General information

Name:

Dumonde Ltd

Office Address:

Unit 16 Platt Industrial Estate Maidstone Road Platt TN15 8JL Sevenoaks

Number: 02360681

Incorporation date: 1989-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 marks the beginning of Dumonde Limited, the firm that is situated at Unit 16 Platt Industrial Estate Maidstone Road, Platt, Sevenoaks. This means it's been 35 years Dumonde has existed on the local market, as it was registered on 1989-03-14. The firm reg. no. is 02360681 and the company zip code is TN15 8JL. This company's SIC code is 70229 : Management consultancy activities other than financial management. Dumonde Ltd released its account information for the period that ended on 2022-12-31. Its latest annual confirmation statement was submitted on 2023-03-20.

According to the official data, the following company is directed by a solitary managing director: Michael L., who was assigned this position four years ago. That company had been directed by David L. up until four years ago. Additionally a different director, specifically Michael O. gave up the position in 2020.

Financial data based on annual reports

Company staff

Michael L.

Role: Secretary

Appointed: 01 April 2020

Latest update: 26 February 2024

Michael L.

Role: Director

Appointed: 01 April 2020

Latest update: 26 February 2024

People with significant control

The companies with significant control over this firm include: Jj Darboven International Gmbh owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hamburg at Pinkertwerg 13, 22113 and was registered as a PSC under the reg no Hra 12 900.

Jj Darboven International Gmbh
Address: Jj Darboven Pinkertwerg 13, 22113, Hamburg, Germany
Legal authority German Law
Legal form German Ltd Company
Country registered Germany
Place registered Germany
Registration number Hra 12 900
Notified on 1 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David L.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 June 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 11 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 26 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 2 June 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st December 2022 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit A4 Riverside Industrial Estate Riverside Way

Post code:

DA1 5BS

City / Town:

Dartford

HQ address,
2014

Address:

Unit A4 Riverside Industrial Estate Riverside Way

Post code:

DA1 5BS

City / Town:

Dartford

HQ address,
2015

Address:

Unit A4 Riverside Industrial Estate Riverside Way

Post code:

DA1 5BS

City / Town:

Dartford

HQ address,
2016

Address:

Unit A4 Riverside Industrial Estate Riverside Way

Post code:

DA1 5BS

City / Town:

Dartford

Accountant/Auditor,
2013 - 2015

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 82990 : Other business support service activities not elsewhere classified
35
Company Age

Closest Companies - by postcode