Dcb Associates Limited

General information

Name:

Dcb Associates Ltd

Office Address:

Zeppelin Building, 3rd Floor 59-61 Farringdon Road EC1M 3JB London

Number: 07913231

Incorporation date: 2012-01-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the launching of Dcb Associates Limited, a firm registered at Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London. That would make twelve years Dcb Associates has existed on the local market, as it was started on Tue, 17th Jan 2012. The company's registered no. is 07913231 and the post code is EC1M 3JB. This business's Standard Industrial Classification Code is 70229 which means Management consultancy activities other than financial management. 2023-01-31 is the last time the company accounts were filed.

According to the following company's executives list, since March 2016 there have been three directors: Ian T., Craig B. and Danielle B.. To help the directors in their tasks, this firm has been utilizing the skills of Danielle B. as a secretary since January 2012.

Executives who have control over the firm are as follows: Craig B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Danielle B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian T.

Role: Director

Appointed: 24 March 2016

Latest update: 18 March 2024

Craig B.

Role: Director

Appointed: 11 May 2015

Latest update: 18 March 2024

Danielle B.

Role: Director

Appointed: 17 January 2012

Latest update: 18 March 2024

Danielle B.

Role: Secretary

Appointed: 17 January 2012

Latest update: 18 March 2024

People with significant control

Craig B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Danielle B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 July 2013
Annual Accounts 25 March 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 March 2014
Annual Accounts 16 September 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 September 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 11 May 2015
Date Approval Accounts 11 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Wednesday 3rd April 2024 director's details were changed (CH01)
filed on: 3rd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Bank Gallery High Street

Post code:

CV8 1LY

City / Town:

Kenilworth

HQ address,
2014

Address:

Bank Gallery High Street

Post code:

CV8 1LY

City / Town:

Kenilworth

HQ address,
2015

Address:

Bank Gallery High Street

Post code:

CV8 1LY

City / Town:

Kenilworth

HQ address,
2016

Address:

340 Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

Eggleston Wiley Llp

Address:

20 Anchor Terrace 3-13 Southwark Bridge Road

Post code:

SE1 9HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode