Company NameDMS Projects Limited
DirectorsBrian Robert Aird and Mark Andrew Brinin
Company StatusActive
Company Number06226677
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Mark Andrew Brinin
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed20 November 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Tower Level 13 20 Primrose Street
London
EC2A 2EW
Secretary NameMr Brian Robert Aird
StatusCurrent
Appointed20 November 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr David Michael Swift
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BJ
Secretary NameCarole Linda Daphne Swift
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BJ
Director NameMr Stephen James Halliday
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Kenneth Edward Thompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Telephone01892 864810
Telephone regionTunbridge Wells

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £3David Michael Swift
80.00%
Ordinary
200 at £3Carole Linda Daphne Swift
20.00%
Ordinary

Financials

Year2014
Net Worth£312,007
Cash£167,437
Current Liabilities£1,470

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 Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

1 February 2023Delivered on: 2 February 2023
Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

17 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 February 2024Memorandum and Articles of Association (7 pages)
12 February 2024Satisfaction of charge 062266770001 in full (1 page)
31 October 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
30 June 2023Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 (1 page)
25 May 2023Second filing for the appointment of Mr Simon Crowe as a director (3 pages)
1 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
28 April 2023Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2023.
(3 pages)
2 February 2023Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page)
2 February 2023Registration of charge 062266770001, created on 1 February 2023 (49 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
21 September 2020Termination of appointment of Stephen James Halliday as a director on 30 March 2020 (1 page)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
18 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 December 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
2 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 December 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000
(5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000
(5 pages)
8 December 2015Appointment of Mr Kenneth Edward Thompson as a director on 20 November 2015 (2 pages)
8 December 2015Appointment of Mr Kenneth Edward Thompson as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Carole Linda Daphne Swift as a secretary on 20 November 2015 (1 page)
7 December 2015Appointment of Mr Brian Robert Aird as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of David Michael Swift as a director on 20 November 2015 (1 page)
7 December 2015Appointment of Mr Brian Robert Aird as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of David Michael Swift as a director on 20 November 2015 (1 page)
7 December 2015Registered office address changed from 1 Hither Chantlers, Langton Green, Tunbridge Wells Kent TN3 0BJ to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Stephen James Halliday as a director on 20 November 2015 (2 pages)
7 December 2015Appointment of Mr Mark Andrew Brinin as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Carole Linda Daphne Swift as a secretary on 20 November 2015 (1 page)
7 December 2015Registered office address changed from Level 13 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Brian Robert Aird as a secretary on 20 November 2015 (2 pages)
7 December 2015Appointment of Mr Stephen James Halliday as a director on 20 November 2015 (2 pages)
7 December 2015Registered office address changed from 1 Hither Chantlers, Langton Green, Tunbridge Wells Kent TN3 0BJ to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Mark Andrew Brinin as a director on 20 November 2015 (2 pages)
7 December 2015Registered office address changed from Level 13 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Brian Robert Aird as a secretary on 20 November 2015 (2 pages)
2 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
2 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 3,000
(4 pages)
16 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 3,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David Michael Swift on 25 April 2010 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David Michael Swift on 25 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (3 pages)
21 May 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2007Incorporation (17 pages)
25 April 2007Incorporation (17 pages)