UKBizDB.co.uk

DOMO TACTICAL COMMUNICATIONS (DTC) LIMITED

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

This company is commonly known as Domo Tactical Communications (dtc) Limited. The company was founded 44 years ago and was given the registration number 01456922. The firm's registered office is in WHITELEY. You can find them at Fusion 2 1100 Parkway, Solent Business Park, Whiteley, Hampshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:DOMO TACTICAL COMMUNICATIONS (DTC) LIMITED
Company Number:01456922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Fusion 2 1100 Parkway, Solent Business Park, Whiteley, Hampshire, United Kingdom, PO15 7AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary21 June 2017Active
Technology Park, 2 Second Avenue, Mawson Lakes, Australia,

Director14 February 2022Active
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom,

Director05 April 2016Active
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7AB

Director23 November 2011Active
Fusion 2, Parkway, Whiteley, Fareham, England, PO15 7AB

Director27 March 2023Active
2 Gilman Crescent, Windsor, SL4 4YN

Secretary21 September 2001Active
68, Victoria Road, Poole, United Kingdom, BH12 3AE

Secretary18 November 2008Active
Troutbeck, Church Road, Shedfield, SO32 2HW

Secretary06 September 2006Active
Troutbeck, Church Road, Shedfield, SO32 2HW

Secretary29 April 1999Active
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7AB

Secretary23 November 2011Active
45 Lower Mead, Petersfield, GU31 4NR

Secretary-Active
La Majella Fermor Road, Crowborough, TN6 3AN

Director25 January 1996Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director05 February 2013Active
25, Atherley Court, Southampton, SO15 7NG

Director10 March 2008Active
30 Lyneham Gardens, Pinkneys Green, Maidenhead, SL6 6SJ

Director21 September 2001Active
36a Hurlingham Court, Ranelagh Gardens, London, SW6 3UW

Director25 June 1993Active
41 Bowes Hill, Rowlands Castle, PO9 6BP

Director25 January 1996Active
Terrys Coppice Bradcutts Lane, Cookham Dean, SL6 9AA

Director21 September 2001Active
68, Victoria Road, Poole, United Kingdom, BH12 3AE

Director18 November 2008Active
White Downs Cooks Lane, Walderton, Chichester, PO18 9EF

Director-Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director21 March 2013Active
4 Perth Road, Southsea, PO4 8EU

Director02 January 2001Active
7 Far Meadow Way, Emsworth, PO10 7PA

Director24 March 1993Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director17 September 2010Active
Waiheke, York Drove, Nomansland, Salisbury, SP5 2BT

Director21 September 2001Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director17 September 2010Active
Technology Park, 2 Second Avenue, Mawson Lakes, Australia, SA 5095

Director20 May 2021Active
49 West End, Sherborne St John, Basingstoke, RG24 9LE

Director12 January 1999Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director08 September 2014Active
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom,

Director07 March 2016Active
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom,

Director07 March 2016Active
Troutbeck, Church Road, Shedfield, SO32 2HW

Director07 July 2000Active
338, Pier Avenue, Hermosa Beach, Usa,

Director14 January 2016Active
Meadow House, West Meon, Petersfield, GU32 1LS

Director-Active
Deane Cottage Dean, Sparsholt, Winchester, SO21 2LP

Director10 June 1998Active

People with Significant Control

Dtc International Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Persons with significant control

Change to a person with significant control.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Change account reference date company previous shortened.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Capital

Legacy.

Download
2019-04-11Capital

Capital statement capital company with date currency figure.

Download
2019-04-11Insolvency

Legacy.

Download
2019-04-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.