UKBizDB.co.uk

DHM CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dhm Consultancy Limited. The company was founded 19 years ago and was given the registration number 05158505. The firm's registered office is in PONTYPRIDD. You can find them at Highdale House 7 Centre Court, Main Avenue, Pontypridd, Rhondda Cynon Taff. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DHM CONSULTANCY LIMITED
Company Number:05158505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Highdale House 7 Centre Court, Main Avenue, Pontypridd, Rhondda Cynon Taff, CF37 5YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdale House 7 Centre Court, Main Avenue, Pontypridd, CF37 5YR

Secretary30 June 2006Active
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL

Director30 June 2006Active
Highdale House 7 Centre Court, Main Avenue, Pontypridd, CF37 5YR

Director05 February 2021Active
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL

Director06 August 2004Active
Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

Secretary06 August 2004Active
Tai Mawr Farm, Rudry Road Lisvane, Cardiff, CF14 0SN

Secretary01 May 2006Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary21 June 2004Active
Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

Director06 August 2004Active
Tai Mawr Farm, Rudry Road Lisvane, Cardiff, CF14 0SN

Director01 May 2006Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director21 June 2004Active

People with Significant Control

Mota Limited
Notified on:25 January 2023
Status:Active
Country of residence:Wales
Address:Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Wales, CF44 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Evan Rhys Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Wales
Address:Hirwaun House, Hirwaun Ind Estate, Aberdare, Wales, CF44 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Huw Richards
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Wales
Address:Hirwaun House, Hirwaun Ind Estate, Aberdare, Wales, CF44 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gweirydd Walters
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:South Wales
Address:Hirwaun House, Hirwaun Industrial Estate, Aberdare, South Wales, CF44 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Officers

Change person director company with change date.

Download
2015-06-25Officers

Change person director company with change date.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.