UKBizDB.co.uk

DSICMM GROUP LIMITED

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

This company is commonly known as Dsicmm Group Limited. The company was founded 17 years ago and was given the registration number 06180792. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DSICMM GROUP LIMITED
Company Number:06180792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland,

Secretary04 May 2017Active
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland,

Director04 May 2017Active
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland,

Director04 May 2017Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director16 June 2017Active
7 Basted Mill, Borough Green, Sevenoaks, TN15 8LP

Secretary18 May 2007Active
Springfield Farm, Uley, Dursley, GL11 5AN

Secretary28 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2007Active
7 Basted Mill, Borough Green, Sevenoaks, TN15 8LP

Director18 May 2007Active
59 Baynard Avenue, Little Dunmow, CM6 3FF

Director30 July 2007Active
3, Forster Road, Holly Mount, Guildford, United Kingdom, GU2 9AE

Director16 March 2012Active
East Wing, Hassobury Mansions, Hazelend, Bishops Stortford, CM23 1JR

Director30 July 2007Active
Worthy Vale Manor, Camelford, PL32 9TT

Director30 July 2007Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director06 January 2011Active
148 Fort Road, London, SE1 5QA

Director30 July 2007Active
2, Cambridge Road, Uxbridge, United Kingdom, UB8 1BG

Director18 December 2009Active
CT3

Director30 July 2007Active
Goat Hill Farm Well Hill Lane, Chelsfield, Orpington, BR6 7JQ

Director30 July 2007Active
Little Warley Hall, Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EN

Director30 July 2007Active
54 Town Hill, West Malling, ME19 6QN

Director30 July 2007Active
Springfield Farm, Uley, Dursley, GL11 5AN

Director18 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 March 2007Active

People with Significant Control

Paragon Customer Communications Limited
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2021-12-15Capital

Capital statement capital company with date currency figure.

Download
2021-12-15Capital

Legacy.

Download
2021-12-15Insolvency

Legacy.

Download
2021-12-15Resolution

Resolution.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-29Capital

Capital allotment shares.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.