Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMG CARBON GROUP LIMITED
Company Information for

DMG CARBON GROUP LIMITED

NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT,
Company Registration Number
03689940
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmg Carbon Group Ltd
DMG CARBON GROUP LIMITED was founded on 1998-12-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dmg Carbon Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DMG CARBON GROUP LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE
2 DERRY STREET
LONDON
W8 5TT
Other companies in SW11
 
Previous Names
DMG EVENTS (CONFERENCES) LIMITED05/06/2020
CWC GROUP HOLDINGS LIMITED17/04/2020
CWC GROUP LIMITED24/07/2008
Filing Information
Company Number 03689940
Company ID Number 03689940
Date formed 1998-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/06/2021
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2021-08-06 10:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMG CARBON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DMG CARBON GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRONWYN LOUISE RAPSON
Company Secretary 2016-10-01
MATTHEW BURDEN
Director 2005-04-01
TIMOTHY JOHN CLARK
Director 1998-12-29
TRACY LOUISE CLARK
Director 2006-02-20
LISA JOANNA NICOLE SHELTON
Director 2000-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOMINIC KELLY
Company Secretary 2013-06-19 2016-09-30
MATTHEW BURDEN
Company Secretary 2003-09-01 2013-06-19
KATHERINE JOYCE CLARK
Director 1998-12-29 2005-02-11
COLIN DAVID CLARK
Company Secretary 1998-12-29 2003-09-01
EMMAH TAMLYN
Director 1998-12-29 1999-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-12-29 1998-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BURDEN WORLD DEFENCE GROUP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-04-08
MATTHEW BURDEN DMG EVENTS (CONFERENCES) LIMITED Director 2006-02-20 CURRENT 1997-07-28 Active
TIMOTHY JOHN CLARK CLARK & CLARK LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
TIMOTHY JOHN CLARK GLCC LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-02-21
TIMOTHY JOHN CLARK CWC SCHOOL FOR ENERGY LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
TIMOTHY JOHN CLARK DMG EVENTS (CONFERENCES) LIMITED Director 1998-07-31 CURRENT 1997-07-28 Active
TRACY LOUISE CLARK GLCC LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-02-21
TRACY LOUISE CLARK WORLD DEFENCE GROUP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-04-08
TRACY LOUISE CLARK DMG EVENTS (CONFERENCES) LIMITED Director 2006-02-20 CURRENT 1997-07-28 Active
LISA JOANNA NICOLE SHELTON CWC SCHOOL FOR ENERGY LIMITED Director 2001-11-02 CURRENT 1998-12-29 Active
LISA JOANNA NICOLE SHELTON DMG EVENTS (CONFERENCES) LIMITED Director 2000-08-17 CURRENT 1997-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-30DS01Application to strike the company off the register
2021-06-30SH19Statement of capital on 2021-06-30 GBP 1
2021-06-30CAP-SSSolvency Statement dated 23/06/21
2021-06-30SH20Statement by Directors
2021-06-30RES13Resolutions passed:
  • Cancel share prem a/c and share based payment reserve 23/06/2021
  • Resolution of reduction in issued share capital
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03PSC05Change to person with significant control
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-11-02PSC05Change of details for Cwc Energy Holdings Limited as a person with significant control on 2020-04-17
2020-06-05RES15CHANGE OF COMPANY NAME 06/06/20
2020-06-05RES15CHANGE OF COMPANY NAME 06/06/20
2020-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-20AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-04-20AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-04-17RES15CHANGE OF COMPANY NAME 17/04/20
2020-04-17RES15CHANGE OF COMPANY NAME 17/04/20
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB
2020-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUDSON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA JOANNA NICOLE SHELTON
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURDEN
2020-04-14AP01DIRECTOR APPOINTED MR GEOFFREY DICKINSON
2019-12-17PSC07CESSATION OF TIMOTHY JOHN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17PSC02Notification of Cwc Energy Holdings Limited as a person with significant control on 2019-07-31
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN CLARK
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036899400001
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-06AP03Appointment of Mrs Bronwyn Louise Rapson as company secretary on 2016-10-01
2016-10-06TM02Termination of appointment of Paul Dominic Kelly on 2016-09-30
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036899400001
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0101/06/14 ANNUAL RETURN FULL LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-20AP03Appointment of Mr Paul Dominic Kelly as company secretary
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/13 FROM Regent Hosue, 16-18 Lombard Road Battersea London SW11 3RF
2013-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW BURDEN
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0101/07/12 ANNUAL RETURN FULL LIST
2011-12-14AR0107/12/11 ANNUAL RETURN FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 30/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE CLARK / 30/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 30/11/2011
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-19RES01ADOPT ARTICLES 11/01/2011
2011-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-22AR0107/12/10 FULL LIST
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0107/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE CLARK / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 02/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNA NICOLE SHELTON / 02/10/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 18/06/2008
2008-07-24CERTNMCOMPANY NAME CHANGED CWC GROUP LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARK / 18/06/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / LISA SHELTON / 18/06/2008
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 18/06/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 18/06/2008
2007-12-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 3 TYERS GATE LONDON SE1 3HX
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-2488(2)RAD 16/05/06--------- £ SI 41@1=41 £ IC 959/1000
2006-04-1288(2)RAD 30/09/05--------- £ SI 29@1
2006-02-20288aNEW DIRECTOR APPOINTED
2005-12-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-21288bDIRECTOR RESIGNED
2005-02-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-11288bSECRETARY RESIGNED
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-21363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 52 UPPER STREET ISLINGTON GREEN LONDON N1 0QH
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-09-05288aNEW DIRECTOR APPOINTED
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DMG CARBON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMG CARBON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DMG CARBON GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMG CARBON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DMG CARBON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMG CARBON GROUP LIMITED
Trademarks
We have not found any records of DMG CARBON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMG CARBON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DMG CARBON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DMG CARBON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMG CARBON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMG CARBON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.