DMR CONNECT LIMITED

Register to unlock more data on OkredoRegister

DMR CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06860290

Incorporation date

26/03/2009

Size

Small

Contacts

Registered address

Registered address

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon10/04/2026
Director's details changed for Liam Devane on 2026-04-08
dot icon10/04/2026
Director's details changed for Pauric Crean on 2026-04-08
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon25/03/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon25/03/2026
Registered office address changed from Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2026-03-25
dot icon04/03/2026
Satisfaction of charge 068602900004 in full
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Memorandum and Articles of Association
dot icon09/02/2026
Appointment of Pauric Crean as a director on 2026-02-03
dot icon09/02/2026
Appointment of Jeremy Edward Charles Walters as a director on 2026-02-03
dot icon09/02/2026
Appointment of Liam Devane as a director on 2026-02-03
dot icon09/02/2026
Appointment of Mr Martin Olof Edstrom as a director on 2026-02-03
dot icon09/02/2026
Termination of appointment of Craig Andrew Naylor-Smith as a director on 2026-02-03
dot icon19/01/2026
Accounts for a small company made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon25/11/2024
Accounts for a small company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Termination of appointment of Alan Ka Wai Chan as a secretary on 2023-04-06
dot icon06/04/2023
Termination of appointment of Arthur Christopher Callow as a director on 2023-04-06
dot icon06/04/2023
Appointment of Mr Craig Andrew Naylor-Smith as a director on 2023-04-06
dot icon31/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon29/03/2023
Termination of appointment of Rami Cassis as a director on 2023-03-29
dot icon29/03/2023
Appointment of Mr Arthur Christopher Callow as a director on 2023-03-29
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon14/02/2019
Full accounts made up to 2017-12-31
dot icon05/09/2018
Satisfaction of charge 068602900003 in full
dot icon22/08/2018
Registration of charge 068602900004, created on 2018-08-21
dot icon03/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Registration of charge 068602900003, created on 2017-08-29
dot icon27/04/2017
Termination of appointment of James Lucien Alexander Szpiro as a director on 2017-04-27
dot icon27/04/2017
Termination of appointment of Pieter Johannes Hooft as a director on 2017-04-27
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/01/2017
Appointment of Mr James Lucien Alexander Szpiro as a director on 2017-01-05
dot icon06/01/2017
Appointment of Mr Pieter Johannes Hooft as a director on 2017-01-05
dot icon07/11/2016
Termination of appointment of Anthony John Strong as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of James Lee Johnson as a director on 2016-11-06
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Termination of appointment of Simon Richard Ratcliffe as a director on 2016-09-14
dot icon19/05/2016
Appointment of Mr Simon Richard Ratcliffe as a director on 2016-03-22
dot icon17/05/2016
Termination of appointment of Robert John Littlewood as a secretary on 2016-05-17
dot icon17/05/2016
Appointment of Mr Alan Ka Wai Chan as a secretary on 2016-05-17
dot icon21/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Robert John Littlewood as a secretary on 2015-10-21
dot icon21/03/2016
Termination of appointment of Theresa Erica Spencer as a secretary on 2015-10-20
dot icon11/03/2016
Secretary's details changed for Mrs Theresa Erica Spencer on 2015-10-21
dot icon21/01/2016
Satisfaction of charge 068602900002 in full
dot icon21/01/2016
Satisfaction of charge 068602900001 in full
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Termination of appointment of Theresa Erica Spencer as a director on 2015-08-25
dot icon11/08/2015
Appointment of Mr Anthony John Strong as a director on 2015-07-30
dot icon04/08/2015
Appointment of Mr James Lee Johnson as a director on 2015-03-27
dot icon30/06/2015
Termination of appointment of Derwyn Howard Jones as a director on 2015-05-27
dot icon08/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Jeffrey Smith as a director on 2015-02-05
dot icon16/09/2014
Termination of appointment of Vincent Smallhorne as a director on 2014-09-12
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon19/07/2014
Registration of charge 068602900001, created on 2014-07-15
dot icon19/07/2014
Registration of charge 068602900002, created on 2014-07-15
dot icon31/03/2014
Appointment of Mrs Theresa Erica Spencer as a director
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/01/2014
Appointment of Mrs Theresa Erica Spencer as a secretary
dot icon10/01/2014
Certificate of change of name
dot icon10/01/2014
Change of name notice
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Termination of appointment of Matthew Farrow as a secretary
dot icon04/07/2013
Appointment of Mr Matthew James Farrow as a secretary
dot icon29/04/2013
Appointment of Mr Derwyn Howard Jones as a director
dot icon04/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Alison Hoskin as a secretary
dot icon27/03/2013
Termination of appointment of Alison Hoskin as a secretary
dot icon04/02/2013
Termination of appointment of Bernard Conlon as a director
dot icon19/10/2012
Appointment of Mr Jeffrey Smith as a director
dot icon18/10/2012
Appointment of Mr Vincent Smallhorne as a director
dot icon18/10/2012
Appointment of Mr Bernard Aiden Conlon as a director
dot icon16/10/2012
Termination of appointment of Roderick Edwards as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/05/2012
Registered office address changed from Resource House Lowton Way Hellaby Rotherham South Yorkshire S66 8RY England on 2012-05-02
dot icon23/02/2012
Termination of appointment of Phillip Blundell as a director
dot icon23/02/2012
Termination of appointment of Phillip Blundell as a secretary
dot icon23/02/2012
Appointment of Miss Alison Ruth Hoskin as a secretary
dot icon23/02/2012
Appointment of Mr Roderick John Edwards as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon18/05/2011
Appointment of Mr Phillip Robert Blundell as a secretary
dot icon18/05/2011
Termination of appointment of Richard Arden as a director
dot icon18/05/2011
Appointment of Mr Phillip Robert Blundell as a director
dot icon26/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Appointment of Mr Rami Cassis as a director
dot icon30/06/2010
Appointment of Mr Richard Brian Arden as a director
dot icon30/06/2010
Termination of appointment of Robert Ridout as a director
dot icon30/06/2010
Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom on 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Robert James Ridout on 2010-03-26
dot icon25/09/2009
Appointment terminated director dan coseraru
dot icon22/09/2009
Director appointed mr robert james ridout
dot icon26/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jeffrey
Director
17/10/2012 - 05/02/2015
26
Cassis, Rami
Director
30/06/2010 - 29/03/2023
71
Callow, Arthur Christopher
Director
29/03/2023 - 06/04/2023
40
Jones, Derwyn Howard
Director
24/04/2013 - 27/05/2015
20
Blundell, Phillip Robert
Director
16/05/2011 - 15/02/2012
27

Persons with Significant Control

0

No PSC data available.

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 DMR CONNECT LIMITED

DMR CONNECT LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMR CONNECT LIMITED?

toggle

DMR CONNECT LIMITED is currently Active. It was registered on 26/03/2009 .

Where is DMR CONNECT LIMITED located?

toggle

DMR CONNECT LIMITED is registered at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB.

What does DMR CONNECT LIMITED do?

toggle

DMR CONNECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DMR CONNECT LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Liam Devane on 2026-04-08.