Company Information for D2M3 LIMITED
52 Bramhall Lane South, Bramhall, Stockport, SK7 1AH,
|
Company Registration Number
04309261
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
D2M3 LIMITED | |
Legal Registered Office | |
52 Bramhall Lane South Bramhall Stockport SK7 1AH Other companies in SK7 | |
Company Number | 04309261 | |
---|---|---|
Company ID Number | 04309261 | |
Date formed | 2001-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-13 04:38:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D2M3 (YORKSHIRE) LIMITED | 21 THE GROVE ILKLEY LS29 9LW | Active | Company formed on the 2016-12-21 |
Officer | Role | Date Appointed |
---|---|---|
HARGREAVES MOUNTENEY LTD |
||
IAN GEOFFREY KELSALL |
||
ANTHONY REECE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID HIND |
Company Secretary | ||
CHRISTINE DIANE HOUGH |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDENTITY EXPERTS LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2014-04-17 | Active | |
MOUNTENEY CONVEYANCERS LIMITED | Company Secretary | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
ESPIR LIMITED | Company Secretary | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2016-09-27 | |
CDP CORPORATE LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2009-12-04 | Liquidation | |
READYMADE TAVENS LIMITED | Company Secretary | 2014-12-15 | CURRENT | 2013-09-27 | Dissolved 2015-12-15 | |
CADASSIST LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1986-03-03 | Active | |
KLUGE BURCH ZIMMERLING LTD | Company Secretary | 2014-05-31 | CURRENT | 2014-05-16 | Dissolved 2015-10-20 | |
KINDMOST LIMITED | Director | 2009-10-09 | CURRENT | 1988-05-05 | Active | |
VIRTUAL FX LIMITED | Director | 1994-01-04 | CURRENT | 1989-02-03 | Active - Proposal to Strike off | |
CADASSIST LIMITED | Director | 1992-01-01 | CURRENT | 1986-03-03 | Active | |
KINDMOST LIMITED | Director | 2009-10-09 | CURRENT | 1988-05-05 | Active | |
CADASSIST LIMITED | Director | 1992-02-15 | CURRENT | 1986-03-03 | Active | |
BUILDING DESIGN & MANAGEMENT GROUP LIMITED | Director | 1991-03-31 | CURRENT | 1990-03-28 | Active - Proposal to Strike off | |
VIRTUAL FX LIMITED | Director | 1991-01-31 | CURRENT | 1989-02-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLF KJAERNSLI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY REECE | |
AP01 | DIRECTOR APPOINTED MR IAN GEOFFREY KELSALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AD02 | Register inspection address changed to 1 Georges Square Bristol BS1 6BA | |
AD03 | Registers moved to registered inspection location of 1 Georges Square Bristol BS1 6BA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Hargreaves Mounteney Ltd on 2018-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/18 TO 31/12/18 | |
PSC07 | CESSATION OF IAN KELSALL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Addnode Group Ab as a person with significant control on 2018-09-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY KELSALL | |
AP01 | DIRECTOR APPOINTED MR JENS KOLLSERUD | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Jonathan David Hind on 2017-12-19 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2014-12-04 | |
AP04 | Appointment of Hargreaves Mounteney Ltd as company secretary on 2014-12-08 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN GEOFFREY KELSALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 23/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 23/10/10 NO CHANGES | |
AR01 | 23/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 52 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 1AH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
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 D2M3 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Software |
Warwickshire County Council | |
|
Software |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |