ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DCP (Crewe) Ltd

DCP (Crewe) Ltd is an active company incorporated on 8 August 2006 with the registered office located in Londonderry, County Derry / Londonderry. DCP (Crewe) Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
NI060409
Private limited company
Northern Ireland Company
Age
19 years
Incorporated 8 August 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 August 2025 (1 month ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
42 Campsie Industrial Estate, Mclean Road
Eglinton
Londonderry
BT47 3XX
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • British • Lives in UK • Born in Sep 1974
Director • British • Lives in England • Born in Mar 1964
Radius Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Milestone Insurance Consultants Limited
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
European Diesel Card Limited
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
Maxi-Low (UK) Limited
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
Signature Underwriting Agency Ltd
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
Milestone Group (Holdings) Ltd
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
Radius Telematics Limited
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
Radius Business Solutions (UK) Limited
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
Radius Payment Solutions Topco Limited
Mr William Stanley Holmes and Lee John Everett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£3.47K
Decreased by £105.5K (-97%)
Turnover
£430K
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.61M
Decreased by £202.72K (-5%)
Total Liabilities
-£2.7M
Decreased by £318.45K (-11%)
Net Assets
£911.07K
Increased by £115.74K (+15%)
Debt Ratio (%)
75%
Decreased by 4.38% (-6%)
Latest Activity
Confirmation Submitted
24 Days Ago on 14 Aug 2025
Subsidiary Accounts Submitted
8 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Timothy John Morris Resigned
1 Year 5 Months Ago on 31 Mar 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 12 Dec 2023
Radius Payment Solutions Limited (PSC) Details Changed
1 Year 9 Months Ago on 28 Nov 2023
New Charge Registered
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years Ago on 15 Aug 2023
Subsidiary Accounts Submitted
2 Years 9 Months Ago on 9 Dec 2022
Confirmation Submitted
3 Years Ago on 19 Aug 2022
Get Credit Report
Discover DCP (Crewe) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 14 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Confirmation statement made on 8 August 2024 with updates
Submitted on 12 Aug 2024
Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023
Submitted on 12 Aug 2024
Termination of appointment of Timothy John Morris as a director on 31 March 2024
Submitted on 5 Apr 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 12 Dec 2023
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year