DMS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

DMS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06226677

Incorporation date

25/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2007)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon20/01/2025
Termination of appointment of Simon Paul Crowe as a director on 2025-01-16
dot icon20/01/2025
Appointment of Christopher David Grieve as a director on 2025-01-16
dot icon18/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Second filing for the appointment of Mr Jason Chou Liu as a director
dot icon08/05/2024
Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03
dot icon08/05/2024
Appointment of Mr Jason Chou Liu as a director on 2024-05-06
dot icon30/04/2024
Registration of charge 062266770002, created on 2024-04-25
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Satisfaction of charge 062266770001 in full
dot icon31/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30
dot icon25/05/2023
Second filing for the appointment of Mr Simon Crowe as a director
dot icon01/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon28/04/2023
Appointment of Mr Simon Paul Crowe as a director on 2023-04-27
dot icon01/02/2023
Termination of appointment of Brian Robert Aird as a secretary on 2023-02-01
dot icon01/02/2023
Termination of appointment of Brian Robert Aird as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01
dot icon01/02/2023
Registration of charge 062266770001, created on 2023-02-01
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/04/2021
Termination of appointment of Kenneth Edward Thompson as a director on 2021-04-08
dot icon12/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of Stephen James Halliday as a director on 2020-03-30
dot icon29/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon12/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon18/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon08/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon08/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon24/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon24/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon02/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon02/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon02/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon11/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/12/2015
Appointment of Mr Kenneth Edward Thompson as a director on 2015-11-20
dot icon07/12/2015
Registered office address changed from Level 13 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2015-12-07
dot icon07/12/2015
Termination of appointment of Carole Linda Daphne Swift as a secretary on 2015-11-20
dot icon07/12/2015
Termination of appointment of David Michael Swift as a director on 2015-11-20
dot icon07/12/2015
Appointment of Mr Brian Robert Aird as a secretary on 2015-11-20
dot icon07/12/2015
Appointment of Mr Stephen James Halliday as a director on 2015-11-20
dot icon07/12/2015
Appointment of Mr Mark Andrew Brinin as a director on 2015-11-20
dot icon07/12/2015
Registered office address changed from 1 Hither Chantlers, Langton Green, Tunbridge Wells Kent TN3 0BJ to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2015-12-07
dot icon07/12/2015
Appointment of Mr Brian Robert Aird as a director on 2015-11-20
dot icon02/12/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon07/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for David Michael Swift on 2010-04-25
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/05/2008
Return made up to 25/04/08; full list of members
dot icon25/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowe, Simon Paul
Director
15/05/2023 - 16/01/2025
63
Thompson, Kenneth Edward
Director
20/11/2015 - 08/04/2021
37
Brinin, Mark Andrew
Director
20/11/2015 - 03/05/2024
54
Swift, Carole Linda Daphne
Secretary
25/04/2007 - 20/11/2015
-
Grieve, Christopher David
Director
16/01/2025 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMS PROJECTS LIMITED

DMS PROJECTS LIMITED is an(a) Dissolved company incorporated on 25/04/2007 with the registered office located at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 DMS PROJECTS LIMITED?

toggle

DMS PROJECTS LIMITED is currently Dissolved. It was registered on 25/04/2007 and dissolved on 16/12/2025.

Where is DMS PROJECTS LIMITED located?

toggle

DMS PROJECTS LIMITED is registered at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does DMS PROJECTS LIMITED do?

toggle

DMS PROJECTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DMS PROJECTS LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.