DME SYSTEMS LTD

Register to unlock more data on OkredoRegister

DME SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13630700

Incorporation date

20/09/2021

Size

Small

Contacts

Registered address

Registered address

1 Garwood Street, South Shields NE33 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon17/03/2026
Cessation of Sealaska Services International Holdings Limited as a person with significant control on 2026-02-03
dot icon17/03/2026
Notification of a person with significant control statement
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon19/09/2025
Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
dot icon19/09/2025
Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Terry Downes as a director on 2025-06-06
dot icon09/06/2025
Appointment of Sealaska Commerical Services, Llc as a director on 2025-06-06
dot icon27/02/2025
Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to 1 Garwood Street South Shields NE33 5AG on 2025-02-27
dot icon09/10/2024
Registration of charge 136307000002, created on 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon04/09/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon04/09/2024
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-08-27
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Memorandum and Articles of Association
dot icon30/08/2024
Cessation of Darren Coombe as a person with significant control on 2024-08-27
dot icon30/08/2024
Cessation of Michael Peter Van Zwanenberg as a person with significant control on 2024-08-27
dot icon30/08/2024
Notification of Sealaska Services International Holdings Limited as a person with significant control on 2024-08-27
dot icon30/08/2024
Termination of appointment of Stephen Robert Dixon as a director on 2024-08-27
dot icon30/08/2024
Termination of appointment of Michael Peter Van Zwanenberg as a director on 2024-08-27
dot icon30/08/2024
Termination of appointment of Richard James Purdy as a director on 2024-08-27
dot icon30/08/2024
Registered office address changed from 1 Garwood Street South Shields NE33 5AG England to 5th Floor One New Change London EC4M 9AF on 2024-08-30
dot icon30/08/2024
Appointment of Terry Downes as a director on 2024-08-27
dot icon30/08/2024
Appointment of Kent Douglas Rasmussen as a director on 2024-08-27
dot icon01/08/2024
Registration of charge 136307000001, created on 2024-07-30
dot icon04/07/2024
Director's details changed for Mr Michael Peter Van Zwanenberg on 2024-07-03
dot icon04/07/2024
Change of details for Mr Michael Peter Van Zwanenberg as a person with significant control on 2024-07-03
dot icon04/07/2024
Director's details changed for Mr Richard James Purdy on 2024-07-03
dot icon04/07/2024
Director's details changed for Mr Darren Robert Coombe on 2024-07-03
dot icon04/07/2024
Change of details for Mr Darren Coombe as a person with significant control on 2024-07-03
dot icon04/07/2024
Director's details changed for Mr Stephen Robert Dixon on 2024-07-03
dot icon04/07/2024
Registered office address changed from Suite 111 Jarrow Business Centre Rolling Mill Road Jarrow NE32 3DT England to 1 Garwood Street South Shields NE33 5AG on 2024-07-04
dot icon18/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon13/03/2023
Appointment of Mr Richard James Purdy as a director on 2022-11-01
dot icon13/03/2023
Appointment of Mr Stephen Robert Dixon as a director on 2022-11-01
dot icon13/02/2023
Previous accounting period extended from 2022-09-30 to 2022-10-31
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon08/11/2022
Change of name notice
dot icon08/11/2022
Resolutions
dot icon08/11/2022
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

9
2023
change arrow icon+271.80 % *

* during past year

Cash in Bank

£592,259.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
3
155.54K
-
0.00
159.30K
-
2023
9
727.84K
-
0.00
592.26K
-
2023
9
727.84K
-
0.00
592.26K
-

Employees

2023

Employees

9 Ascended200 % *

Net Assets(GBP)

727.84K £Ascended367.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

592.26K £Ascended271.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/08/2024 - Present
175
Rasmussen, Kent Douglas
Director
27/08/2024 - Present
4
Downes, Terry
Director
27/08/2024 - 06/06/2025
-
SEALASKA COMMERCIAL SERVICES, LLC
Corporate Director
06/06/2025 - Present
2
Dixon, Stephen Robert
Director
01/11/2022 - 27/08/2024
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DME SYSTEMS LTD

DME SYSTEMS LTD is an(a) Active company incorporated on 20/09/2021 with the registered office located at 1 Garwood Street, South Shields NE33 5AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DME SYSTEMS LTD?

toggle

DME SYSTEMS LTD is currently Active. It was registered on 20/09/2021 .

Where is DME SYSTEMS LTD located?

toggle

DME SYSTEMS LTD is registered at 1 Garwood Street, South Shields NE33 5AG.

What does DME SYSTEMS LTD do?

toggle

DME SYSTEMS LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does DME SYSTEMS LTD have?

toggle

DME SYSTEMS LTD had 9 employees in 2023.

What is the latest filing for DME SYSTEMS LTD?

toggle

The latest filing was on 17/03/2026: Cessation of Sealaska Services International Holdings Limited as a person with significant control on 2026-02-03.