Domo Tactical Communications (dtc) Limited WHITELEY


Founded in 1979, Domo Tactical Communications (dtc), classified under reg no. 01456922 is an active company. Currently registered at Fusion 2 1100 Parkway PO15 7AB, Whiteley the company has been in the business for fourty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2016/02/01 Domo Tactical Communications (dtc) Limited is no longer carrying the name Cobham Tcs.

The firm has 4 directors, namely Stephen B., John W. and Alfonzo I. and others. Of them, Simon S. has been with the company the longest, being appointed on 23 November 2011 and Stephen B. has been with the company for the least time - from 5 August 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Domo Tactical Communications (dtc) Limited Address / Contact

Office Address Fusion 2 1100 Parkway
Office Address2 Solent Business Park
Town Whiteley
Post code PO15 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01456922
Date of Incorporation Thu, 25th Oct 1979
Industry specialised design activities
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (174 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Stephen B.

Position: Director

Appointed: 05 August 2024

John W.

Position: Director

Appointed: 27 March 2023

Alfonzo I.

Position: Director

Appointed: 14 February 2022

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2017

Simon S.

Position: Director

Appointed: 23 November 2011

Murray W.

Position: Secretary

Resigned: 29 April 1999

Donald M.

Position: Director

Appointed: 20 May 2021

Resigned: 31 January 2022

Neil M.

Position: Director

Appointed: 05 April 2016

Resigned: 23 July 2024

Lance R.

Position: Director

Appointed: 07 March 2016

Resigned: 28 October 2016

Daryl R.

Position: Director

Appointed: 07 March 2016

Resigned: 15 August 2016

Robb W.

Position: Director

Appointed: 14 January 2016

Resigned: 07 March 2016

Simon P.

Position: Director

Appointed: 08 September 2014

Resigned: 14 January 2016

Thomas G.

Position: Director

Appointed: 21 March 2013

Resigned: 01 September 2014

Graham B.

Position: Director

Appointed: 05 February 2013

Resigned: 14 January 2016

Mary S.

Position: Secretary

Appointed: 23 November 2011

Resigned: 25 February 2016

Peter H.

Position: Director

Appointed: 17 September 2010

Resigned: 04 February 2013

Paul M.

Position: Director

Appointed: 17 September 2010

Resigned: 04 February 2013

Darcy C.

Position: Secretary

Appointed: 18 November 2008

Resigned: 23 November 2011

Darcy C.

Position: Director

Appointed: 18 November 2008

Resigned: 23 November 2011

Russel B.

Position: Director

Appointed: 10 March 2008

Resigned: 17 September 2010

Richard S.

Position: Secretary

Appointed: 06 September 2006

Resigned: 18 November 2008

Christopher B.

Position: Secretary

Appointed: 21 September 2001

Resigned: 06 September 2006

Michael B.

Position: Director

Appointed: 21 September 2001

Resigned: 17 September 2010

Paul L.

Position: Director

Appointed: 21 September 2001

Resigned: 17 September 2010

Geoffrey C.

Position: Director

Appointed: 21 September 2001

Resigned: 20 June 2005

Michael G.

Position: Director

Appointed: 02 January 2001

Resigned: 23 November 2011

Richard S.

Position: Director

Appointed: 07 July 2000

Resigned: 18 November 2008

Richard S.

Position: Secretary

Appointed: 29 April 1999

Resigned: 21 September 2001

Edwin M.

Position: Director

Appointed: 12 January 1999

Resigned: 01 March 2001

Roger Y.

Position: Director

Appointed: 10 June 1998

Resigned: 21 September 2001

Ronald A.

Position: Director

Appointed: 25 January 1996

Resigned: 14 February 1997

Robert C.

Position: Director

Appointed: 25 January 1996

Resigned: 09 July 1998

Colin B.

Position: Director

Appointed: 25 June 1993

Resigned: 01 January 1997

Vanessa G.

Position: Director

Appointed: 24 March 1993

Resigned: 28 January 1994

Alan F.

Position: Director

Appointed: 03 April 1992

Resigned: 24 March 1993

Murray W.

Position: Director

Appointed: 03 April 1992

Resigned: 18 November 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Dtc International Holdings Limited from London. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dtc International Holdings Limited

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09926787
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cobham Tcs February 1, 2016
Micromill Electronics October 5, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 29th, January 2024
Free Download (34 pages)

Company search

Advertisements