D P M CONSULTANCY (UK) LIMITED

Register to unlock more data on OkredoRegister

D P M CONSULTANCY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05194162

Incorporation date

30/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon04/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon10/01/2024
Cessation of Ashlee Franklin as a person with significant control on 2023-12-31
dot icon10/01/2024
Termination of appointment of Ashlee Franklin as a director on 2023-12-31
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-05 with updates
dot icon14/08/2023
Termination of appointment of Dyer & Co as a secretary on 2023-07-04
dot icon30/06/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon08/04/2023
Cessation of David Morgan as a person with significant control on 2023-03-31
dot icon08/04/2023
Notification of Ashlee Franklin as a person with significant control on 2023-03-31
dot icon19/02/2023
Appointment of Ashlee Franklin as a director on 2006-01-20
dot icon02/02/2023
Termination of appointment of David Morgan as a director on 2022-11-25
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon21/03/2022
Resolutions
dot icon21/03/2022
Memorandum and Articles of Association
dot icon06/08/2021
Confirmation statement made on 2021-07-05 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Termination of appointment of Joanne Morgan as a director on 2018-10-31
dot icon22/10/2018
Change of details for Mr David Morgan as a person with significant control on 2018-10-19
dot icon25/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/02/2018
Director's details changed for Mr Dave Morgan on 2018-02-06
dot icon06/02/2018
Change of details for Mr Dave Morgan as a person with significant control on 2018-02-06
dot icon31/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mr Dave Morgan on 2013-08-15
dot icon17/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon23/07/2012
Amended accounts made up to 2011-09-30
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/05/2011
Director's details changed for Joanne Morgan on 2011-05-16
dot icon16/05/2011
Director's details changed for Dave Morgan on 2011-05-16
dot icon19/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/08/2010
Director's details changed for Joanne Morgan on 2010-07-30
dot icon19/08/2010
Secretary's details changed for Dyer & Co on 2010-07-30
dot icon15/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 30/07/09; full list of members
dot icon03/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 30/07/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/09/2007
Return made up to 30/07/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/08/2006
Accounting reference date shortened from 31/07/06 to 30/09/05
dot icon11/08/2006
Return made up to 30/07/06; full list of members
dot icon09/02/2006
Resolutions
dot icon06/02/2006
Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon31/01/2006
Registered office changed on 31/01/06 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon27/01/2006
Certificate of change of name
dot icon31/08/2005
Return made up to 30/07/05; full list of members
dot icon30/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+38.85 % *

* during past year

Cash in Bank

£56,671.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
174.34K
-
0.00
40.82K
-
2022
1
922.00
-
0.00
56.67K
-
2022
1
922.00
-
0.00
56.67K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

922.00 £Descended-99.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.67K £Ascended38.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYER & CO SECRETARIAL SERVICES LTD
Corporate Secretary
20/01/2006 - 04/07/2023
151
Morgan, David
Director
19/01/2006 - 24/11/2022
9
Franklin, Ashlee
Director
20/01/2006 - 31/12/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D P M CONSULTANCY (UK) LIMITED

D P M CONSULTANCY (UK) LIMITED is an(a) Dissolved company incorporated on 30/07/2004 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D P M CONSULTANCY (UK) LIMITED?

toggle

D P M CONSULTANCY (UK) LIMITED is currently Dissolved. It was registered on 30/07/2004 and dissolved on 04/02/2025.

Where is D P M CONSULTANCY (UK) LIMITED located?

toggle

D P M CONSULTANCY (UK) LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does D P M CONSULTANCY (UK) LIMITED do?

toggle

D P M CONSULTANCY (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does D P M CONSULTANCY (UK) LIMITED have?

toggle

D P M CONSULTANCY (UK) LIMITED had 1 employees in 2022.

What is the latest filing for D P M CONSULTANCY (UK) LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via compulsory strike-off.