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

DEDMERE MANAGEMENT LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7,
Company Registration Number
04528424
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Dedmere Management Ltd
DEDMERE MANAGEMENT LIMITED was founded on 2002-09-06 and had its registered office in Marlow. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
DEDMERE MANAGEMENT LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
 
Previous Names
INTEGRITY SOFTWARE LIMITED08/04/2015
BROOMCO (3025) LIMITED14/11/2002
Filing Information
Company Number 04528424
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-06-13
Type of accounts FULL
Last Datalog update: 2017-08-20 00:18:10
Primary Source:Companies House
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.
Companies with same name DEDMERE MANAGEMENT LIMITED
The following companies were found which have the same name as DEDMERE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEDMERE MANAGEMENT UK LIMITED INTEGRITY HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB Dissolved Company formed on the 2000-09-07
DEDMERE MANAGEMENT GROUP LIMITED 53 IONA CRESCENT DRUMCONDRA DUBLIN 9 D09XW90 Dissolved Company formed on the 2005-06-15
DEDMERE MANAGEMENT HOLDINGS LIMITED 14 JOYCE WAY PARKWEST BUSINESS PARK NANGOR ROAD DUBLIN 4 Dissolved Company formed on the 2005-06-15
DEDMERE MANAGEMENT (IRELAND) LIMITED 14 JOYCE WAY PARKWEST BUSINESS PARK NANGOR ROAD DUBLIN 12 Dissolved Company formed on the 1990-05-10

Company Officers of DEDMERE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES HANLY
Company Secretary 2007-05-14
JOSEPH JAMES HANLY
Director 2005-07-04
STEWART HOLNESS
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL ANTHONY KEATING
Director 2014-07-28 2016-02-23
JEREMY KIMBER LUCKETT
Director 2007-05-14 2009-01-31
MARK HOWELL
Company Secretary 2004-03-31 2007-05-14
MARK HOWELL
Director 2003-01-09 2007-05-14
GARETH DENLEY
Director 2005-09-15 2006-09-07
PETER DAVID NAGLE
Director 2003-01-09 2005-07-04
PATRICK GABRIEL NAGLE
Director 2004-03-31 2004-10-01
MARK HOWELL
Company Secretary 2003-01-09 2004-03-31
IVAN MICHAEL EPSTEIN
Director 2003-01-01 2004-03-31
PAUL NAGEL
Director 2003-01-09 2004-03-31
KEN BUTLER
Director 2003-01-09 2003-06-23
MARIO MACARI
Company Secretary 2002-11-13 2003-01-09
JOHN BERGIN
Director 2002-11-13 2003-01-09
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-09-06 2002-11-13
DLA NOMINEES LIMITED
Nominated Director 2002-09-06 2002-11-13
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-09-06 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES HANLY COMPUTILL LIMITED Company Secretary 2007-05-14 CURRENT 1993-03-17 Dissolved 2014-08-12
JOSEPH JAMES HANLY DEDMERE MANAGEMENT UK LIMITED Company Secretary 2007-05-14 CURRENT 2000-09-07 Dissolved 2017-06-13
JOSEPH JAMES HANLY PRECISION BUSINESS SOFTWARE LIMITED Company Secretary 2005-06-20 CURRENT 1982-06-15 Dissolved 2014-08-12
JOSEPH JAMES HANLY HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
JOSEPH JAMES HANLY DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
JOSEPH JAMES HANLY HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
JOSEPH JAMES HANLY HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
JOSEPH JAMES HANLY MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation
JOSEPH JAMES HANLY COMPUTILL LIMITED Director 2005-07-04 CURRENT 1993-03-17 Dissolved 2014-08-12
JOSEPH JAMES HANLY PRECISION BUSINESS SOFTWARE LIMITED Director 2005-07-04 CURRENT 1982-06-15 Dissolved 2014-08-12
JOSEPH JAMES HANLY DEDMERE MANAGEMENT UK LIMITED Director 2005-07-04 CURRENT 2000-09-07 Dissolved 2017-06-13
STEWART HOLNESS KUBUS GROUP LIMITED Director 2018-02-12 CURRENT 2001-04-10 Active
STEWART HOLNESS HARDWARE SERVICES LIMITED Director 2018-02-06 CURRENT 2009-12-08 Active
STEWART HOLNESS THE SIMIAN GROUP LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active - Proposal to Strike off
STEWART HOLNESS THE SIMIAN GROUP (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2011-04-06 Active - Proposal to Strike off
STEWART HOLNESS HALO TECHNOLOGY MIDCO LIMITED Director 2017-10-03 CURRENT 2017-06-21 Active
STEWART HOLNESS HALO TECHNOLOGY BIDCO LIMITED Director 2017-10-03 CURRENT 2017-06-21 Active
STEWART HOLNESS HALO TECHNOLOGY (GUERNSEY) LIMITED Director 2017-10-02 CURRENT 2017-06-21 Active
STEWART HOLNESS LIGHTHOUSE ADVISORS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
STEWART HOLNESS IT AND CLOUD SOLUTIONS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
STEWART HOLNESS ZYCKO GROUP LIMITED Director 2015-01-08 CURRENT 2013-01-21 Active
STEWART HOLNESS ONEDOC LIMITED Director 2014-05-30 CURRENT 2001-01-12 Dissolved 2016-09-28
STEWART HOLNESS COMPUTILL LIMITED Director 2009-01-26 CURRENT 1993-03-17 Dissolved 2014-08-12
STEWART HOLNESS PRECISION BUSINESS SOFTWARE LIMITED Director 2009-01-26 CURRENT 1982-06-15 Dissolved 2014-08-12
STEWART HOLNESS DEDMERE MANAGEMENT UK LIMITED Director 2009-01-26 CURRENT 2000-09-07 Dissolved 2017-06-13

