DMT DORMANT COMPANY 2 LIMITED

DMT DORMANT COMPANY 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDMT DORMANT COMPANY 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03171052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DMT DORMANT COMPANY 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL MINING CONSULTANTS LIMITEDApr 24, 1998Apr 24, 1998
    IMC CONSULTING LIMITEDMay 21, 1996May 21, 1996
    BROOMCO (1073) LIMITEDMar 12, 1996Mar 12, 1996

    What are the latest accounts for DMT DORMANT COMPANY 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DMT DORMANT COMPANY 2 LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for DMT DORMANT COMPANY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 27, 2025 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 27, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2020

    RES15

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Christopher Charles Wells as a director on Apr 30, 2017

    1 pagesTM01

    Termination of appointment of Christopher Charles Wells as a secretary on Apr 30, 2017

    1 pagesTM02

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Who are the officers of DMT DORMANT COMPANY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANWAR, Arif
    Geeststr. 125 B
    40589 Duesseldorf
    Germany
    Director
    Geeststr. 125 B
    40589 Duesseldorf
    Germany
    GermanyGerman114860040001
    BURTON, Angela
    27 Birling Close
    NG6 7FS Bulwell
    Nottingham
    Secretary
    27 Birling Close
    NG6 7FS Bulwell
    Nottingham
    British88838910001
    COWLES, Lyn
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    Secretary
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    British17810700001
    WATSON, Diane
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    Secretary
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    British35170730003
    WELLS, Christopher Charles
    Walton Back Lane
    Walton
    S42 7AA Chesterfield
    293
    Derbyshire
    United Kingdom
    Secretary
    Walton Back Lane
    Walton
    S42 7AA Chesterfield
    293
    Derbyshire
    United Kingdom
    British80823210001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BACHARACH, John Paul Leonard
    Ivy Cottage
    Main Street Kirklington
    NG22 8ND Newark
    Nottinghamshire
    Director
    Ivy Cottage
    Main Street Kirklington
    NG22 8ND Newark
    Nottinghamshire
    British/Canadian57945070002
    BRAY, David
    2 Borrowdale Crescent
    North Anston
    S25 4JW Sheffield
    South Yorkshire
    Director
    2 Borrowdale Crescent
    North Anston
    S25 4JW Sheffield
    South Yorkshire
    British10805030001
    COLE BAKER, John Richard
    19 Bannister Gardens
    RH20 4PU Storrington
    West Sussex
    Director
    19 Bannister Gardens
    RH20 4PU Storrington
    West Sussex
    British113938100001
    COWLES, Lyn
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    Director
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    British17810700001
    DAVIES, Cyril Jeffrey
    38 Grand Avenue
    Muswell Hill
    N10 3BP London
    Director
    38 Grand Avenue
    Muswell Hill
    N10 3BP London
    British14520350001
    EDWARDS, Barry Charles
    27 Briestfield Road
    Thornhill
    WF12 0PW Dewsbury
    West Yorkshire
    Director
    27 Briestfield Road
    Thornhill
    WF12 0PW Dewsbury
    West Yorkshire
    British20099750001
    HAYLE, David Nicholas
    19 Park Terrace
    The Park
    NG1 5DN Nottingham
    Director
    19 Park Terrace
    The Park
    NG1 5DN Nottingham
    British76496840002
    HINDMARSH, William Edward
    1 Pontypool Close
    Oakwood
    DE21 2RD Derby
    Derbyshire
    Director
    1 Pontypool Close
    Oakwood
    DE21 2RD Derby
    Derbyshire
    EnglandBritish156217230001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritish62552110002
    KNIGHT, John Arthur, Dr
    2 Church Street
    Shirland Alfreton
    DE55 6BJ Derby
    Derbyshire
    Director
    2 Church Street
    Shirland Alfreton
    DE55 6BJ Derby
    Derbyshire
    United KingdomBritish126868150001
    LOTT, John Brian
    10 Balfour Place
    SW15 6XR Putney
    London
    Director
    10 Balfour Place
    SW15 6XR Putney
    London
    British72960300005
    SEIFERT, Christoph Maria, Dr
    Sengenholzer Weg 21
    D-42579 Haligenhaus
    Germany
    Director
    Sengenholzer Weg 21
    D-42579 Haligenhaus
    Germany
    German115190840001
    WARWICK, John Stephen
    86 Thorley Lane
    WA15 7AN Timperley
    Cheshire
    Director
    86 Thorley Lane
    WA15 7AN Timperley
    Cheshire
    United KingdomBritish83134600001
    WELLS, Christopher Charles
    Walton Back Lane
    Walton
    S42 7AA Chesterfield
    293
    Derbyshire
    United Kingdom
    Director
    Walton Back Lane
    Walton
    S42 7AA Chesterfield
    293
    Derbyshire
    United Kingdom
    EnglandBritish80823210002
    YATES, Robert Clifford
    30 Slayleigh Lane
    Fulwood
    S10 3RH Sheffield
    South Yorkshire
    Director
    30 Slayleigh Lane
    Fulwood
    S10 3RH Sheffield
    South Yorkshire
    British27608470001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2017The 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