Dms Holding 2017 Ltd

General information

Name:

Dms Holding 2017 Limited

Office Address:

Unit 2 Woodside Dunmow Road CM23 5RG Bishops Stortford

Number: 10577278

Incorporation date: 2017-01-23

Dissolution date: 2023-03-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dms Holding 2017 started conducting its business in 2017 as a Private Limited Company with reg. no. 10577278. This company's headquarters was based in Bishops Stortford at Unit 2 Woodside. The Dms Holding 2017 Ltd business had been operating offering its services for at least six years.

The directors were: Greg B. appointed in 2022 in May and Kevin L. appointed four years ago.

The companies that controlled this firm were: Toople Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Letchworth Garden City at Broadway, SG6 9BL and was registered as a PSC under the registration number 10037980.

Financial data based on annual report

Company staff

Greg B.

Role: Director

Appointed: 31 May 2022

Latest update: 18 March 2024

Kevin L.

Role: Director

Appointed: 17 February 2020

Latest update: 18 March 2024

People with significant control

Toople Plc
Address: The Nexus Building Broadway, Letchworth Garden City, SG6 9BL, PO Box 501, England
Legal authority The Law Of England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 10037980
Notified on 17 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Juli C.
Notified on 23 January 2017
Ceased on 17 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 23 January 2017
Ceased on 17 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 05 February 2023
Confirmation statement last made up date 22 January 2022
Annual Accounts
Start Date For Period Covered By Report 2017-01-23
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age

Closest Companies - by postcode