UKBizDB.co.uk

DMWSL 633 LIMITED

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

This company is commonly known as Dmwsl 633 Limited. The company was founded 14 years ago and was given the registration number 07176544. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, 107, Station Street, Burton-on-trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DMWSL 633 LIMITED
Company Number:07176544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England, DE14 1SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Secretary23 December 2016Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director15 October 2018Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director15 October 2018Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Secretary06 July 2010Active
Royal London House 22-25, Finsbury Square, London, EC2A 1DX

Corporate Secretary03 March 2010Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Director06 July 2010Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director04 May 2017Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Director28 July 2010Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Director23 December 2016Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Director23 December 2016Active
Royal London House 22-25, Finsbury Square, London, EC2A 1DX

Director03 March 2010Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Director06 July 2010Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Director23 December 2016Active
105, Wigmore Street, London, W1U 1QY

Director27 April 2010Active
3 The Maltings, Wetmore Road, Burton-On-Trent, DE14 1SE

Director06 July 2010Active
105, Wigmore Street, London, Uk, W1U 1QY

Corporate Director27 April 2010Active
105, Wigmore Street, London, Uk, W1U 1QY

Corporate Director27 April 2010Active

People with Significant Control

Inspired Entertainment Inc.
Notified on:23 December 2016
Status:Active
Country of residence:United States
Address:250, West 57th Street, Ny 10107, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vitruvian Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, The Maltings, Burton-On-Trent, England, DE14 1SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Accounts

Change account reference date company current extended.

Download
2019-04-26Accounts

Accounts with accounts type group.

Download
2019-01-21Capital

Second filing capital allotment shares.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.