Dcc2023 Limited

DataGardener
dcc2023 limited
live
Micro

Dcc2023 Limited

05091765Private Limited With Share Capital

C/O Hillier Hopkins Llp, 1St Floor, Radius House, 51 Clar, Watford, WD171HP
Incorporated

02/04/2004

Company Age

22 years

Directors

1

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Dcc2023 Limited (05091765) is a private limited with share capital incorporated on 02/04/2004 (22 years old) and registered in watford, WD171HP. The company operates under SIC code 25990 and is classified as Micro.

From being formed in 1997 prism's workforce has grown to over 50 personnel and underpins one of the uk's most successful manufacturers of quality enclosures for the data centre, broadcast and internet administration industries. prism's extensive knowledge and experience, which also includes project ...

Private Limited With Share Capital
SIC: 25990
Micro
Incorporated 02/04/2004
WD171HP

Financial Overview

Total Assets

£112.6K

Liabilities

£112.6K

Net Assets

£0

Cash

£8.2K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:26-02-2025
Gazette Notice Voluntary
Category:Gazette
Date:11-02-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2024
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Legacy
Category:Mortgage
Date:08-02-2013
Legacy
Category:Mortgage
Date:19-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-08-2012
Termination Director Company With Name
Category:Officers
Date:11-07-2012
Termination Secretary Company With Name
Category:Officers
Date:11-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Capital Allotment Shares
Category:Capital
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2011
Termination Director Company With Name
Category:Officers
Date:03-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-10-2010
Legacy
Category:Mortgage
Date:30-06-2010
Legacy
Category:Mortgage
Date:03-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-01-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-01-2010
Legacy
Category:Mortgage
Date:07-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Termination Director Company With Name
Category:Officers
Date:23-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Address
Date:18-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:12-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2007
Legacy
Category:Address
Date:12-07-2007
Legacy
Category:Annual Return
Date:01-05-2007
Legacy
Category:Officers
Date:01-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2006
Legacy
Category:Annual Return
Date:10-05-2006
Legacy
Category:Accounts
Date:23-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:19-05-2005
Legacy
Category:Annual Return
Date:03-05-2005

Import / Export

Imports
12 Months4
60 Months20
Exports
12 Months2
60 Months9

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2024
Filing Date23/12/2023
Latest Accounts31/03/2023

Trading Addresses

Unit 13, Greenhill Crescent Watford Business, Watford, Hertfordshire, WD188QU
C/O Hillier Hopkins Llp, 1St Floor, Radius House, 51 Clar, Watford, Herts Wd17 1Hp, WD171HPRegistered

Contact

01923698230
prism-online.co.uk
C/O Hillier Hopkins Llp, 1St Floor, Radius House, 51 Clar, Watford, WD171HP