CITE DMS LIMITED

Register to unlock more data on OkredoRegister

CITE DMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010631

Incorporation date

08/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon02/10/2025
Termination of appointment of Dafydd Llywelyn Prichard as a director on 2025-09-25
dot icon02/10/2025
Termination of appointment of Dafydd Llywelyn Prichard as a secretary on 2025-09-25
dot icon02/10/2025
Appointment of Mr Simon Joseph Williams as a director on 2025-09-25
dot icon02/10/2025
Appointment of Mrs Amie Massarella as a director on 2025-09-25
dot icon21/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Notification of Go Further Group Limited as a person with significant control on 2022-02-08
dot icon16/02/2022
Termination of appointment of Andrew Leitch as a director on 2022-02-08
dot icon16/02/2022
Cessation of Dafydd Llywelyn Prichard as a person with significant control on 2022-02-08
dot icon16/02/2022
Cessation of Andrew Leitch as a person with significant control on 2022-02-08
dot icon16/02/2022
Cessation of Laura Ann Bent as a person with significant control on 2022-02-08
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon19/04/2021
Sub-division of shares on 2021-02-26
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon23/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Change of share class name or designation
dot icon10/03/2021
Notification of Laura Ann Bent as a person with significant control on 2021-02-26
dot icon10/03/2021
Appointment of Mrs Laura Ann Bent as a director on 2021-02-26
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon11/12/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon03/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon06/06/2019
Registration of charge 040106310002, created on 2019-06-05
dot icon28/05/2019
Satisfaction of charge 1 in full
dot icon06/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon05/06/2018
Change of details for Mr Dafydd Llywelyn Prichard as a person with significant control on 2018-06-05
dot icon05/06/2018
Change of details for Mr Andrew Leitch as a person with significant control on 2018-06-05
dot icon03/05/2018
Registered office address changed from 42 Duke Street Leicester LE1 6WA to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2018-05-03
dot icon25/10/2017
Micro company accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon28/11/2016
Micro company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon17/04/2015
Change of share class name or designation
dot icon17/04/2015
Change of share class name or designation
dot icon17/04/2015
Resolutions
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/08/2009
Return made up to 08/06/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/08/2008
Return made up to 08/06/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/06/2007
Return made up to 08/06/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2006
Return made up to 08/06/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon31/03/2006
Ad 08/03/06--------- £ si 1@1=1 £ ic 3/4
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
Secretary resigned;director resigned
dot icon27/09/2005
Registered office changed on 27/09/05 from: 1ST floor prospect house 94 regent road leicester leicestershire LE1 7DA
dot icon31/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 08/06/05; full list of members
dot icon27/04/2005
Particulars of mortgage/charge
dot icon16/11/2004
Director's particulars changed
dot icon21/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/08/2004
Secretary's particulars changed;director's particulars changed
dot icon21/07/2004
Return made up to 08/06/04; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon29/07/2003
Return made up to 08/06/03; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: 15 de montfort street leicester leicestershire LE1 7GE
dot icon08/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/07/2002
Return made up to 08/06/02; full list of members
dot icon24/05/2002
Secretary's particulars changed;director's particulars changed
dot icon17/10/2001
Director's particulars changed
dot icon01/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/08/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon12/07/2001
Return made up to 08/06/01; full list of members
dot icon12/07/2001
Ad 08/06/00--------- £ si 1@1=1 £ ic 2/3
dot icon21/05/2001
Director's particulars changed
dot icon09/10/2000
Registered office changed on 09/10/00 from: 8 guildhall lane leicester leicestershire LE1 5FQ
dot icon07/07/2000
New director appointed
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Registered office changed on 26/06/00 from: 229 nether street london N3 1NT
dot icon26/06/2000
New director appointed
dot icon08/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

21
2022
change arrow icon+13.96 % *

* during past year

Cash in Bank

£566,232.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
570.74K
-
0.00
496.89K
-
2022
21
606.11K
-
0.00
566.23K
-
2022
21
606.11K
-
0.00
566.23K
-

Employees

2022

Employees

21 Ascended11 % *

Net Assets(GBP)

606.11K £Ascended6.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

566.23K £Ascended13.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prichard, Dafydd Llywelyn
Director
08/06/2000 - 25/09/2025
6
Bent, Laura
Director
26/02/2021 - Present
9
Prichard, Dafydd Llywelyn
Secretary
08/03/2006 - 25/09/2025
-
Williams, Simon Joseph
Director
25/09/2025 - Present
1
Massarella, Amie
Director
25/09/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CITE DMS LIMITED

CITE DMS LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CITE DMS LIMITED?

toggle

CITE DMS LIMITED is currently Active. It was registered on 08/06/2000 .

Where is CITE DMS LIMITED located?

toggle

CITE DMS LIMITED is registered at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW.

What does CITE DMS LIMITED do?

toggle

CITE DMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CITE DMS LIMITED have?

toggle

CITE DMS LIMITED had 21 employees in 2022.

What is the latest filing for CITE DMS LIMITED?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Dafydd Llywelyn Prichard as a director on 2025-09-25.