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
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2017-03-21DS01APPLICATION FOR STRIKING-OFF
2017-02-15DISS40DISS40 (DISS40(SOAD))
2017-01-03GAZ1FIRST GAZETTE
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-31AA01PREVEXT FROM 31/12/2015 TO 31/01/2016
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NIALL KEATING
2016-07-23DISS40DISS40 (DISS40(SOAD))
2016-04-19GAZ1FIRST GAZETTE
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0106/09/15 FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES HANLY / 29/09/2015
2015-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH JAMES HANLY / 29/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HOLNESS / 29/09/2015
2015-04-08RES15CHANGE OF NAME 30/01/2015
2015-04-08CERTNMCOMPANY NAME CHANGED INTEGRITY SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/04/15
2015-02-16RES15CHANGE OF NAME 30/01/2015
2015-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-30SH20STATEMENT BY DIRECTORS
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30SH1930/01/15 STATEMENT OF CAPITAL GBP 100.00
2015-01-30CAP-SSSOLVENCY STATEMENT DATED 27/01/15
2015-01-30RES13SHARE PREMIUM ACCOUNT REDUCED TO 0 27/01/2015
2015-01-30RES06REDUCE ISSUED CAPITAL 27/01/2015
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 159244.68
2014-10-03AR0106/09/14 FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2014-07-28AP01DIRECTOR APPOINTED MR NIALL ANTHONY KEATING
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0106/09/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01AR0106/09/12 FULL LIST
2012-02-01AR0106/09/11 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM INTEGRITY HOUSE MERE PARK, DEDMORE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB
2011-12-12AUDAUDITOR'S RESIGNATION
2011-11-28MISCSECTION 519
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15RES01ALTER ARTICLES 29/06/2011
2011-07-15RES13COMPANY BUSINESS 29/06/2011
2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-15AR0106/09/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-03-25363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / JOSEPH HANLY / 15/05/2007
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HANLY / 15/05/2007
2009-02-16288aDIRECTOR APPOINTED STEWART HOLNESS
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR JEREMY LUCKETT
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-06-14288aNEW SECRETARY APPOINTED
2007-06-14288bSECRETARY RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288bDIRECTOR RESIGNED
2006-09-22363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-12363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-05288bDIRECTOR RESIGNED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-02-08363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-12-30AUDAUDITOR'S RESIGNATION
2004-10-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEDMERE MANAGEMENT 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 DEDMERE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARES 2011-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY CONFIRMATION DEED 2009-12-18 Satisfied BARCLAYS BANK PLC
A CHARGE OVER INTELLECTUAL PROPERTY 2005-08-05 Satisfied GRAPHITE CAPITAL MANAGEMENT LIMITED (THE MEZZANINE SECURITY AGENT)
DEBENTURE 2005-08-05 Satisfied GRAPHITE CAPITAL MANAGEMENT LIMITED (THE MEZZANINE SECURITY AGENT)
CHARGE OVER INTELLECTUAL PROPERTY 2005-07-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DEDMERE MANAGEMENT LIMITED registering or being granted any patents
Domain Names

DEDMERE MANAGEMENT LIMITED owns 1 domain names.

inty-software.co.uk  

Trademarks
We have not found any records of DEDMERE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEDMERE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2014-01-30 GBP £1,357
Colchester Borough Council 2013-02-07 GBP £1,293
Colchester Borough Council 2012-01-26 GBP £1,231
Colchester Borough Council 2011-02-10 GBP £1,172

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.

Outgoings
Business Rates/Property Tax
No properties were found where DEDMERE MANAGEMENT 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 DEDMERE MANAGEMENT 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 DEDMERE MANAGEMENT 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.