DMT DORMANT COMPANY 2 LIMITED
Overview
| Company Name | DMT DORMANT COMPANY 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03171052 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DMT DORMANT COMPANY 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DMT DORMANT COMPANY 2 LIMITED located?
| Registered Office Address | Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley NG15 0ED Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMT DORMANT COMPANY 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL MINING CONSULTANTS LIMITED | Apr 24, 1998 | Apr 24, 1998 |
| IMC CONSULTING LIMITED | May 21, 1996 | May 21, 1996 |
| BROOMCO (1073) LIMITED | Mar 12, 1996 | Mar 12, 1996 |
What are the latest accounts for DMT DORMANT COMPANY 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DMT DORMANT COMPANY 2 LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for DMT DORMANT COMPANY 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Christopher Charles Wells as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Charles Wells as a secretary on Apr 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT to Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on Mar 22, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of DMT DORMANT COMPANY 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANWAR, Arif | Director | Geeststr. 125 B 40589 Duesseldorf Germany | Germany | German | 114860040001 | |||||
| BURTON, Angela | Secretary | 27 Birling Close NG6 7FS Bulwell Nottingham | British | 88838910001 | ||||||
| COWLES, Lyn | Secretary | 8 Christchurch Terrace Thorne Road DN1 2HU Doncaster South Yorkshire | British | 17810700001 | ||||||
| WATSON, Diane | Secretary | 2 Mill Haven North Anston S25 5FU Sheffield South Yorkshire | British | 35170730003 | ||||||
| WELLS, Christopher Charles | Secretary | Walton Back Lane Walton S42 7AA Chesterfield 293 Derbyshire United Kingdom | British | 80823210001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| BACHARACH, John Paul Leonard | Director | Ivy Cottage Main Street Kirklington NG22 8ND Newark Nottinghamshire | British/Canadian | 57945070002 | ||||||
| BRAY, David | Director | 2 Borrowdale Crescent North Anston S25 4JW Sheffield South Yorkshire | British | 10805030001 | ||||||
| COLE BAKER, John Richard | Director | 19 Bannister Gardens RH20 4PU Storrington West Sussex | British | 113938100001 | ||||||
| COWLES, Lyn | Director | 8 Christchurch Terrace Thorne Road DN1 2HU Doncaster South Yorkshire | British | 17810700001 | ||||||
| DAVIES, Cyril Jeffrey | Director | 38 Grand Avenue Muswell Hill N10 3BP London | British | 14520350001 | ||||||
| EDWARDS, Barry Charles | Director | 27 Briestfield Road Thornhill WF12 0PW Dewsbury West Yorkshire | British | 20099750001 | ||||||
| HAYLE, David Nicholas | Director | 19 Park Terrace The Park NG1 5DN Nottingham | British | 76496840002 | ||||||
| HINDMARSH, William Edward | Director | 1 Pontypool Close Oakwood DE21 2RD Derby Derbyshire | England | British | 156217230001 | |||||
| KEANE, Adrian Spencer | Director | Dale Acre Barn Main Street DE74 2RH Lockington Derby | United Kingdom | British | 62552110002 | |||||
| KNIGHT, John Arthur, Dr | Director | 2 Church Street Shirland Alfreton DE55 6BJ Derby Derbyshire | United Kingdom | British | 126868150001 | |||||
| LOTT, John Brian | Director | 10 Balfour Place SW15 6XR Putney London | British | 72960300005 | ||||||
| SEIFERT, Christoph Maria, Dr | Director | Sengenholzer Weg 21 D-42579 Haligenhaus Germany | German | 115190840001 | ||||||
| WARWICK, John Stephen | Director | 86 Thorley Lane WA15 7AN Timperley Cheshire | United Kingdom | British | 83134600001 | |||||
| WELLS, Christopher Charles | Director | Walton Back Lane Walton S42 7AA Chesterfield 293 Derbyshire United Kingdom | England | British | 80823210002 | |||||
| YATES, Robert Clifford | Director | 30 Slayleigh Lane Fulwood S10 3RH Sheffield South Yorkshire | British | 27608470001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
What are the latest statements on persons with significant control for DMT DORMANT COMPANY 2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0