General information

Name:

Dstms Limited

Office Address:

Sme House Holme Lacy Industrial Estate HR2 6DR Hereford

Number: 07309108

Incorporation date: 2010-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Hereford under the ID 07309108. The firm was registered in the year 2010. The main office of this firm is situated at Sme House Holme Lacy Industrial Estate. The postal code for this place is HR2 6DR. It known today as Dstms Ltd, was previously known under the name of Red Box Collective. The change has occurred in 2015-04-21. This firm's Standard Industrial Classification Code is 70229 - Management consultancy activities other than financial management. The most recent annual accounts were submitted for the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-07-08.

Taking into consideration the firm's executives list, since April 2015 there have been two directors: Sarah T. and David T..

Executives with significant control over the firm are: Sarah T. owns 1/2 or less of company shares. David T. owns 1/2 or less of company shares.

  • Previous company's names
  • Dstms Ltd 2015-04-21
  • Red Box Collective Ltd 2010-07-08

Financial data based on annual reports

Company staff

Sarah T.

Role: Director

Appointed: 06 April 2015

Latest update: 3 January 2024

David T.

Role: Director

Appointed: 08 July 2010

Latest update: 3 January 2024

People with significant control

Sarah T.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
David T.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 4 February 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4 February 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 April 2015
Annual Accounts 30th April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 March 2013
Annual Accounts 29 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

29 Romilly Road West

Post code:

CF5 1FT

City / Town:

Cardiff

HQ address,
2013

Address:

11 Luard Walk

Post code:

HR2 7BA

City / Town:

Hereford

HQ address,
2014

Address:

9 Hever Road Lower Bullingham

Post code:

HR2 6EW

City / Town:

Hereford

HQ address,
2015

Address:

9 Hever Road Lower Bullingham

Post code:

HR2 6EW

City / Town:

Hereford

Accountant/Auditor,
2015 - 2014

Name:

Dtbc Ltd

Address:

Shiretown House 41-43 Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Closest Companies - by postcode