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

DCI GROUP LIMITED

Violet Hill Road, Stowmarket, Suffolk, IP14 1NN,
Company Registration Number
06075987
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dci Group Ltd
DCI GROUP LIMITED was founded on 2007-01-31 and has its registered office in Suffolk. The organisation's status is listed as "Active - Proposal to Strike off". Dci Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DCI GROUP LIMITED
 
Legal Registered Office
Violet Hill Road
Stowmarket
Suffolk
IP14 1NN
Other companies in IP14
 
Previous Names
INHOCO 4180 LIMITED23/04/2007
Filing Information
Company Number 06075987
Company ID Number 06075987
Date formed 2007-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-01-27
Return next due 2023-02-10
Type of accounts FULL
Last Datalog update: 2023-03-20 07:05:39
Primary Source:Companies House
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 DCI GROUP LIMITED
The following companies were found which have the same name as DCI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCI Group LLC 518 17th Street, 17th Floor Denver CO 80202 Voluntarily Dissolved Company formed on the 2004-07-15
DCI Group Investors LLC 518 17th St Suite 1700 Denver CO 80202 Voluntarily Dissolved Company formed on the 2004-07-15
DCI GROUP INTERNATIONAL, LLC NV Dissolved Company formed on the 2010-08-16
DCI GROUP PTY LTD NSW 2000 Dissolved Company formed on the 2007-11-01
DCI GROUP PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13
DCI GROUP HOLDINGS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2007-03-14
DCI GROUP CORP. 2303 HOLLYWOOD BLVD HOLLYWOOD FL 33020 Inactive Company formed on the 2000-09-29
DCI GROUP ENTERPRISES, INC. 5938 TIDEWOOD AVE SARASOTA FL 34231 Inactive Company formed on the 2003-04-07
DCI GROUP CORP. 2303 HOLLYWOOD BLVD HOLLYWOOD FL 33020 Active Company formed on the 2016-06-15
DCI GROUP AZ, L.L.C. 2000 K ST NW # 9 WASHINGTON DC 20006 Forfeited Company formed on the 2009-03-06
DCI GROUP COMPANIES INC California Unknown
DCI GROUP AZ LLC New Jersey Unknown
DCI GROUP LLC New Jersey Unknown
DCI GROUP LLC California Unknown
Dci Group Ltd Maryland Unknown
DCI GROUP AZ L.L.C District of Columbia Unknown
DCI GROUP L.L.C District of Columbia Unknown
DCI GROUP L.L.C Pennsylvannia Unknown
DCI GROUP AZ L.L.C Pennsylvannia Unknown
DCI GROUP INCORPORATED LIMITED ONWARD CHAMBERS 34 MARKET STREET HYDE SK14 1AH Active - Proposal to Strike off Company formed on the 2020-03-17

Company Officers of DCI GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON ERIC HOBSON
Company Secretary 2007-03-22
DEBRA BIGGIN
Director 2015-07-14
JOHN ANTONY WILLIAM BIGGIN
Director 2007-03-22
LISA CAROLINE HOBSON
Director 2015-07-14
SIMON ERIC HOBSON
Director 2007-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAWCLIFFE AIREY CRABTREE
Director 2008-01-01 2015-12-15
DAVID STANLEY HALL
Director 2007-03-22 2015-04-07
NATALIE JANE EASTHAM
Director 2009-01-26 2011-12-21
LASITHA NUWAN VINCENT PERERA
Director 2007-07-30 2008-11-14
A G SECRETARIAL LIMITED
Company Secretary 2007-01-31 2007-03-22
INHOCO FORMATIONS LIMITED
Director 2007-01-31 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ERIC HOBSON DEREK JONES COMMERCIALS LIMITED Company Secretary 2007-04-05 CURRENT 2001-12-03 Active - Proposal to Strike off
SIMON ERIC HOBSON TRUCKEAST LIMITED Company Secretary 2007-04-05 CURRENT 1992-12-07 Active
SIMON ERIC HOBSON DEREK JONES COMMERCIALS LIMITED Director 2007-04-05 CURRENT 2001-12-03 Active - Proposal to Strike off
SIMON ERIC HOBSON TRUCKEAST LIMITED Director 2007-04-05 CURRENT 1992-12-07 Active

