Dmap Limited CAMBRIDGE


Founded in 1989, Dmap, classified under reg no. 02419285 is an active company. Currently registered at 7 Quy Court Colliers Lane CB25 9AU, Cambridge the company has been in the business for 35 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

There is a single director in the firm at the moment - Timothy M., appointed on 14 July 1991. In addition, a secretary was appointed - Kenneth N., appointed on 12 December 2003. As of 29 May 2024, there was 1 ex secretary - Mehrdad B.. There were no ex directors.

Dmap Limited Address / Contact

Office Address 7 Quy Court Colliers Lane
Office Address2 Stow-cum-quy
Town Cambridge
Post code CB25 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02419285
Date of Incorporation Mon, 4th Sep 1989
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 35 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Kenneth N.

Position: Secretary

Appointed: 12 December 2003

Timothy M.

Position: Director

Appointed: 14 July 1991

Mehrdad B.

Position: Secretary

Appointed: 14 July 1991

Resigned: 12 December 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Timothy M. This PSC and has 25-50% shares. Another entity in the PSC register is Brigid M. This PSC owns 25-50% shares.

Timothy M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Brigid M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth187 072167 268      
Balance Sheet
Cash Bank On Hand  99 75690 809104 929128 14276 47170 030
Current Assets204 492171 777143 044143 072177 905152 669105 25493 917
Debtors63 45740 61143 28852 26372 97624 52728 78323 887
Net Assets Liabilities  120 197116 785149 716140 99496 28987 874
Property Plant Equipment  7 9626 0075 8144 5404 3694 913
Cash Bank In Hand141 035131 166      
Net Assets Liabilities Including Pension Asset Liability187 072167 268      
Tangible Fixed Assets22 42816 998      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve187 070167 266      
Shareholder Funds187 072167 268      
Other
Accumulated Depreciation Impairment Property Plant Equipment  41 38043 73633 36926 15823 28121 971
Average Number Employees During Period  333222
Creditors  18 33120 16621 87515 56512 50410 026
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 6698 8464 4472 536
Disposals Property Plant Equipment    12 8619 4614 6932 590
Fixed Assets22 42816 9987 9626 0075 8144 5404 3694 913
Increase From Depreciation Charge For Year Property Plant Equipment   2 3561 3021 6351 5701 226
Net Current Assets Liabilities168 444153 070124 713122 906156 030137 10492 75083 891
Property Plant Equipment Gross Cost  49 34249 74339 18330 69827 65026 884
Provisions For Liabilities Balance Sheet Subtotal  12 47812 12812 128650830930
Total Additions Including From Business Combinations Property Plant Equipment   4012 3019761 6451 824
Total Assets Less Current Liabilities190 872170 068132 675128 913161 844141 64497 11988 804
Creditors Due Within One Year36 04818 707      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges3 8002 800      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 1 184      
Tangible Fixed Assets Cost Or Valuation183 397184 581      
Tangible Fixed Assets Depreciation160 969167 583      
Tangible Fixed Assets Depreciation Charged In Period 6 614      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2018
filed on: 2nd, October 2018
Free Download (6 pages)

Company search