UKBizDB.co.uk

DMT DEVELOPMENT SYSTEMS (UK) LIMITED

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

This company is commonly known as Dmt Development Systems (uk) Limited. The company was founded 10 years ago and was given the registration number 08913136. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DMT DEVELOPMENT SYSTEMS (UK) LIMITED
Company Number:08913136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, England, RG12 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keyloop The Brick Works, Reading, England, RG1 1NP

Director15 August 2022Active
The Brickworks, 35-43 Greyfriars Road, Reading, England, RG1 1NP

Director31 January 2022Active
Ocean House, The Ring, Bracknell, England, RG12 1AX

Director04 April 2014Active
Cygnet Way, Charnham Park, Hungerford, England, RG17 0YL

Director23 July 2021Active
Cygnet Way, Charnham Park, Hungerford, England, RG17 0YL

Director23 July 2021Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Director26 February 2014Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Corporate Director26 February 2014Active

People with Significant Control

Keyloop (Uk) Limited
Notified on:31 July 2021
Status:Active
Country of residence:United Kingdom
Address:The Brickworks, 35-43 Greyfriars Road, Reading, United Kingdom, RG1 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Keyloop Canada Ltd
Notified on:11 March 2021
Status:Active
Country of residence:Canada
Address:2500-360, Main Street, Winnipeg Mb R3c 4h6, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dmt Development Systems Europe Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Pitblado Llp, 2500-360 Main Street, Winnipeg, Canada, R3C 4H6
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Change account reference date company previous shortened.

Download
2022-11-14Accounts

Change account reference date company previous shortened.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Address

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

Download
2022-09-21Officers

Second filing of director appointment with name.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-02-25Address

Move registers to sail company with new address.

Download
2022-02-25Address

Change sail address company with old address new address.

Download
2022-02-25Address

Change sail address company with new address.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Change account reference date company current extended.

Download
2021-09-07Address

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

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-08Officers

Termination director company with name termination date.

Download
2021-08-08Officers

Appoint person director company with name date.

Download
2021-08-08Persons with significant control

Notification of a person with significant control.

Download
2021-08-08Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.