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

DSDL LIMITED

UNIT 4, SHIELING COURT, CORBY, NN18 9QD,
Company Registration Number
08289377
Private Limited Company
Active

Company Overview

About Dsdl Ltd
DSDL LIMITED was founded on 2012-11-12 and has its registered office in Corby. The organisation's status is listed as "Active". Dsdl 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
DSDL LIMITED
 
Legal Registered Office
UNIT 4
SHIELING COURT
CORBY
NN18 9QD
Other companies in NN17
 
Filing Information
Company Number 08289377
Company ID Number 08289377
Date formed 2012-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166016913  
Last Datalog update: 2023-12-07 02:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSDL 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 DSDL LIMITED
The following companies were found which have the same name as DSDL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DSDL AUTOMATIC INSTALLATIONS LIMITED C/O MAZARS LLP 90 VICTORIA STREET BRISTOL BS1 6DP Liquidation Company formed on the 2012-01-10
DSDL ENTERPRISES, INC. 3960 PEMBRIDGE COURT LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2006-01-25
DSDL ENTERPRISES LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-06-24
DSDL INDUSTRIES PTY LTD Active Company formed on the 2021-12-16
DSDL INVESTMENTS LTD 4 Shieling Court Corby NN18 9QD Active Company formed on the 2019-03-18
DSDL LIMITED DEAN HILL HAYES NAVAN CO. MEATH NAVAN, MEATH, IRELAND Active Company formed on the 2020-08-11
DSDL LLC 7073 121ST WAY SEMINOLE FL 33772 Inactive Company formed on the 2010-02-22
DSDL OUTDOORS LLC 13385 169TH LANE INDIANOLA IA 50125 Active Company formed on the 2015-12-07
DSDL PROPERTIES, LLC 5229 168TH ST LUBBOCK TX 79424 Active Company formed on the 2005-02-28
DSDL WORLDWIDE INVESTMENTS INC Georgia Unknown
DSDL WORLDWIDE INVDSTMENTS LLC Georgia Unknown
DSDL, INC. 431 E Raintree Ct Louisville CO 80027 Good Standing Company formed on the 2002-07-16
DSDLD LTD Apartment 615 Masson Place 1 Hornbeam Way Manchester M4 4AQ active Company formed on the 2024-04-07

Company Officers of DSDL LIMITED

Current Directors
Officer Role Date Appointed
DENIZE SILVEIRA DE LACERDA JAY
Director 2016-09-14
AMANIEL HABTAI
Director 2016-04-14
THOMAS CHRISTOPHER JAY
Director 2013-03-18
CEDRICK MALEMO
Director 2016-12-08
MARIA PADIN DIAZ
Director 2016-07-22
JON-CHRISTIAN SAGOE
Director 2016-04-07
ANITA GRAZYNA WISNIEWSKA-PALUCH
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS JEAN-PAUL HOUNGAVOU
Director 2015-08-21 2017-01-29
LORRAINE MELVIN
Director 2014-03-06 2016-08-24
LAURA MARINA CASTRO SICILIANO
Director 2016-04-07 2016-08-23
THOMAS DUBOC
Director 2016-04-07 2016-06-22
RAMANAN THAVARAJAH
Director 2016-04-11 2016-06-22
GARETH TIMOTHY DORE
Director 2014-02-19 2014-11-11
ANTHONY FRANCIS MOORE
Director 2012-11-12 2013-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CHRISTOPHER JAY GIFTS THAT DO GOOD LTD Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-10-17

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
2023-11-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-0330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13Compulsory strike-off action has been discontinued
2023-09-12DIRECTOR APPOINTED MR JON-CHRISTIAN SAGOE
2023-09-1207/09/23 STATEMENT OF CAPITAL GBP 100
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-04-12Compulsory strike-off action has been suspended
2023-03-14FIRST GAZETTE notice for compulsory strike-off
2022-12-23APPOINTMENT TERMINATED, DIRECTOR JON-CHRISTIAN SAGOE
2022-12-23Director's details changed for Mrs Denize Silveira De Lacerda Jay on 2022-01-21
2022-12-23Change of details for Mr Thomas Christopher Jay as a person with significant control on 2022-01-21
2022-12-23Director's details changed for Mrs Denize Silveira De Lacerda Jay on 2022-12-23
2022-12-23Director's details changed for Mr Thomas Christopher Jay on 2022-01-21
2022-12-23CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-12-23CH01Director's details changed for Mrs Denize Silveira De Lacerda Jay on 2022-01-21
2022-12-23PSC04Change of details for Mr Thomas Christopher Jay as a person with significant control on 2022-01-21
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JON-CHRISTIAN SAGOE
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANIEL HABTAI
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GRAZYNA WISNIEWSKA-PALUCH
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-31AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PADIN DIAZ
2018-11-19PSC04Change of details for Mr Thomas Christopher Jay as a person with significant control on 2018-11-10
2018-11-19CH01Director's details changed for Mrs Denize Silveira De Lacerda Jay on 2018-11-10
2018-09-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM C/O Affinity (Uk) Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JEAN-PAUL HOUNGAVOU
2017-01-06AP01DIRECTOR APPOINTED MR CEDRICK MALEMO
2016-11-29AP01DIRECTOR APPOINTED MRS DENIZE SILVEIRA DE LACERDA JAY
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MELVIN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CASTRO SICILIANO
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12AP01DIRECTOR APPOINTED MS MARIA PADIN DIAZ
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMANAN THAVARAJAH
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUBOC
2016-04-15AP01DIRECTOR APPOINTED JON-CHRISTIAN SAGOE
2016-04-15AP01DIRECTOR APPOINTED ANITA GRAZYNA WISNIEWSKA-PALUCH
2016-04-15AP01DIRECTOR APPOINTED THOMAS DUBOC
2016-04-15AP01DIRECTOR APPOINTED RAMANAN THAVARAJAH
2016-04-15AP01DIRECTOR APPOINTED AMANIEL HABTAI
2016-04-15AP01DIRECTOR APPOINTED LAURA MARINA CASTRO SICILIANO
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0112/11/15 FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR FRANCOIS JEAN-PAUL HOUNGAVOU
2015-08-31AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JAY / 30/11/2014
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0112/11/14 FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JAY / 30/11/2014
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DORE
2014-08-12AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LORRAINE MELVIN / 06/03/2014
2014-03-18AP01DIRECTOR APPOINTED MR GARETH TIMOTHY DORE
2014-03-18AP01DIRECTOR APPOINTED MR LORRAINE MELVIN
2013-12-10AR0112/11/13 FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O AFFINITY (UK) LTD 5 CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O AFFINITY (UK) LIMITED 5 ADELAIDE HOUSEAFFINITY CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2013-03-25AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER JAY
2012-11-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DSDL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSDL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DSDL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 DSDL LIMITED

Intangible Assets
Patents
We have not found any records of DSDL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSDL LIMITED
Trademarks
We have not found any records of DSDL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSDL 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 (70229 - Management consultancy activities other than financial management) as DSDL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DSDL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSDL 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 DSDL 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.