DMS INTERNATIONAL CONSULTANTS LTD.

Register to unlock more data on OkredoRegister

DMS INTERNATIONAL CONSULTANTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04691143

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon20/01/2026
Application to strike the company off the register
dot icon25/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon07/02/2018
Registered office address changed from Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 2018-02-07
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon14/02/2017
Resolutions
dot icon23/09/2016
Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN on 2016-09-23
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Termination of appointment of Simon Fagg as a director on 2016-05-02
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Director's details changed for Mr Brian Watling on 2012-08-31
dot icon16/04/2014
Director's details changed for Simon Fagg on 2012-09-18
dot icon20/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Appointment of Mrs Carrie Futter as a secretary
dot icon16/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon30/03/2011
Director's details changed for Brian Watling on 2011-03-10
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon01/04/2010
Director's details changed for Brian Watling on 2010-04-01
dot icon01/04/2010
Director's details changed for Simon Fagg on 2010-04-01
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 10/03/09; full list of members
dot icon17/03/2009
Director's change of particulars / simon fagg / 16/03/2009
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 10/03/08; full list of members
dot icon07/08/2008
Appointment terminated director robert wright
dot icon07/08/2008
Appointment terminated secretary pamela walting
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 10/03/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 10/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 10/03/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 10/03/04; full list of members
dot icon18/12/2003
Ad 14/03/03--------- £ si 44@1=44 £ ic 100/144
dot icon18/12/2003
Nc inc already adjusted 14/03/03
dot icon18/12/2003
Resolutions
dot icon17/11/2003
Registered office changed on 17/11/03 from: 10 holm oak colchester essex CO2 8QA
dot icon26/03/2003
Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon10/03/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-17.88 % *

* during past year

Cash in Bank

£13,712.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
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)
2022
2
34.21K
-
0.00
4.04K
-
2023
2
16.65K
-
0.00
16.70K
-
2024
2
4.55K
-
0.00
13.71K
-
2024
2
4.55K
-
0.00
13.71K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

4.55K £Descended-72.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.71K £Descended-17.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, David
Nominee Director
10/03/2003 - 13/03/2003
352
Fagg, Simon
Director
13/03/2003 - 02/05/2016
2
Watling, Brian Arthur
Director
13/03/2003 - Present
1
FOREMOST FORMATIONS COMPANY SERVICES LTD
Nominee Secretary
10/03/2003 - 13/03/2003
31
Wright, Robert
Director
13/03/2003 - 01/10/2007
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DMS INTERNATIONAL CONSULTANTS LTD.

DMS INTERNATIONAL CONSULTANTS LTD. is an(a) Dissolved company incorporated on 10/03/2003 with the registered office located at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DMS INTERNATIONAL CONSULTANTS LTD.?

toggle

DMS INTERNATIONAL CONSULTANTS LTD. is currently Dissolved. It was registered on 10/03/2003 and dissolved on 14/04/2026.

Where is DMS INTERNATIONAL CONSULTANTS LTD. located?

toggle

DMS INTERNATIONAL CONSULTANTS LTD. is registered at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA.

What does DMS INTERNATIONAL CONSULTANTS LTD. do?

toggle

DMS INTERNATIONAL CONSULTANTS LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DMS INTERNATIONAL CONSULTANTS LTD. have?

toggle

DMS INTERNATIONAL CONSULTANTS LTD. had 2 employees in 2024.

What is the latest filing for DMS INTERNATIONAL CONSULTANTS LTD.?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.