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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 21 June 2017 | Active |
Technology Park, 2 Second Avenue, Mawson Lakes, Australia, | Director | 14 February 2022 | Active |
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, | Director | 05 April 2016 | Active |
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7AB | Director | 23 November 2011 | Active |
Fusion 2, Parkway, Whiteley, Fareham, England, PO15 7AB | Director | 27 March 2023 | Active |
2 Gilman Crescent, Windsor, SL4 4YN | Secretary | 21 September 2001 | Active |
68, Victoria Road, Poole, United Kingdom, BH12 3AE | Secretary | 18 November 2008 | Active |
Troutbeck, Church Road, Shedfield, SO32 2HW | Secretary | 06 September 2006 | Active |
Troutbeck, Church Road, Shedfield, SO32 2HW | Secretary | 29 April 1999 | Active |
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7AB | Secretary | 23 November 2011 | Active |
45 Lower Mead, Petersfield, GU31 4NR | Secretary | - | Active |
La Majella Fermor Road, Crowborough, TN6 3AN | Director | 25 January 1996 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 05 February 2013 | Active |
25, Atherley Court, Southampton, SO15 7NG | Director | 10 March 2008 | Active |
30 Lyneham Gardens, Pinkneys Green, Maidenhead, SL6 6SJ | Director | 21 September 2001 | Active |
36a Hurlingham Court, Ranelagh Gardens, London, SW6 3UW | Director | 25 June 1993 | Active |
41 Bowes Hill, Rowlands Castle, PO9 6BP | Director | 25 January 1996 | Active |
Terrys Coppice Bradcutts Lane, Cookham Dean, SL6 9AA | Director | 21 September 2001 | Active |
68, Victoria Road, Poole, United Kingdom, BH12 3AE | Director | 18 November 2008 | Active |
White Downs Cooks Lane, Walderton, Chichester, PO18 9EF | Director | - | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 21 March 2013 | Active |
4 Perth Road, Southsea, PO4 8EU | Director | 02 January 2001 | Active |
7 Far Meadow Way, Emsworth, PO10 7PA | Director | 24 March 1993 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 17 September 2010 | Active |
Waiheke, York Drove, Nomansland, Salisbury, SP5 2BT | Director | 21 September 2001 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 17 September 2010 | Active |
Technology Park, 2 Second Avenue, Mawson Lakes, Australia, SA 5095 | Director | 20 May 2021 | Active |
49 West End, Sherborne St John, Basingstoke, RG24 9LE | Director | 12 January 1999 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 08 September 2014 | Active |
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, | Director | 07 March 2016 | Active |
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, | Director | 07 March 2016 | Active |
Troutbeck, Church Road, Shedfield, SO32 2HW | Director | 07 July 2000 | Active |
338, Pier Avenue, Hermosa Beach, Usa, | Director | 14 January 2016 | Active |
Meadow House, West Meon, Petersfield, GU32 1LS | Director | - | Active |
Deane Cottage Dean, Sparsholt, Winchester, SO21 2LP | Director | 10 June 1998 | Active |
Dtc International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Capital | Legacy. | Download |
2019-04-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-11 | Insolvency | Legacy. | Download |
2019-04-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.