DCS SPENCER (1) LTD

Active Nottingham

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 SPENCER (1) LTD

Other letting and operating of own or leased real estate

Founded 13 Aug 2013 Active Nottingham, England 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

DIRECT COOLING (HOLDINGS) LIMITED 13 Aug 2013 — 28 Dec 2022
Accounts Submitted 22 Apr 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 19 Sept 2025 Next due 27 Aug 2026 3 months remaining
Net assets £2M £91K 2024 year on year
Total assets £2M £124K 2024 year on year
Total Liabilities £40K £33K 2024 year on year
Charges 15
12 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

2 Stanhope Street Long Eaton Nottingham Nottinghamshire NG10 4QN England

Full company profile for DCS SPENCER (1) LTD (08649378), an active company based in Nottingham, England. Incorporated 13 Aug 2013. 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 (2014–2024)

Cash in Bank

£27.55k

Decreased by £290.47k (-91%)

Net Assets

£1.57M

Decreased by £91.20k (-5%)

Total Liabilities

£39.88k

Decreased by £33.27k (-45%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 2 (-50%)

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 1 resigned
Status
David Charles SpencerDirectorBritishUnited Kingdom6113 Aug 2013Active

Shareholders

Shareholders (1)

David Charles Spencer
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

David Charles Spencer

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

DCS SPENCER (1) LTD Current Company

Charges

Charges

12 outstanding 3 satisfied

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
2 Stanhope Street, Long Eaton, Nottingham (NG10 4QN) EREWASH
Freehold£223,00030 Sept 2022
Flat 4, Simpsons House, 36 St Marys Gate, Derby (DE1 3JZ) CITY OF DERBY
Leasehold£190,00028 Feb 2018
19 Kennedy Avenue, Long Eaton, Nottingham (NG10 3GF) EREWASH
Freehold-27 Aug 2014
2 Stanhope Street, Long Eaton, Nottingham (NG10 4QN)
Freehold £223,000
Added 30 Sept 2022
District EREWASH
Flat 4, Simpsons House, 36 St Marys Gate, Derby (DE1 3JZ)
Leasehold £190,000
Added 28 Feb 2018
District CITY OF DERBY
19 Kennedy Avenue, Long Eaton, Nottingham (NG10 3GF)
Freehold
Added 27 Aug 2014
District EREWASH

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025MortgageMortgage Satisfy Charge Full
28 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
19 Sept 2025Confirmation StatementConfirmation statement made on 13 Aug 2025 with no updates
22 Apr 2025AccountsAnnual accounts made up to 31 Dec 2024
23 Sept 2024Confirmation StatementConfirmation statement made on 13 Aug 2024 with no updates
28 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

28 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Sept 2025 Confirmation Statement

Confirmation statement made on 13 Aug 2025 with no updates

22 Apr 2025 Accounts

Annual accounts made up to 31 Dec 2024

23 Sept 2024 Confirmation Statement

Confirmation statement made on 13 Aug 2024 with no updates

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

6 months ago on 28 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 28 Oct 2025

Confirmation statement made on 13 Aug 2025 with no updates

7 months ago on 19 Sept 2025

Annual accounts made up to 31 Dec 2024

1 years ago on 22 Apr 2025

Confirmation statement made on 13 Aug 2024 with no updates

1 years ago on 23 Sept 2024