Dmk-uk Limited

General information

Name:

Dmk-uk Ltd

Office Address:

Office 40 Burlington House 369 Wellingborough Road NN1 4EU Northampton

Number: 03555610

Incorporation date: 1998-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03555610 26 years ago, Dmk-uk Limited is a Private Limited Company. The company's present mailing address is Office 40 Burlington House, 369 Wellingborough Road Northampton. twenty years from now the firm changed its business name from Screen Computer Consultants to Dmk-uk Limited. This firm's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's latest annual accounts were submitted for the period up to 30th April 2023 and the most current confirmation statement was submitted on 30th December 2022.

The following limited company owes its well established position on the market and unending progress to exactly three directors, specifically William M., Sophia M. and Peter W., who have been controlling the firm since 2022. In order to find professional help with legal documentation, this limited company has been utilizing the skillset of Peter W. as a secretary for the last two years.

  • Previous company's names
  • Dmk-uk Limited 2004-03-23
  • Screen Computer Consultants Limited 1998-04-30

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 30 December 2022

Latest update: 5 February 2024

Peter W.

Role: Secretary

Appointed: 25 March 2022

Latest update: 5 February 2024

Sophia M.

Role: Director

Appointed: 25 March 2022

Latest update: 5 February 2024

Peter W.

Role: Director

Appointed: 01 June 1998

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Susan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 November 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 January 2013
Annual Accounts 2 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to 2016/04/30 (AA)
filed on: 19th, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2013

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2014

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2015

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2016

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Accountant/Auditor,
2013 - 2014

Name:

Alexander Myerson & Co Limited

Address:

Alexander House 61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode