General information

Name:

Dsmn Ltd

Office Address:

1 Stanyards Courtyard Stanyards Farm Chertsey Road GU24 8JE Chobham

Number: 04550845

Incorporation date: 2002-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04550845 22 years ago, Dsmn Limited is a Private Limited Company. The business active office address is 1 Stanyards Courtyard Stanyards Farm, Chertsey Road Chobham. It known today as Dsmn Limited, was earlier registered under the name of Bidworld. The change has taken place in 2003-03-14. This company's registered with SIC code 64999, that means Financial intermediation not elsewhere classified. The business latest annual accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-10-02.

Regarding this limited company, the full extent of director's obligations have so far been done by Dean T. who was arranged to perform management duties twenty one years ago. Since February 2003 Danny M., had fulfilled assigned duties for this specific limited company until the resignation in 2003. In addition, the managing director's responsibilities are helped with by a secretary - Sharon T., who was officially appointed by this specific limited company in March 2003.

  • Previous company's names
  • Dsmn Limited 2003-03-14
  • Bidworld Limited 2002-10-02

Financial data based on annual reports

Company staff

Sharon T.

Role: Secretary

Appointed: 03 March 2003

Latest update: 3 April 2024

Dean T.

Role: Director

Appointed: 03 March 2003

Latest update: 3 April 2024

People with significant control

Executives who control the firm include: Sharon T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dean T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sharon T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 September 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 29 October 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 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 July 2016
Date Approval Accounts 20 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 3rd July 2017. New Address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE. Previous address: Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED (AD01)
filed on: 3rd, July 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies