Company NameDumiss Trade Limited
DirectorAleksandar Ciric
Company StatusActive
Company Number02788839
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Aleksandar Ciric
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Serbian
StatusCurrent
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameSnezana Ciric
NationalityBritish
StatusCurrent
Appointed16 March 2004(11 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Milanka Mamula
Date of BirthOctober 1950 (Born 73 years ago)
NationalityYugoslavian
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressVia Sporting Mirasole
Civ 10 Int 3
20090 Noverasco Di
Opera Cmis
Italy
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address10 Babmaes Street
London
SW1Y 6HD
Secretary NameMKS Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2004)
Correspondence Address10 Babmaes Street
London
SW1Y 6HD

Contact

Websitedumiss.co.uk
Email address[email protected]
Telephone020 73965574
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Aleksandar Ciric
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,275
Cash£19,205
Current Liabilities£748,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

21 April 1997Delivered on: 30 April 1997
Persons entitled: United Overseas Bank

Classification: Trade finance security
Secured details: All sums of money now due or to become due together with all other liabilities and obligations due from the company to the chargee pursuant to the terms of the charge.
Particulars: All moneys and other receivables due to the assignor arising out of or in connection with the financing carriage sale. See the mortgage charge document for full details.
Outstanding
4 July 1994Delivered on: 8 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 1994Delivered on: 8 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$ 465,000 credited to account number/designated rbsdutr-USD1.
Outstanding

Filing History

18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Director's details changed for Mr Aleksandar Ciric on 29 November 2018 (2 pages)
29 November 2018Change of details for Mr Aleksandar Ciric as a person with significant control on 29 November 2018 (2 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Director's details changed for Mr Aleksandar Ciric on 10 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Aleksandar Ciric on 10 May 2016 (2 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
18 February 2016Secretary's details changed for Snezana Ciric on 20 August 2015 (1 page)
18 February 2016Secretary's details changed for Snezana Ciric on 20 August 2015 (1 page)
18 February 2016Director's details changed for Mr Aleksandar Ciric on 20 August 2015 (2 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(3 pages)
18 February 2016Director's details changed for Mr Aleksandar Ciric on 20 August 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Return made up to 11/02/08; full list of members (3 pages)
25 November 2008Return made up to 11/02/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 11/02/07; full list of members (2 pages)
14 March 2007Return made up to 11/02/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 February 2006Return made up to 11/02/06; full list of members (2 pages)
20 February 2006Return made up to 11/02/06; full list of members (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
13 October 2004Return made up to 11/02/04; full list of members (6 pages)
13 October 2004Return made up to 11/02/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 10 babmaes street london SW1Y 6HD (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 10 babmaes street london SW1Y 6HD (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
18 February 2003Return made up to 11/02/03; full list of members (6 pages)
18 February 2003Return made up to 11/02/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
9 October 2000£ ic 100000/10000 07/09/00 £ sr 90000@1=90000 (1 page)
9 October 2000£ ic 100000/10000 07/09/00 £ sr 90000@1=90000 (1 page)
28 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 August 2000Declaration of shares redemption:auditor's report (3 pages)
14 August 2000Declaration of shares redemption:auditor's report (3 pages)
11 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000£ sr 400000@1 16/07/99 (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000£ sr 400000@1 16/07/99 (1 page)
11 February 2000Secretary's particulars changed (1 page)
22 November 1999Registered office changed on 22/11/99 from: 16 berkeley street london W1X 5AE (1 page)
22 November 1999Registered office changed on 22/11/99 from: 16 berkeley street london W1X 5AE (1 page)
29 September 1999Memorandum and Articles of Association (11 pages)
29 September 1999Memorandum and Articles of Association (11 pages)
29 September 1999£ ic 500000/460000 21/05/99 £ sr 40000@1=40000 (1 page)
29 September 1999£ ic 500000/460000 21/05/99 £ sr 40000@1=40000 (1 page)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Declaration of shares redemption:auditor's report (3 pages)
14 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1999Declaration of shares redemption:auditor's report (3 pages)
14 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
9 February 1999Return made up to 11/02/99; full list of members (6 pages)
9 February 1999Return made up to 11/02/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 February 1998Return made up to 11/02/98; no change of members (4 pages)
12 February 1998Return made up to 11/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Return made up to 11/02/97; no change of members (4 pages)
14 April 1997Return made up to 11/02/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1994Memorandum and Articles of Association (15 pages)
16 May 1994Memorandum and Articles of Association (15 pages)
26 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1994Return made up to 11/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1994Return made up to 11/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1993Incorporation (14 pages)
11 February 1993Incorporation (14 pages)