Dimo Computing Ltd FAREHAM


Founded in 1999, Dimo Computing, classified under reg no. 03693420 is an active company. Currently registered at Bembridge House, 1300 Parkway PO15 7AE, Fareham the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Charlie S., Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 28 January 2019 and Charlie S. has been with the company for the least time - from 26 March 2024. At present 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.

Dimo Computing Ltd Address / Contact

Office Address Bembridge House, 1300 Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03693420
Date of Incorporation Mon, 11th Jan 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Charlie S.

Position: Director

Appointed: 26 March 2024

Christopher T.

Position: Director

Appointed: 28 January 2019

Magdalena B.

Position: Director

Appointed: 28 January 2019

Resigned: 26 March 2024

Alasdair M.

Position: Director

Appointed: 02 November 2016

Resigned: 31 December 2022

Matthew P.

Position: Director

Appointed: 06 July 2016

Resigned: 19 September 2018

Lewis M.

Position: Director

Appointed: 09 July 2015

Resigned: 17 January 2017

James L.

Position: Secretary

Appointed: 17 February 2010

Resigned: 25 August 2017

Jane H.

Position: Director

Appointed: 10 November 2009

Resigned: 06 July 2016

Paul H.

Position: Director

Appointed: 23 July 2008

Resigned: 10 October 2008

Jane H.

Position: Secretary

Appointed: 24 August 2006

Resigned: 17 February 2010

Paul S.

Position: Director

Appointed: 18 March 2003

Resigned: 26 January 2007

Hassan S.

Position: Director

Appointed: 18 March 2003

Resigned: 10 November 2009

Laurence M.

Position: Secretary

Appointed: 14 September 2001

Resigned: 24 August 2006

Hilary T.

Position: Secretary

Appointed: 01 January 2001

Resigned: 14 September 2001

Stephen S.

Position: Secretary

Appointed: 17 March 2000

Resigned: 01 January 2001

Robert T.

Position: Director

Appointed: 17 March 2000

Resigned: 18 March 2003

Stephen S.

Position: Director

Appointed: 17 March 2000

Resigned: 05 January 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 January 1999

Resigned: 17 March 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 January 1999

Resigned: 17 March 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is The Innovation Group Limited from Fareham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Innovation Group Limited

Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03256771
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 19th, October 2023
Free Download (15 pages)

Company search