Phil And Dan's Excellent Adventure LLP
Mr Daniel Joseph Eli Sandler is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
£22.99K
Increased by £22.99K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£300.98K
Increased by £300.98K (+15048900%)
Total Liabilities
-£265.47K
Increased by £265.47K (%)
Net Assets
£35.51K
Increased by £35.51K (+1775500%)
Debt Ratio (%)
88%
Increased by 88.2% (%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Month Ago on 8 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Abridged Accounts Submitted
2 Years 6 Months Ago on 22 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 26 Jan 2023
Philip Lawrenson (PSC) Resigned
2 Years 8 Months Ago on 21 Dec 2022
Mr Daniel Jospeh Eli Sandler (PSC) Details Changed
2 Years 8 Months Ago on 21 Dec 2022
Dormant Accounts Submitted
2 Years 10 Months Ago on 27 Oct 2022
Confirmation Submitted
3 Years Ago on 24 Jan 2022
Get Alerts
Get Credit Report
Discover Damage Control Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 May 2025
Appointment of a voluntary liquidator
Submitted on 10 May 2024
Statement of affairs
Submitted on 10 May 2024
Registered office address changed from 56 Manchester Road Altrincham WA14 4PJ England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 10 May 2024
Submitted on 10 May 2024
Resolutions
Submitted on 10 May 2024
Confirmation statement made on 10 January 2024 with updates
Submitted on 10 Jan 2024
Certificate of change of name
Submitted on 9 Jan 2024
Unaudited abridged accounts made up to 31 January 2023
Submitted on 22 Feb 2023
Confirmation statement made on 23 January 2023 with updates
Submitted on 26 Jan 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