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
2023-03-28SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-15DS01Application to strike the company off the register
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28SH19Statement of capital on 2022-07-28 GBP 407,399
2022-07-28SH20Statement by Directors
2022-07-28CAP-SSSolvency Statement dated 30/12/21
2022-07-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-20SH20Statement by Directors
2022-07-20CAP-SSSolvency Statement dated 30/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-17Change of details for Dci Group Holdings Limited as a person with significant control on 2021-04-01
2022-02-17PSC05Change of details for Dci Group Holdings Limited as a person with significant control on 2021-04-01
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ERIC HOBSON
2020-11-24TM02Termination of appointment of Simon Eric Hobson on 2020-10-09
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA CAROLINE HOBSON
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060759870005
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060759870006
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-06-04RES01ADOPT ARTICLES 04/06/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 420000
2018-05-29SH02Sub-division of shares on 2018-05-08
2018-05-24PSC02Notification of Dci Group Holdings Limited as a person with significant control on 2018-05-09
2018-05-23PSC07CESSATION OF SIMON ERIC HOBSON AS A PSC
2018-05-23PSC07CESSATION OF JOHN ANTONY WILLIAM BIGGIN AS A PSC
2018-05-18RES13SUBDIVISION/SHARE RIGHTS/DISAPPLYING ARTICLE 14(1) 08/05/2018
2018-05-18RES01ADOPT ARTICLES 08/05/2018
2018-05-18RES12Resolution of varying share rights or name
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 420000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 420000
2016-04-05AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWCLIFFE AIREY CRABTREE
2015-07-14AP01DIRECTOR APPOINTED MRS DEBRA BIGGIN
2015-07-14AP01DIRECTOR APPOINTED MS LISA CAROLINE HOBSON
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY HALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 450000
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY HALL / 27/01/2015
2015-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ERIC HOBSON on 2015-01-27
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HOBSON / 27/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY WILLIAM BIGGIN / 27/01/2015
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060759870005
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 450000
2014-02-06AR0131/01/14 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0131/01/13 FULL LIST
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-29RES01ADOPT ARTICLES 26/03/2012
2012-02-01AR0131/01/12 FULL LIST
2012-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE EASTHAM
2012-01-05SH0605/01/12 STATEMENT OF CAPITAL GBP 450000
2012-01-04RES13PROPOSED AGREEMENT MAY BECOME OBLIGED TO PURCHASE OWN SHARES 21/12/2011
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0131/01/11 FULL LIST
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE EASTHAM / 16/02/2010
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED NATALIE JANE EASTHAM
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR LASITHA PERERA
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-03225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288bSECRETARY RESIGNED
2007-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-25288bDIRECTOR RESIGNED
2007-04-25123NC INC ALREADY ADJUSTED 05/04/07
2007-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25RES04£ NC 1000/600000 05/04
2007-04-2588(2)RAD 05/04/07--------- £ SI 599999@1=599999 £ IC 1/600000
2007-04-23CERTNMCOMPANY NAME CHANGED INHOCO 4180 LIMITED CERTIFICATE ISSUED ON 23/04/07
2007-04-23RES13RE FACILITY AGREEMENT 05/04/07
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DCI GROUP 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 DCI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-12-21 Satisfied SCANIA FINANCE GREAT BRITAIN LIMITED
KEY-MAN LIFE POLICY DEED OF ASSIGNMENT 2009-03-23 Satisfied TOTAL CAPITAL PARTNERS FUND 1 LP
GUARANTEE & DEBENTURE 2009-03-09 Satisfied TOTAL CAPITAL PARTNERS FUND I LP ACTING BY ITS GENERAL PARTNER TOTAL CAPITAL PARTNERS GENERAL PARTNER LP ACTING BY ITS GENERAL PARTNER TOTAL CAPITAL PARTNERS GP LIMITED
GUARANTEE & DEBENTURE 2007-04-05 Satisfied GLITNIR BANKI H.F.
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
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 DCI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DCI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCI GROUP LIMITED
Trademarks
We have not found any records of DCI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCI GROUP 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 (70100 - Activities of head offices) as DCI GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DCI GROUP 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.
Import/Export of Goods
Goods imported/exported by DCI GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCI GROUP 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 DCI GROUP 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.