Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCD FACTORS LIMITED
Company Information for

DCD FACTORS LIMITED

85 STRAND, LONDON, WC2R 0DW,
Company Registration Number
03330970
Private Limited Company
Active

Company Overview

About Dcd Factors Ltd
DCD FACTORS LIMITED was founded on 1997-03-10 and has its registered office in London. The organisation's status is listed as "Active". Dcd Factors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DCD FACTORS LIMITED
 
Legal Registered Office
85 STRAND
LONDON
WC2R 0DW
Other companies in WC2E
 
Filing Information
Company Number 03330970
Company ID Number 03330970
Date formed 1997-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702228280  
Last Datalog update: 2024-04-06 19:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCD FACTORS LIMITED
The accountancy firm based at this address is MANSHN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DCD FACTORS LIMITED
The following companies were found which have the same name as DCD FACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCD FACTORS INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2003-09-10

Company Officers of DCD FACTORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD SHELLEY
Company Secretary 1997-03-10
FAISAL RANDEREE
Director 2004-01-12
DAVID EDWARD STUCKEY
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ALAN GENNINGS
Director 2003-05-01 2016-02-29
RICHARD HUGGINS
Director 1997-03-10 2016-02-29
FAIZAL BAIYAT
Director 1998-05-01 2007-09-12
SHABIR AHMED RANDEREE
Director 1997-03-10 2006-09-30
AHMED RANDEREE
Director 1997-03-10 2002-03-31
ISMAIL ESSACK
Director 1997-03-10 2001-10-31
TERENCE FREDERICK HEWSON
Director 1997-11-28 2000-06-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-03-10 1997-03-10
FIRST DIRECTORS LIMITED
Nominated Director 1997-03-10 1997-03-10
FIRST SECRETARIES LIMITED
Nominated Director 1997-03-10 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD SHELLEY SANCTUARY ADVISORS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
CHRISTOPHER EDWARD SHELLEY LEGALCOIN LIMITED Company Secretary 2005-02-15 CURRENT 1987-09-01 Active
CHRISTOPHER EDWARD SHELLEY RICHERSON LIMITED Company Secretary 2005-02-01 CURRENT 1986-10-01 Active
CHRISTOPHER EDWARD SHELLEY N-GENIUS V S LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
CHRISTOPHER EDWARD SHELLEY COLLINS LEISURE LIMITED Company Secretary 2002-01-05 CURRENT 1994-03-10 Dissolved 2017-11-22
CHRISTOPHER EDWARD SHELLEY WORK SOURCE LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Active
CHRISTOPHER EDWARD SHELLEY DCD FINANCE (UK) LIMITED Company Secretary 2000-02-18 CURRENT 2000-02-18 Active
CHRISTOPHER EDWARD SHELLEY DCD PROPERTIES LIMITED Company Secretary 1995-08-17 CURRENT 1995-08-17 Active
CHRISTOPHER EDWARD SHELLEY DCD LONDON & MUTUAL PLC Company Secretary 1994-02-10 CURRENT 1994-02-10 Active
CHRISTOPHER EDWARD SHELLEY DCD TRADE SERVICES LIMITED Company Secretary 1992-05-16 CURRENT 1977-08-10 Active
CHRISTOPHER EDWARD SHELLEY PELHAM INCORPORATED LIMITED Company Secretary 1992-02-22 CURRENT 1990-02-22 Active
CHRISTOPHER EDWARD SHELLEY WARRENBY LIMITED Company Secretary 1991-12-20 CURRENT 1987-04-30 Active
FAISAL RANDEREE WARRENBY LIMITED Director 2005-03-01 CURRENT 1987-04-30 Active
FAISAL RANDEREE DENBAY LIMITED Director 2005-02-10 CURRENT 2004-12-07 Dissolved 2018-08-14
FAISAL RANDEREE N-GENIUS V S LIMITED Director 2004-01-23 CURRENT 2004-01-23 Active
FAISAL RANDEREE DCD TRADE SERVICES LIMITED Director 2004-01-12 CURRENT 1977-08-10 Active
FAISAL RANDEREE DCD FINANCE (UK) LIMITED Director 2004-01-12 CURRENT 2000-02-18 Active
FAISAL RANDEREE DCD LONDON & MUTUAL PLC Director 2003-12-15 CURRENT 1994-02-10 Active
FAISAL RANDEREE DCD PROPERTIES LIMITED Director 2003-12-15 CURRENT 1995-08-17 Active
DAVID EDWARD STUCKEY FACTOR ASSIST LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2018-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-06CH01Director's details changed for Faisal Randeree on 2021-09-01
2021-08-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 90 Long Acre London WC2E 9RA
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD SHELLEY on 2020-12-14
2020-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD STUCKEY
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-24CERT10Certificate of re-registration from Public Limited Company to Private
2017-07-24MARRe-registration of memorandum and articles of association
2017-07-24RES02Resolutions passed:
