Company NameDCP Ventures Limited
DirectorsDamian Pacitti and Christine Mary Pacitti
Company StatusActive
Company NumberSC469780
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Pacitti
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.02 Greenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Director NameMs Christine Mary Pacitti
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1.02 Greenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland

Location

Registered AddressSuite 1.02 Greenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Damian Pacitti
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,439
Cash£14,267
Current Liabilities£54,843

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 1 day from now)

Filing History

27 June 2020Micro company accounts made up to 28 February 2020 (5 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
14 April 2019Registered office address changed from Block 1 Suite 41 Spiersbridge Business Park Thornley Bank Glasgow G46 8NL to Suite 48 Speirsbridge Business Park Speirsbridge Way Glasgow G46 8NL on 14 April 2019 (1 page)
9 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 June 2014Registered office address changed from 15 Laggan Road Newton Mearns Glasgow G77 6LP on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 15 Laggan Road Newton Mearns Glasgow G77 6LP on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 15 Laggan Road Newton Mearns Glasgow G77 6LP on 4 June 2014 (1 page)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders (3 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders (3 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)