Dsmn8 Ltd SOUTHEND-ON-SEA


Founded in 2016, Dsmn8, classified under reg no. 10023376 is an active company. Currently registered at C/o Mcl Accountants 29-31 SS1 3RP, Southend-on-sea the company has been in the business for 8 years. Its financial year was closed on 29th February and its latest financial statement was filed on 2023-02-28.

The company has 3 directors, namely Ryan M., Bradley K. and Victoria K.. Of them, Victoria K. has been with the company the longest, being appointed on 24 February 2016 and Ryan M. has been with the company for the least time - from 13 January 2021. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Dsmn8 Ltd Address / Contact

Office Address C/o Mcl Accountants 29-31
Office Address2 Shoebury Road
Town Southend-on-sea
Post code SS1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10023376
Date of Incorporation Wed, 24th Feb 2016
Industry Other information technology service activities
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Ryan M.

Position: Director

Appointed: 13 January 2021

Bradley K.

Position: Director

Appointed: 20 August 2017

Victoria K.

Position: Director

Appointed: 24 February 2016

Aml Registrars Limited

Position: Corporate Secretary

Appointed: 25 July 2017

Resigned: 19 January 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Victoria K. This PSC and has 25-50% shares. Another one in the persons with significant control register is Bradley K. This PSC owns 25-50% shares. Moving on, there is Ryan M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Victoria K.

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

Bradley K.

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

Ryan M.

Notified on 30 September 2020
Ceased on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria K.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bradley K.

Notified on 7 July 2017
Ceased on 18 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand    151 986129 031252 426
Current Assets 24 220153 831117 138276 385391 632734 997
Debtors    124 399262 601482 571
Net Assets Liabilities-98 185-320 429-356 478-397 633-473 856-543 547-448 335
Other Debtors    38 85715 04757 176
Property Plant Equipment    5 60910 3159 802
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 25010 114114 672101 23212 451  
Accumulated Amortisation Impairment Intangible Assets    476 241507 616538 991
Accumulated Depreciation Impairment Property Plant Equipment    1 7865 1929 587
Amortisation Rate Used For Intangible Assets     2525
Average Number Employees During Period  39111413
Bank Borrowings Overdrafts    18 51810 0009 996
Creditors214 370529 269599 765634 284771 799952 5191 178 780
Depreciation Rate Used For Property Plant Equipment     2525
Fixed Assets117 435194 734204 128191 17583 17656 50724 619
Increase Decrease In Current Tax From Adjustment For Prior Periods     -19 168-66 016
Increase From Amortisation Charge For Year Intangible Assets     31 37531 375
Increase From Depreciation Charge For Year Property Plant Equipment     3 4064 395
Intangible Assets    77 56746 19214 817
Intangible Assets Gross Cost     553 808553 808
Net Current Assets Liabilities-214 370-505 049-445 934-487 576-495 414-560 887-443 783
Other Creditors    681 361816 9171 093 836
Other Taxation Social Security Payable    79 967101 87544 143
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   26 82738 857  
Profit Loss On Ordinary Activities Before Tax     -88 85929 195
Property Plant Equipment Gross Cost    7 39515 50719 389
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -19 168-66 016
Total Additions Including From Business Combinations Property Plant Equipment     8 1123 882
Total Assets Less Current Liabilities-96 935-310 315-241 806-296 401-412 238-504 380-419 164
Trade Creditors Trade Payables    4 40423 72730 805
Trade Debtors Trade Receivables    85 542247 554425 395
Advances Credits Directors  589 182631 211505 021416 026434 361
Advances Credits Made In Period Directors   180 8056 627  
Advances Credits Repaid In Period Directors   143 776132 81788 995 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-19
filed on: 19th, February 2024
Free Download (3 pages)

Company search