ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DL Docks Ltd

DL Docks Ltd is an active company incorporated on 13 July 2022 with the registered office located in Eastbourne, East Sussex. DL Docks Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14232025
Private limited company
Age
3 years
Incorporated 13 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (1 month ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 22 hours ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
5 Cornfield Terrace
Eastbourne
BN21 4NN
England
Address changed on 10 Jun 2025 (3 months ago)
Previous address was The Marquee Moon 48 Stoke Newington Road London N16 7XJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • New Zealander • Lives in UK • Born in Sep 1991
Director • British • Lives in England • Born in Dec 1979
Mr Stuart William McIvor Glen
PSC • British • Lives in England • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DL Space Ltd
Stuart William McIvor Glen is a mutual person.
Active
DL Food & Drink Ltd
Stuart William McIvor Glen is a mutual person.
Active
DL South Ltd
Stuart William McIvor Glen is a mutual person.
Active
E5 Pubs (London) Ltd
Stuart William McIvor Glen is a mutual person.
Active
Elite Management Holdings Limited
Stuart William McIvor Glen is a mutual person.
Active
E8 Pubs (London) Ltd
Stuart William McIvor Glen is a mutual person.
Active
Vittoria's Secret Limited
Stuart William McIvor Glen is a mutual person.
Active
Venue Property Services Ltd
Stuart William McIvor Glen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£194.51K
Increased by £194.41K (+194406%)
Total Liabilities
-£94.43K
Increased by £94.43K (%)
Net Assets
£100.08K
Increased by £99.98K (+99981%)
Debt Ratio (%)
49%
Increased by 48.55% (%)
Latest Activity
Confirmation Submitted
22 Hours Ago on 8 Sep 2025
Micro Accounts Submitted
1 Month Ago on 31 Jul 2025
Amended Micro Accounts Submitted
1 Month Ago on 31 Jul 2025
Registered Address Changed
3 Months Ago on 10 Jun 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Eugene Peter Donegan Wild (PSC) Appointed
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Jul 2023
Get Credit Report
Discover DL Docks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 29 July 2024
Submitted on 8 Sep 2025
Notification of Eugene Peter Donegan Wild as a person with significant control on 29 July 2024
Submitted on 8 Sep 2025
Confirmation statement made on 12 July 2025 with updates
Submitted on 8 Sep 2025
Amended micro company accounts made up to 31 July 2023
Submitted on 31 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 31 Jul 2025
Registered office address changed from The Marquee Moon 48 Stoke Newington Road London N16 7XJ England to 5 Cornfield Terrace Eastbourne BN21 4NN on 10 June 2025
Submitted on 10 Jun 2025
Registered office address changed from Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL England to The Marquee Moon 48 Stoke Newington Road London N16 7XJ on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from Suite 1a Hunter House 150 Hutton Road Shenfield Essex CM15 8NL United Kingdom to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 12 July 2024 with no updates
Submitted on 25 Jul 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year