DMMI STRATEGIC LIMITED

Register to unlock more data on OkredoRegister

DMMI STRATEGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI055716

Incorporation date

24/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

55-59 Adelaide Street, Belfast BT2 8FECopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon05/06/2025
Micro company accounts made up to 2024-06-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon04/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon08/02/2021
Resolutions
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon07/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/08/2019
Notification of Philip Edward John Hall as a person with significant control on 2019-08-30
dot icon30/08/2019
Cessation of Dmmi Strategic Defence Limited as a person with significant control on 2019-08-30
dot icon30/08/2019
Termination of appointment of Keith Douglas Smith as a director on 2019-08-30
dot icon30/08/2019
Cessation of Keith Douglas Smith as a person with significant control on 2019-08-30
dot icon27/08/2019
Appointment of Mr Philip Edward John Hall as a director on 2019-08-27
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Notification of Keith Smith as a person with significant control on 2019-05-29
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon01/02/2019
Cessation of Dmmi Strategic Defence Limited as a person with significant control on 2019-02-01
dot icon01/02/2019
Notification of Dmmi Strategic Defence Limited as a person with significant control on 2019-02-01
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon01/02/2019
Cessation of Matrix Limited as a person with significant control on 2019-02-01
dot icon16/07/2018
Termination of appointment of Ahmed Vanderpuije as a director on 2018-07-16
dot icon31/05/2018
Appointment of Mr Ahmed Vanderpuije as a director on 2018-05-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/04/2018
Notification of Matrix Limited as a person with significant control on 2018-04-27
dot icon26/04/2018
Registered office address changed from 22 Murray Wood Waringstown Craigavon BT66 7GX Northern Ireland to 55-59 Adelaide Street Belfast BT2 8FE on 2018-04-26
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/01/2018
Termination of appointment of Steven Louis Linden as a director on 2018-01-15
dot icon13/01/2018
Notification of Dmmi Strategic Defence Limited as a person with significant control on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon03/01/2018
Cessation of Steven Dennison as a person with significant control on 2018-01-03
dot icon03/01/2018
Cessation of Agnes Clarke as a person with significant control on 2018-01-03
dot icon03/01/2018
Appointment of Mr Keith Douglas Smith as a director on 2018-01-03
dot icon03/01/2018
Registered office address changed from 3 Woodgreen Road Shankbridge Ballymena BT42 3DR Northern Ireland to 22 Murray Wood Waringstown Craigavon BT66 7GX on 2018-01-03
dot icon08/08/2017
Registered office address changed from 117-118 Enkalon Industrial Estate Randalstown Road Antrim BT41 4LJ to 3 Woodgreen Road Shankbridge Ballymena BT42 3DR on 2017-08-08
dot icon27/06/2017
Termination of appointment of C.S. Secretarial Services Ltd as a secretary on 2017-06-27
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon25/04/2016
Resolutions
dot icon19/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon22/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon01/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/07/2013
Registered office address changed from 745 Antrim Road Templepatrick Ballyclare Co Antrim BT39 0AP on 2013-07-03
dot icon28/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon04/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon20/08/2010
Secretary's details changed for Ltd C S Secretarial Services on 2010-06-24
dot icon19/08/2010
Director's details changed for Steven Louis Linden on 2010-06-24
dot icon16/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon27/09/2009
24/06/09 annual return shuttle
dot icon15/09/2009
Change of dirs/sec
dot icon20/08/2009
Change of dirs/sec
dot icon20/08/2009
Change of dirs/sec
dot icon25/02/2009
30/06/08 annual accts
dot icon07/07/2008
24/06/08 annual return shuttle
dot icon21/04/2008
30/06/07 annual accts
dot icon10/10/2007
30/06/06 annual accts
dot icon04/10/2007
24/06/07 annual return shuttle
dot icon17/05/2007
Change in sit reg add
dot icon17/01/2007
24/06/06 annual return shuttle
dot icon31/07/2006
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change in sit reg add
dot icon01/10/2005
Change of dirs/sec
dot icon24/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/08/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
399.00
-
0.00
-
-
2022
1
413.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

25.00 £Descended-93.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennison, Ruth
Director
26/06/2009 - 13/08/2009
3
Dennison, Crawford
Director
06/07/2006 - 26/06/2009
1
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
24/06/2005 - 24/06/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
24/06/2005 - 24/06/2005
3187
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
13/08/2009 - 27/06/2017
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMMI STRATEGIC LIMITED

DMMI STRATEGIC LIMITED is an(a) Dissolved company incorporated on 24/06/2005 with the registered office located at 55-59 Adelaide Street, Belfast BT2 8FE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DMMI STRATEGIC LIMITED?

toggle

DMMI STRATEGIC LIMITED is currently Dissolved. It was registered on 24/06/2005 and dissolved on 03/02/2026.

Where is DMMI STRATEGIC LIMITED located?

toggle

DMMI STRATEGIC LIMITED is registered at 55-59 Adelaide Street, Belfast BT2 8FE.

What does DMMI STRATEGIC LIMITED do?

toggle

DMMI STRATEGIC LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DMMI STRATEGIC LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.