DCS 453 LIMITED

Active Ibstock

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
D

DCS 453 LIMITED

Other letting and operating of own or leased real estate

Founded 17 Nov 2006 Active Ibstock, England 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 4 Jan 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 27 Feb 2026 Next due 1 Dec 2026 6 months remaining
Net assets £9M £2M 2024 year on year
Total assets £10M £2M 2024 year on year
Total Liabilities £1M £463K 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

Wilson House Leicester Road Ibstock Leicestershire LE67 6HP England

Full company profile for DCS 453 LIMITED (06001342), an active company based in Ibstock, England. Incorporated 17 Nov 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£719.36k

Decreased by £132.43k (-16%)

Net Assets

£8.56M

Increased by £1.55M (+22%)

Total Liabilities

£1.28M

Increased by £463.09k (+57%)

Turnover

N/A

Employees

N/A

Debt Ratio

13%

Increased by 3 (+30%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Hillyer, Sophie LeeDirectorBritishEngland5827 Feb 2020Active

Shareholders

Shareholders (1)

Nowell Spring Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mister James David Wilson

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

DCS 453 LIMITED Current Company

Charges

Charges

4 outstanding

Properties

Properties

3 freehold 1 leasehold 4 total
AddressTenurePrice PaidDate Added
Unit K and Unit J, Westminster Industrial Estate, Measham, Swadlincote (DE12 7DS) NORTH WEST LEICESTERSHIRE
Leasehold-22 Aug 2018
land and buildings on the South East side of Lichfield Road, Birmingham (B6 5SN) BIRMINGHAM
Freehold-14 Jun 2011
Unit L, Westminster Industrial Estate, Measham, Swadlincote (DE12 7DS) NORTH WEST LEICESTERSHIRE
Freehold-22 May 2009
Westminster Industrial Estate, Tamworth Road, Measham NORTH WEST LEICESTERSHIRE
Freehold-22 May 2009
Unit K and Unit J, Westminster Industrial Estate, Measham, Swadlincote (DE12 7DS)
Leasehold
Added 22 Aug 2018
District NORTH WEST LEICESTERSHIRE
land and buildings on the South East side of Lichfield Road, Birmingham (B6 5SN)
Freehold
Added 14 Jun 2011
District BIRMINGHAM
Unit L, Westminster Industrial Estate, Measham, Swadlincote (DE12 7DS)
Freehold
Added 22 May 2009
District NORTH WEST LEICESTERSHIRE
Westminster Industrial Estate, Tamworth Road, Measham
Freehold
Added 22 May 2009
District NORTH WEST LEICESTERSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
27 Feb 2026Confirmation StatementConfirmation statement made on 17 Nov 2025 with no updates
26 Feb 2026OfficersChange to director Mr James David Wilson on 17 Nov 2006
4 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
5 Dec 2025OfficersChange to director Mr James David Wilson on 17 Nov 2006
9 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
27 Feb 2026 Confirmation Statement

Confirmation statement made on 17 Nov 2025 with no updates

26 Feb 2026 Officers

Change to director Mr James David Wilson on 17 Nov 2006

4 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

5 Dec 2025 Officers

Change to director Mr James David Wilson on 17 Nov 2006

9 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 17 Nov 2025 with no updates

2 months ago on 27 Feb 2026

Change to director Mr James David Wilson on 17 Nov 2006

2 months ago on 26 Feb 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 4 Jan 2026

Change to director Mr James David Wilson on 17 Nov 2006

5 months ago on 5 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 9 Apr 2025