Company NameD P M Consultancy (UK) Limited
Company StatusActive
Company Number05194162
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Previous NameRedmarine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Morgan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Broke Farm Drive
Pratts Bottom
Orpington
Kent
BR6 7SH
Director NameMrs Ashlee Franklin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2023)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr David Morgan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameDyer & Co (Corporation)
StatusResigned
Appointed20 January 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 July 2023)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dave Morgan
50.00%
Ordinary
1 at £1Joanne Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£120,893
Cash£7,370
Current Liabilities£36,477

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

10 January 2024Cessation of Ashlee Franklin as a person with significant control on 31 December 2023 (1 page)
10 January 2024Termination of appointment of Ashlee Franklin as a director on 31 December 2023 (1 page)
15 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 August 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
14 August 2023Termination of appointment of Dyer & Co as a secretary on 4 July 2023 (1 page)
30 June 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
8 April 2023Cessation of David Morgan as a person with significant control on 31 March 2023 (1 page)
8 April 2023Notification of Ashlee Franklin as a person with significant control on 31 March 2023 (2 pages)
20 February 2023Appointment of Ashlee Franklin as a director on 20 January 2006 (2 pages)
3 February 2023Termination of appointment of David Morgan as a director on 25 November 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
21 March 2022Resolutions
  • RES13 ‐ Authorised share capital of the company be dispensed with and limits applied to director’s authority/ 2 issued shares remain unchaged/ new articles will allow for share cap of ord shares of £1 each and “a” ord shares of £1 each. 14/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 3
(4 pages)
21 March 2022Memorandum and Articles of Association (18 pages)
6 August 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 August 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 November 2018Termination of appointment of Joanne Morgan as a director on 31 October 2018 (1 page)
22 October 2018Change of details for Mr David Morgan as a person with significant control on 19 October 2018 (2 pages)
25 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 February 2018Change of details for Mr Dave Morgan as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Dave Morgan on 6 February 2018 (2 pages)
31 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
15 August 2013Director's details changed for Mr Dave Morgan on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Dave Morgan on 15 August 2013 (2 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
17 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
23 July 2012Amended accounts made up to 30 September 2011 (10 pages)
23 July 2012Amended accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
26 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 May 2011Director's details changed for Joanne Morgan on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Joanne Morgan on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Dave Morgan on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Dave Morgan on 16 May 2011 (2 pages)
19 August 2010Secretary's details changed for Dyer & Co on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Joanne Morgan on 30 July 2010 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Joanne Morgan on 30 July 2010 (2 pages)
19 August 2010Secretary's details changed for Dyer & Co on 30 July 2010 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 September 2008Return made up to 30/07/08; full list of members (4 pages)
10 September 2008Return made up to 30/07/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 September 2007Return made up to 30/07/07; full list of members (2 pages)
7 September 2007Return made up to 30/07/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 August 2006Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page)
21 August 2006Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
31 January 2006Registered office changed on 31/01/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
27 January 2006Company name changed redmarine LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed redmarine LIMITED\certificate issued on 27/01/06 (2 pages)
31 August 2005Return made up to 30/07/05; full list of members (2 pages)
31 August 2005Return made up to 30/07/05; full list of members (2 pages)
30 July 2004Incorporation (9 pages)
30 July 2004Incorporation (9 pages)