ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DCW Holdco Ltd

DCW Holdco Ltd is an active company incorporated on 17 March 2023 with the registered office located in Maidenhead, Berkshire. DCW Holdco Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14739652
Private limited company
Age
2 years 5 months
Incorporated 17 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 17 Mar31 Dec 2023 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
England
Address changed on 12 Oct 2023 (1 year 11 months ago)
Previous address was Enviro Hub Marsh Barton Road Marsh Barton Trading Estate Exeter Devon EX2 8NU United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1981
Director • Irish • Lives in England • Born in Nov 1969
Suez Recycling And Recovery UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Suez Recycling And Recovery South East Ltd
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Hemmings Waste Management Limited
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Suez Recycling And Recovery Southern Ltd
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Cliffeville Limited
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Group Fabricom Limited
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Midland Land Reclamation Limited
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Shukco 345 Ltd
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Suez Recycling And Recovery UK Ltd
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£9.9K
Total Liabilities
£0
Net Assets
£9.9K
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Subsidiary Accounts Submitted
5 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Accounting Period Shortened
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 12 Oct 2023
Emily Almond Resigned
1 Year 11 Months Ago on 30 Sep 2023
Suez Recycling and Recovery Uk Ltd (PSC) Appointed
1 Year 11 Months Ago on 30 Sep 2023
Simon Christopher Almond (PSC) Resigned
1 Year 11 Months Ago on 30 Sep 2023
Mr Mark Hedley Thompson Appointed
1 Year 11 Months Ago on 30 Sep 2023
Mr John James Scanlon Appointed
1 Year 11 Months Ago on 30 Sep 2023
Get Credit Report
Discover DCW Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 March 2025 with no updates
Submitted on 20 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 11 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Mar 2025
Confirmation statement made on 16 March 2024 with updates
Submitted on 21 Mar 2024
Certificate of change of name
Submitted on 1 Nov 2023
Current accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 31 Oct 2023
Registered office address changed from Enviro Hub Marsh Barton Road Marsh Barton Trading Estate Exeter Devon EX2 8NU United Kingdom to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 12 October 2023
Submitted on 12 Oct 2023
Termination of appointment of Simon Christopher Almond as a director on 30 September 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year