Company NameDMMD Solutions Limited
DirectorClare Suzanne Ducksbury
Company StatusActive
Company Number05863958
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Previous NameFRA Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameClare Suzanne Ducksbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleClaims Analysis
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Secretary NameTobias John Windheuser Duthie
NationalityBritish
StatusCurrent
Appointed30 July 2010(4 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Contact

Websitefrasolutions.co.uk

Location

Registered Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Fra Holdings LTD
70.00%
Ordinary
30 at £1Clare Suzanne Ducksbury
30.00%
Ordinary

Financials

Year2014
Net Worth-£113,048
Cash£17,020
Current Liabilities£167,595

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 21 December 2023 with no updates (2 pages)
13 December 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
2 February 2023Confirmation statement made on 21 December 2022 with no updates (2 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 September 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
20 September 2022Total exemption full accounts made up to 31 December 2019 (7 pages)
14 April 2021Confirmation statement made on 21 December 2020 with no updates (2 pages)
16 February 2021Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Audrey House 3rd Floor 16-20 Ely Place London EC1N 6SN (1 page)
15 February 2021Register(s) moved to registered office address 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN (1 page)
10 January 2020Change of details for Gtf Holdings Limited as a person with significant control on 2 March 2017 (2 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 February 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 April 2018Cessation of Clare Suzanne Ducksbury as a person with significant control on 16 May 2017 (1 page)
19 April 2018Notification of Duckers Group Limited as a person with significant control on 16 May 2017 (2 pages)
16 February 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
15 February 2018Notification of Fra Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Cessation of Fra Holdings Limited as a person with significant control on 2 March 2017 (1 page)
15 February 2018Notification of Gtf Holdings Limited as a person with significant control on 2 March 2017 (2 pages)
14 February 2018Change of details for Clare Suzanne Ducksbury as a person with significant control on 4 June 2016 (2 pages)
14 February 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 February 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 March 2017Company name changed fra solutions LIMITED\certificate issued on 03/03/17
  • RES15 ‐ Change company name resolution on 2017-03-02
(5 pages)
3 March 2017Change of name notice (2 pages)
3 March 2017Company name changed fra solutions LIMITED\certificate issued on 03/03/17
  • RES15 ‐ Change company name resolution on 2017-03-02
(5 pages)
3 March 2017Change of name notice (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 September 2016Director's details changed for Clare Suzanne Ducksbury on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Clare Suzanne Ducksbury on 15 September 2016 (2 pages)
15 September 2016Secretary's details changed for Tobias John Windheuser Duthie on 15 September 2016 (1 page)
15 September 2016Secretary's details changed for Tobias John Windheuser Duthie on 15 September 2016 (1 page)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page)
25 August 2015Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page)
25 August 2015Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page)
5 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages)
5 September 2013Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages)
5 September 2013Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Annual return made up to 31 July 2011 (14 pages)
15 August 2011Annual return made up to 31 July 2011 (14 pages)
10 August 2011Appointment of Tobias John Windheuser Duthie as a secretary (3 pages)
10 August 2011Appointment of Tobias John Windheuser Duthie as a secretary (3 pages)
7 April 2011Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages)
9 November 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
9 November 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
29 July 2010Termination of appointment of Dww Secretarial Limited as a secretary (1 page)
29 July 2010Termination of appointment of Dww Secretarial Limited as a secretary (1 page)
8 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 July 2009Return made up to 03/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Director's change of particulars / clare ducksbury / 03/07/2008 (1 page)
15 July 2008Director's change of particulars / clare ducksbury / 03/07/2008 (1 page)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 03/07/07; full list of members (6 pages)
24 August 2007Return made up to 03/07/07; full list of members (6 pages)
1 December 2006Director resigned (1 page)
1 December 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006New director appointed (2 pages)
3 July 2006Incorporation (16 pages)
3 July 2006Incorporation (16 pages)