DMC IMAGING LTD.

Register to unlock more data on OkredoRegister

DMC IMAGING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08257592

Incorporation date

17/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Chadwick Road, Peckham, London SE15 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon15/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon19/05/2025
Notification of a person with significant control statement
dot icon13/05/2025
Cessation of Dmc Medical Ltd as a person with significant control on 2025-02-10
dot icon13/05/2025
Cessation of Radiology Reporting (London) Limited as a person with significant control on 2025-02-10
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-14 with updates
dot icon08/08/2024
Resolutions
dot icon29/07/2024
Sub-division of shares on 2024-04-17
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon15/11/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon14/11/2023
Cessation of Simon Peter Gale Padley as a person with significant control on 2016-04-06
dot icon14/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon14/11/2023
Notification of Radiology Reporting (London) Limited as a person with significant control on 2016-04-06
dot icon14/11/2023
Notification of Dmc Medical Ltd as a person with significant control on 2016-04-06
dot icon14/11/2023
Director's details changed for Dr Ravi Gupta on 2023-11-14
dot icon14/11/2023
Secretary's details changed for Anil Kumar Gupta on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Anil Kumar Gupta on 2023-11-14
dot icon06/10/2023
Registered office address changed from 81 Bellegrove Road Welling Kent DA16 3PG to 60 Chadwick Road Peckham London SE15 4PU on 2023-10-06
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon07/08/2022
Director's details changed for Dr Ravi Gupta on 2022-08-07
dot icon07/08/2022
Secretary's details changed for Anil Gupta on 2022-08-07
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon03/04/2018
Registration of charge 082575920002, created on 2018-03-21
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon25/09/2017
Registration of charge 082575920001, created on 2017-09-22
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon07/04/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon30/03/2015
Sub-division of shares on 2014-12-17
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon10/06/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon23/05/2013
Registered office address changed from Nice Business Park 35-37 Sylvan Grove London Greater London SE15 1PD on 2013-05-23
dot icon17/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+2,967.21 % *

* during past year

Cash in Bank

£179,432.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
1.31M
-
0.00
128.53K
-
2022
7
1.24M
-
0.00
5.85K
-
2023
7
813.15K
-
0.00
179.43K
-
2023
7
813.15K
-
0.00
179.43K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

813.15K £Descended-34.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.43K £Ascended2.97K % *

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
Gupta, Ravi, Dr
Director
17/10/2012 - Present
15
Padley, Simon Peter Gale
Director
17/10/2012 - Present
6
Gupta, Anil Kumar
Director
17/10/2012 - Present
14
Gupta, Anil Kumar
Secretary
17/10/2012 - Present
-
Desai, Sujal, Dr
Director
17/10/2012 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DMC IMAGING LTD.

DMC IMAGING LTD. is an(a) Active company incorporated on 17/10/2012 with the registered office located at 60 Chadwick Road, Peckham, London SE15 4PU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DMC IMAGING LTD.?

toggle

DMC IMAGING LTD. is currently Active. It was registered on 17/10/2012 .

Where is DMC IMAGING LTD. located?

toggle

DMC IMAGING LTD. is registered at 60 Chadwick Road, Peckham, London SE15 4PU.

What does DMC IMAGING LTD. do?

toggle

DMC IMAGING LTD. operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does DMC IMAGING LTD. have?

toggle

DMC IMAGING LTD. had 7 employees in 2023.

What is the latest filing for DMC IMAGING LTD.?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-03-31.