UKBizDB.co.uk

DIMO COMPUTING LTD

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

This company is commonly known as Dimo Computing Ltd. The company was founded 25 years ago and was given the registration number 03693420. The firm's registered office is in FAREHAM. You can find them at Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIMO COMPUTING LTD
Company Number:03693420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director26 March 2024Active
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director28 January 2019Active
4, New Road, Ashurst, Southampton, SO40 7BS

Secretary24 August 2006Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Secretary17 February 2010Active
57 Pine Road, Chandlers Ford, SO53 1JU

Secretary14 September 2001Active
Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, RG14 2JG

Secretary17 March 2000Active
2 Sussex Place, Portsmouth, PO5 3EZ

Secretary01 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 January 1999Active
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director28 January 2019Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, PO15 7AE

Director10 November 2009Active
94 Rook Lane, Caterham, CR3 5BE

Director23 July 2008Active
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director02 November 2016Active
Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AE

Director09 July 2015Active
Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AE

Director06 July 2016Active
Newlands Farmhouse, Stroud Green Lane, Stubbington, PO14 2HT

Director18 March 2003Active
Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, RG14 2JG

Director17 March 2000Active
York House 10 Linkway, Camberley, GU15 2NH

Director18 March 2003Active
12 Shetland Close, Portsmouth, PO6 3UQ

Director17 March 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 January 1999Active

People with Significant Control

The Innovation Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bembridge House, 1300, Parkway, Solent Business Park, Fareham, England, PO15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-21Mortgage

Mortgage charge part both with charge number.

Download
2022-12-21Mortgage

Mortgage charge part both with charge number.

Download
2022-12-21Mortgage

Mortgage charge part both with charge number.

Download
2022-12-21Mortgage

Mortgage charge part both with charge number.

Download
2022-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-06Accounts

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.