UKBizDB.co.uk

DMA FINANCIAL PLANNING LIMITED

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

This company is commonly known as Dma Financial Planning Limited. The company was founded 21 years ago and was given the registration number 04523569. The firm's registered office is in EXETER. You can find them at Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DMA FINANCIAL PLANNING LIMITED
Company Number:04523569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, United Kingdom, EX5 2FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director23 March 2022Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director25 August 2021Active
1 Cathedral Court, Southernhay East, Exeter, EX1 1AF

Secretary31 March 2010Active
Oakwood House, Smallwell Lane, Marldon, Paignton, England, TQ3 1SQ

Secretary17 October 2013Active
Trebarvah Farmhouse, Trebarvah Lane, Perranuthoe, Penzance, England, TR20 9NG

Secretary02 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 September 2002Active
1 Cathedral Court, Southernhay East, Exeter, EX1 1AF

Director31 March 2010Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director01 April 2021Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director01 April 2021Active
Oakwood House, Smallwell Lane, Marldon, Paignton, England, TQ3 1SQ

Director17 October 2013Active
Trebarvah Farmhouse, Trebarvah Lane, Perranuthoe, Penzance, England, TR20 9NG

Director02 September 2002Active
Trebarvah Farmhouse, Trebarvah Lane, Perranuthoe, Penzance, England, TR20 9NG

Director02 September 2002Active
37, Exeter Road, Topsham, Exeter, England, EX3 0LX

Director04 December 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 September 2002Active

People with Significant Control

Mrs Emma Marie Woolfrey
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:37, Exeter Road, Exeter, England, EX3 0LX
Nature of control:
  • Significant influence or control
Mr Neil James Gore
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Oakwood House, Smallwell Lane, Paignton, England, TQ3 1SQ
Nature of control:
  • Significant influence or control
Cathedral Financial Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1 Cathedral Court, Southernhay East, Exeter, England, EX1 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-03-14Capital

Capital statement capital company with date currency figure.

Download
2024-03-14Capital

Legacy.

Download
2024-03-14Insolvency

Legacy.

Download
2024-03-14Resolution

Resolution.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2021-11-04Accounts

Change account reference date company current shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.