UKBizDB.co.uk

OCCAM DM LIMITED

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

This company is commonly known as Occam Dm Limited. The company was founded 20 years ago and was given the registration number 05095081. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OCCAM DM LIMITED
Company Number:05095081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
Cleve Rocks, 46 Midford Lane, Bath, BA2 7DF

Secretary28 July 2004Active
30, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
33, Seething Wells Lane, Surbiton, KT6 5NA

Secretary28 May 2010Active
11 Maurice Road, St Andrews, Bristol, BS6 5BZ

Secretary03 September 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary05 April 2004Active
Cleve Rocks, 46 Midford Lane, Bath, BA2 7DF

Director28 July 2004Active
43a Waldegrave Park, Twickenham, TW1 4TJ

Director21 February 2006Active
One Tudor Street, London, EC4Y 0AH

Director28 May 2010Active
One Tudor Street, London, United Kingdom, EC4Y 0AH

Director14 May 2007Active
Thrums, The Street, Yatton Keynell, Chippenham, SN14 7BG

Director28 July 2004Active
39, Combe Walk, Whitehorse Way, Devizes, SN10 2HE

Director30 June 2008Active
Hawthorns, Welsh Row, Nether Alderley, Macclesfield, SK10 4TY

Director26 April 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director05 April 2004Active
White House, Ottways Lane, Ashtead, KT21 2NZ

Director03 September 2004Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director01 August 2014Active
Sandshill Cottage, Dyrham, Chippenham, SN14 8ES

Director14 May 2007Active
11, Soho Street, Soho, London, England, W1D 3AD

Director17 June 2019Active
The Moorhall Cottage, Dodds Green Lane, Aston, Nantwich, United Kingdom, CW5 8DP

Director28 July 2004Active
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL

Director14 May 2012Active
11 Maurice Road, St Andrews, Bristol, BS6 5BZ

Director03 September 2007Active
11, Soho Street, Soho, London, England, W1D 3AD

Director04 August 2018Active
Manor Farm, Main Street Kibworth, Harcourt, LE8 0NR

Director03 September 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director05 April 2004Active

People with Significant Control

Kin And Carta Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-06-09Address

Change sail address company with new address.

Download
2023-05-11Address

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

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-10Accounts

Accounts with accounts type dormant.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.