DIMO COMPUTING LTD

Register to unlock more data on OkredoRegister

DIMO COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03693420

Incorporation date

11/01/1999

Size

Small

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LTD, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon17/04/2026
Termination of appointment of Charlie Richard Simon as a director on 2026-03-06
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon08/10/2025
Declaration of solvency
dot icon08/10/2025
Registered office address changed from Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE England to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-10-08
dot icon25/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/03/2024
Appointment of Mr Charlie Richard Simon as a director on 2024-03-26
dot icon28/03/2024
Termination of appointment of Magdalena Barbara Baugh as a director on 2024-03-26
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/01/2023
Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15
dot icon12/01/2023
Satisfaction of charge 036934200010 in full
dot icon12/01/2023
Satisfaction of charge 036934200009 in full
dot icon12/01/2023
Satisfaction of charge 036934200008 in full
dot icon12/01/2023
Satisfaction of charge 036934200011 in full
dot icon03/01/2023
Termination of appointment of Alasdair Marnoch as a director on 2022-12-31
dot icon21/12/2022
Part of the property or undertaking has been released and no longer forms part of charge 036934200008
dot icon21/12/2022
Part of the property or undertaking has been released and no longer forms part of charge 036934200011
dot icon21/12/2022
Part of the property or undertaking has been released and no longer forms part of charge 036934200010
dot icon21/12/2022
Part of the property or undertaking has been released and no longer forms part of charge 036934200009
dot icon06/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/06/2022
Registered office address changed from Yarmouth House 1300 Parkway, Whiteley Fareham Hampshire PO15 7AE to Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 2022-06-06
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon31/03/2021
Registration of charge 036934200011, created on 2021-03-24
dot icon29/10/2020
Registration of charge 036934200010, created on 2020-10-26
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon14/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon14/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon14/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon10/08/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon22/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon22/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon10/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon10/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon17/04/2019
Registration of charge 036934200009, created on 2019-04-10
dot icon29/01/2019
Appointment of Magdalena Baugh as a director on 2019-01-28
dot icon28/01/2019
Appointment of Mr Christopher Timothy Miles Toulson-Clarke as a director on 2019-01-28
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon09/10/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon09/10/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon19/09/2018
Termination of appointment of Matthew Geoffrey Porter as a director on 2018-09-19
dot icon18/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon25/08/2017
Termination of appointment of James Anderson Liddiard as a secretary on 2017-08-25
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon30/05/2017
Second filing for the appointment of Alasdair Marnoch as a director
dot icon17/01/2017
Termination of appointment of Lewis Paul Miller as a director on 2017-01-17
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon21/12/2016
Registration of charge 036934200008, created on 2016-12-20
dot icon02/11/2016
Appointment of Mr Alasdair Marnoch as a director on 2016-11-02
dot icon29/07/2016
Appointment of Mr Matthew Porter as a director on 2016-07-06
dot icon29/07/2016
Termination of appointment of Jane Suzanne Hall as a director on 2016-07-06
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon21/12/2015
Auditor's resignation
dot icon10/07/2015
Appointment of Lewis Paul Miller as a director on 2015-07-09
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon01/10/2014
Satisfaction of charge 7 in full
dot icon01/10/2014
Satisfaction of charge 6 in full
dot icon01/10/2014
Satisfaction of charge 5 in full
dot icon15/07/2014
Full accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon09/03/2010
Appointment of James Anderson Liddiard as a secretary
dot icon09/03/2010
Termination of appointment of Jane Hall as a secretary
dot icon05/02/2010
Appointment of Jane Suzanne Hall as a director
dot icon21/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Hassan Sadiq as a director
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 11/01/09; full list of members
dot icon08/01/2009
Full accounts made up to 2007-09-30
dot icon20/11/2008
Appointment terminated director paul hemsley
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2008
Director appointed paul hemsley
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2008
Return made up to 11/01/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Director resigned
dot icon30/01/2007
Return made up to 11/01/07; full list of members
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon25/01/2006
Return made up to 11/01/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon24/01/2005
Return made up to 11/01/05; full list of members
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Director's particulars changed
dot icon07/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon30/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
Secretary's particulars changed
dot icon14/02/2004
Return made up to 11/01/04; full list of members
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Return made up to 11/01/03; full list of members
dot icon05/08/2002
Full accounts made up to 2001-09-30
dot icon04/03/2002
Resolutions
dot icon01/03/2002
Resolutions
dot icon01/03/2002
Resolutions
dot icon01/03/2002
Resolutions
dot icon01/03/2002
Resolutions
dot icon01/03/2002
Resolutions
dot icon22/01/2002
Return made up to 11/01/02; full list of members
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
Secretary resigned
dot icon17/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon01/05/2001
Accounts for a dormant company made up to 2001-01-31
dot icon27/02/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon30/01/2001
Return made up to 11/01/01; full list of members
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Secretary resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from: 8TH floor venture tower, fratton road portsmouth hampshire PO1 5DL
dot icon30/08/2000
Accounts for a dormant company made up to 2000-01-31
dot icon21/07/2000
Registered office changed on 21/07/00 from: 8TH floor venture tower fratton road portsmouth hampshire PO1 5AG
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon22/03/2000
Registered office changed on 22/03/00 from: 39A leicester road salford 7 manchester M7 4AS
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon23/01/2000
Return made up to 11/01/00; full list of members
dot icon11/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marnoch, Alasdair
Director
02/11/2016 - 31/12/2022
107
Mr Paul Jeremy Hemsley
Director
23/07/2008 - 10/10/2008
33
Toulson Clarke, Christopher Timothy Miles
Director
28/01/2019 - Present
39
Magdalena Barbara Baugh
Director
28/01/2019 - 26/03/2024
13
Simon, Charlie Richard
Director
26/03/2024 - 06/03/2026
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIMO COMPUTING LTD

DIMO COMPUTING LTD is an(a) Liquidation company incorporated on 11/01/1999 with the registered office located at C/O TENEO FINANCIAL ADVISORY LTD, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIMO COMPUTING LTD?

toggle

DIMO COMPUTING LTD is currently Liquidation. It was registered on 11/01/1999 .

Where is DIMO COMPUTING LTD located?

toggle

DIMO COMPUTING LTD is registered at C/O TENEO FINANCIAL ADVISORY LTD, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does DIMO COMPUTING LTD do?

toggle

DIMO COMPUTING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIMO COMPUTING LTD?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Charlie Richard Simon as a director on 2026-03-06.