DAVID M PROJECTS LTD

Register to unlock more data on OkredoRegister

DAVID M PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404513

Incorporation date

19/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon02/10/2018
Secretary's details changed for Kennie-Marie Miller on 2018-09-28
dot icon01/10/2018
Director's details changed for Dr David Peter Mousley on 2018-09-28
dot icon01/10/2018
Director's details changed for Dr David Peter Mousley on 2018-09-28
dot icon01/10/2018
Secretary's details changed for Kennie-Marie Miller on 2018-09-28
dot icon01/10/2018
Director's details changed for Miss Kennie-Marie Miller on 2018-09-28
dot icon01/10/2018
Change of details for Dr David Peter Mousley as a person with significant control on 2018-09-28
dot icon01/10/2018
Change of details for Miss Kennie-Marie Miller as a person with significant control on 2018-09-28
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon21/11/2014
Appointment of Miss Kennie-Marie Miller as a director on 2014-11-20
dot icon05/06/2014
Certificate of change of name
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon26/10/2012
Director's details changed for Dr David Peter Mousley on 2012-03-02
dot icon26/10/2012
Secretary's details changed for Kennie-Marie Miller on 2012-03-02
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon16/11/2009
Director's details changed for Dr David Peter Mousley on 2009-10-01
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2008
Return made up to 19/10/08; full list of members
dot icon13/11/2007
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon19/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
178.04K
-
0.00
-
-
2022
2
168.93K
-
0.00
-
-
2023
2
203.95K
-
0.00
-
-
2023
2
203.95K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

203.95K £Ascended20.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Kennie-Marie
Director
20/11/2014 - Present
-
Mousley, David Peter, Dr
Director
19/10/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID M PROJECTS LTD

DAVID M PROJECTS LTD is an(a) Active company incorporated on 19/10/2007 with the registered office located at Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID M PROJECTS LTD?

toggle

DAVID M PROJECTS LTD is currently Active. It was registered on 19/10/2007 .

Where is DAVID M PROJECTS LTD located?

toggle

DAVID M PROJECTS LTD is registered at Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EH.

What does DAVID M PROJECTS LTD do?

toggle

DAVID M PROJECTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DAVID M PROJECTS LTD have?

toggle

DAVID M PROJECTS LTD had 2 employees in 2023.

What is the latest filing for DAVID M PROJECTS LTD?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.