Dcs Voice & Vision Limited

DataGardener
dcs voice & vision limited
live
Micro

Dcs Voice & Vision Limited

04450370Private Limited With Share Capital

Glebe Farm Down Street, Dummer, Basingstoke, RG252AD
Incorporated

29/05/2002

Company Age

23 years

Directors

6

Employees

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Dcs Voice & Vision Limited (04450370) is a private limited with share capital incorporated on 29/05/2002 (23 years old) and registered in basingstoke, RG252AD. The company operates under SIC code 61100 and is classified as Micro.

Dcs voice & vision limited is a telecommunications company based out of unit 7 titan court laporte way, luton, united kingdom.

Private Limited With Share Capital
SIC: 61100
Micro
Incorporated 29/05/2002
RG252AD

Financial Overview

Total Assets

£534.9K

Liabilities

£94.2K

Net Assets

£440.8K

Cash

£0

Key Metrics

6

Directors

3

Shareholders

Board of Directors

5

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2024
Move Registers To Registered Office Company With New Address
Category:Address
Date:03-05-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-03-2021
Legacy
Category:Accounts
Date:29-03-2021
Legacy
Category:Other
Date:29-03-2021
Legacy
Category:Other
Date:29-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2019
Legacy
Category:Accounts
Date:17-12-2019
Legacy
Category:Other
Date:17-12-2019
Legacy
Category:Other
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Memorandum Articles
Category:Incorporation
Date:14-07-2017
Resolution
Category:Resolution
Date:19-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-06-2017
Move Registers To Sail Company With New Address
Category:Address
Date:17-06-2017
Change Sail Address Company With New Address
Category:Address
Date:16-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Legacy
Category:Officers
Date:27-07-2009
Legacy
Category:Annual Return
Date:27-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2009
Legacy
Category:Address
Date:22-05-2009
Legacy
Category:Annual Return
Date:02-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2008
Legacy
Category:Annual Return
Date:22-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2006
Legacy
Category:Annual Return
Date:07-06-2006
Legacy
Category:Address
Date:22-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2005
Legacy
Category:Annual Return
Date:08-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Annual Return
Date:27-05-2004

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date21/12/2025
Latest Accounts31/03/2025

Trading Addresses

Glebe Farm, Down Street, Dummer, Basingstoke, RG252ADRegistered

Contact

01582488998
Glebe Farm Down Street, Dummer, Basingstoke, RG252AD