DMMD SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DMMD SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05863958

Incorporation date

03/07/2006

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Audrey House 16-20 Ely Place, London EC1N 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon19/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon20/09/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon16/02/2021
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Audrey House 3rd Floor 16-20 Ely Place London EC1N 6SN
dot icon15/02/2021
Register(s) moved to registered office address 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN
dot icon10/01/2020
Change of details for Gtf Holdings Limited as a person with significant control on 2017-03-02
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-21 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Notification of Duckers Group Limited as a person with significant control on 2017-05-16
dot icon19/04/2018
Cessation of Clare Suzanne Ducksbury as a person with significant control on 2017-05-16
dot icon16/02/2018
Confirmation statement made on 2017-12-21 with updates
dot icon15/02/2018
Notification of Gtf Holdings Limited as a person with significant control on 2017-03-02
dot icon15/02/2018
Cessation of Fra Holdings Limited as a person with significant control on 2017-03-02
dot icon15/02/2018
Notification of Fra Holdings Limited as a person with significant control on 2016-04-06
dot icon14/02/2018
Change of details for Clare Suzanne Ducksbury as a person with significant control on 2016-06-04
dot icon14/02/2018
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/02/2018
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Certificate of change of name
dot icon03/03/2017
Change of name notice
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/09/2016
Director's details changed for Clare Suzanne Ducksbury on 2016-09-15
dot icon15/09/2016
Secretary's details changed for Tobias John Windheuser Duthie on 2016-09-15
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon25/08/2015
Secretary's details changed for Tobias John Windheuser Duthie on 2015-01-01
dot icon05/11/2014
Accounts for a small company made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/09/2013
Secretary's details changed for Tobias John Windheuser Duthie on 2013-01-01
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-31
dot icon10/08/2011
Appointment of Tobias John Windheuser Duthie as a secretary
dot icon07/04/2011
Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 2011-04-07
dot icon09/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/07/2010
Termination of appointment of Dww Secretarial Limited as a secretary
dot icon08/07/2009
Return made up to 03/07/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/05/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon15/07/2008
Return made up to 03/07/08; full list of members
dot icon15/07/2008
Director's change of particulars / clare ducksbury / 03/07/2008
dot icon08/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 03/07/07; full list of members
dot icon01/12/2006
Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon01/12/2006
Director resigned
dot icon01/12/2006
New director appointed
dot icon03/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,812.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
0
27.60K
-
0.00
17.81K
-
2021
0
27.60K
-
0.00
17.81K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

27.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DWW SECRETARIAL LIMITED
Corporate Secretary
03/07/2006 - 01/12/2009
138
DWW MANAGEMENT NOMINEES LIMITED
Corporate Director
03/07/2006 - 03/07/2006
140
Ducksbury, Clare Suzanne
Director
03/07/2006 - Present
10
Duthie, Tobias John Windheuser
Secretary
30/07/2010 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMMD SOLUTIONS LIMITED

DMMD SOLUTIONS LIMITED is an(a) Active company incorporated on 03/07/2006 with the registered office located at 3rd Floor Audrey House 16-20 Ely Place, London EC1N 6SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DMMD SOLUTIONS LIMITED?

toggle

DMMD SOLUTIONS LIMITED is currently Active. It was registered on 03/07/2006 .

Where is DMMD SOLUTIONS LIMITED located?

toggle

DMMD SOLUTIONS LIMITED is registered at 3rd Floor Audrey House 16-20 Ely Place, London EC1N 6SN.

What does DMMD SOLUTIONS LIMITED do?

toggle

DMMD SOLUTIONS LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for DMMD SOLUTIONS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-21 with no updates.