  • Resolution of re-registration
2017-07-24RR02Re-registration from a public company to a private limited company
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 1900000
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1900000
2016-03-29AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGGINS
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GENNINGS
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1900000
2015-04-29AR0110/03/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1900000
2014-05-14AR0110/03/14 ANNUAL RETURN FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM Churchill House 142/146 Old Street London EC1V 9BW
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0110/03/13 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0110/03/12 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0110/03/11 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 18/03/2010
2010-03-19AR0110/03/10 FULL LIST
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 06/10/2008
2008-07-29363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-06AUDAUDITOR'S RESIGNATION
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288bDIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28288bDIRECTOR RESIGNED
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-05-10288aNEW DIRECTOR APPOINTED
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-06-26288aNEW DIRECTOR APPOINTED
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-06288bDIRECTOR RESIGNED
2002-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/02
2002-03-19363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07288bDIRECTOR RESIGNED
2001-05-11363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26288bDIRECTOR RESIGNED
2000-07-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-04-03363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-11-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-17288cDIRECTOR'S PARTICULARS CHANGED
1999-11-04395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21123£ NC 1000000/5000000 23/04/99
1999-05-2188(2)RAD 30/04/99--------- £ SI 1400000@1=1400000 £ IC 500000/1900000
1999-05-18SRES04NC INC ALREADY ADJUSTED 31/12/97
1999-05-18123NC INC ALREADY ADJUSTED 31/12/97
1999-04-22363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01288aNEW DIRECTOR APPOINTED
1998-03-10363(288)DIRECTOR RESIGNED
1998-03-10363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DCD FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-02-01
Fines / Sanctions
No fines or sanctions have been issued against DCD FACTORS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE KNOWLES 2015-06-23 to 2015-06-23 IHQ/15/0321 DCD Factors Plc & anr v Ramada Trading Ltd & ors
2015-06-23APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-01-03 Satisfied COFACE RECEIVABLES FINANCE LIMITED
MORTGAGE DEBENTURE 2003-02-05 Satisfied BARCLAYS BANK PLC
CONDITIONS FOR MULTI ACCOUNT CLIENTS 1999-10-22 Satisfied AMERICAN EXPRESS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCD FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of DCD FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCD FACTORS LIMITED
Trademarks
We have not found any records of DCD FACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 7
FACILITY LETTER 1
LEGAL CHARGE 1
DEBT PURCHASE AGREEMENT AND A FIXED CHARGE ON ALL DEBTS THAT SHALL FAIL TO VEST AND OTHER DEBTS WITH A FLOATING CHARGE ON MONIES RECEIVED FROM OTHER DEBTORS 1
DEBENTURE 1

We have found 11 mortgage charges which are owed to DCD FACTORS LIMITED

Income
Government Income
We have not found government income sources for DCD FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DCD FACTORS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DCD FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDCD FACTORS PLCEvent Date2010-01-13
In the High Court of Justice (Chancery Division) Companies Court case number 225 A Petition to wind up the above-named Company of Churchill House, 142-146 Old Street, London EC1V 9BW , presented on 13 January 2010 by RISK FACTOR SOLUTIONS LIMITED , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 February 2010. The Petitioners Solicitor is Paul Davidson Taylor , Chancery Court, Queen Street, Horsham, West Sussex RH13 5AD , telephone 01403 262333.(Ref NJD/RIS0002/0003.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCD FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCD FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.