UKBizDB.co.uk

DIRECT MARKETING SOLUTIONS LIMITED

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

This company is commonly known as Direct Marketing Solutions Limited. The company was founded 28 years ago and was given the registration number 03144173. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Close, Weymouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIRECT MARKETING SOLUTIONS LIMITED
Company Number:03144173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom, DT4 9UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Great Western Road, Dorchester, England, DT1 1UF

Secretary29 September 2017Active
41, Great Western Road, Dorchester, United Kingdom, DT1 1UF

Director08 January 1996Active
41, Great Western Road, Dorchester, England, DT1 1UF

Director29 September 2017Active
29 Icen Way, Dorchester, DT1 1ER

Secretary08 January 1996Active
29 Icen Way, Dorchester, DT1 1ER

Secretary01 March 2006Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary08 January 1996Active
29 Icen Way, Dorchester, DT1 1ER

Director08 January 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director08 January 1996Active

People with Significant Control

Mr Donald Michael James Iszatt
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:41, Great Western Road, Dorchester, United Kingdom, DT1 1UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Martina Marie Iszatt
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:41, Great Western Road, Dorchester, England, DT1 1UF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-26Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Change account reference date company previous shortened.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Address

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

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Appoint person secretary company with name date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.