DWSM LIMITED

Register to unlock more data on OkredoRegister

DWSM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06040316

Incorporation date

03/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bury House, Bury Street, London EC3A 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon19/04/2024
Appointment of Mr Alexander Ross Clark as a director on 2024-04-12
dot icon19/04/2024
Termination of appointment of James Laird Cawood as a director on 2024-04-12
dot icon09/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon31/08/2023
Statement by Directors
dot icon31/08/2023
Solvency Statement dated 30/08/23
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Statement of capital on 2023-08-31
dot icon30/08/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon20/06/2023
Satisfaction of charge 1 in full
dot icon20/06/2023
Satisfaction of charge 060403160003 in full
dot icon13/04/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Change of details for Miller Court Holdings Limited as a person with significant control on 2023-03-20
dot icon21/03/2023
Termination of appointment of David John Webster as a secretary on 2023-03-20
dot icon21/03/2023
Termination of appointment of Stuart James Mico as a director on 2023-03-20
dot icon21/03/2023
Appointment of Mr James Laird Cawood as a director on 2023-03-20
dot icon21/03/2023
Appointment of Mr Matthew John Parker as a director on 2023-03-20
dot icon21/03/2023
Registered office address changed from 111/113 High Street Evesham WR11 4XP to Bury House Bury Street London EC3A 5AR on 2023-03-21
dot icon21/03/2023
Termination of appointment of David John Webster as a director on 2023-03-20
dot icon21/03/2023
Change of details for Miller Court Holdings Limited as a person with significant control on 2023-03-20
dot icon26/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon14/12/2022
Satisfaction of charge 2 in full
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-50.81 % *

* during past year

Cash in Bank

£115,935.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
03/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.50M
-
0.00
235.67K
-
2022
2
1.60M
-
0.00
115.94K
-
2022
2
1.60M
-
0.00
115.94K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.60M £Ascended6.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.94K £Descended-50.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawood, James Laird
Director
20/03/2023 - 12/04/2024
63
Parker, Matthew John
Director
20/03/2023 - Present
81
Mr David John Webster
Director
03/01/2007 - 20/03/2023
13
Mico, Stuart James
Director
03/01/2007 - 20/03/2023
19
Webster, David John
Secretary
03/01/2007 - 20/03/2023
1

Persons with Significant Control

3
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 DWSM LIMITED

DWSM LIMITED is an(a) Dissolved company incorporated on 03/01/2007 with the registered office located at Bury House, Bury Street, London EC3A 5AR. 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 DWSM LIMITED?

toggle

DWSM LIMITED is currently Dissolved. It was registered on 03/01/2007 and dissolved on 24/12/2024.

Where is DWSM LIMITED located?

toggle

DWSM LIMITED is registered at Bury House, Bury Street, London EC3A 5AR.

What does DWSM LIMITED do?

toggle

DWSM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DWSM LIMITED have?

toggle

DWSM LIMITED had 2 employees in 2022.

What is the latest filing for DWSM LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.