UKBizDB.co.uk

DSM DESIGN LTD

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

This company is commonly known as Dsm Design Ltd. The company was founded 18 years ago and was given the registration number 05587638. The firm's registered office is in DORSET. You can find them at 262 Ringwood Road, Poole, Dorset, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DSM DESIGN LTD
Company Number:05587638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:262 Ringwood Road, Poole, Dorset, England, BH14 0RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
262 Ringwood Road, Poole, United Kingdom, BH14 0RS

Director31 August 2019Active
262 Ringwood Road, Wadebridge Square, Poole, Dorset, England, BH14 0RS

Secretary19 June 2009Active
46 Tollerford Road, Poole, BH17 9AS

Secretary10 October 2005Active
262 Ringwood Road, Wadebridge Square, Poole, Dorset, England, BH14 0RS

Director10 October 2005Active
Wadebridge House, Wadebridge Square, Poundbury, Dorchester, England, DT1 3AQ

Director01 November 2015Active
262 Ringwood Road, Wadebridge Square, Poole, Dorset, England, BH14 0RS

Director19 June 2009Active
46 Tollerford Road, Poole, BH17 9AS

Director10 October 2005Active
95, Cowslip Road, Broadstone, BH18 9QZ

Director01 July 2008Active

People with Significant Control

Mr Balbir Singh Rana
Notified on:22 March 2023
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:First Floor, 1 North Street, Poole, England, BH15 1NX
Nature of control:
  • Right to appoint and remove directors
Sky Driip Ltd
Notified on:31 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maria Chritina Moore
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:Irish
Country of residence:England
Address:262, Ringwood Road, Dorset, England, BH14 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Derek Stockton Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:262 Ringwood Road, Wadebridge Square, Dorset, England, BH14 0RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-18Insolvency

Liquidation disclaimer notice.

Download
2023-08-23Address

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

Download
2023-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Resolution

Resolution.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Address

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

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Address

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

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Address

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

Download
2019-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.