Dm Systems Group Limited LETCHWORTH GARDEN CITY


Founded in 2010, Dm Systems Group, classified under reg no. 07273959 is an active company. Currently registered at Unit 3 Iceni Court SG6 1TN, Letchworth Garden City the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 4th May 2023 Dm Systems Group Limited is no longer carrying the name Dm Systems And Test.

There is a single director in the firm at the moment - Simon W., appointed on 16 June 2010. In addition, a secretary was appointed - Simon W., appointed on 16 June 2010. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon B. who worked with the the firm until 16 June 2010.

Dm Systems Group Limited Address / Contact

Office Address Unit 3 Iceni Court
Office Address2 Icknield Way
Town Letchworth Garden City
Post code SG6 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07273959
Date of Incorporation Fri, 4th Jun 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Simon W.

Position: Director

Appointed: 16 June 2010

Simon W.

Position: Secretary

Appointed: 16 June 2010

Simon B.

Position: Director

Appointed: 04 June 2010

Resigned: 16 June 2010

Timothy B.

Position: Director

Appointed: 04 June 2010

Resigned: 17 June 2010

Colin B.

Position: Director

Appointed: 04 June 2010

Resigned: 16 June 2010

Simon B.

Position: Secretary

Appointed: 04 June 2010

Resigned: 16 June 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Simon W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Shoo 501 Limited that entered Letchworth Garden City, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Simon W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shoo 501 Limited

Unit 3 Iceni Court, Icknield Way, Letchworth Garden City, SG6 1TN, England

Legal authority United Kingdom
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dm Systems And Test May 4, 2023
Post Design Services June 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand43 338159 881155 7971 169948 320360 949793 59220 141
Current Assets1 427 2171 494 1601 649 2181 624 2312 777 1894 235 6755 913 2702 407 213
Debtors1 146 6491 129 6811 084 3201 279 4911 576 3983 442 9494 736 3122 118 395
Net Assets Liabilities949 0251 014 0351 098 680993 2831 451 1362 593 6473 173 9391 263 421
Other Debtors110 84582 91179 839196 28961 444144 653338 163390 925
Property Plant Equipment210 907217 584176 048114 675136 459189 449178 811416 950
Total Inventories237 230204 598409 101343 571252 471431 777383 366268 677
Other
Amount Specific Advance Or Credit Directors      189 400162 475
Amount Specific Advance Or Credit Made In Period Directors      189 400313 075
Amount Specific Advance Or Credit Repaid In Period Directors       340 000
Accumulated Depreciation Impairment Property Plant Equipment92 557149 542204 542256 112294 686353 542419 194517 246
Amounts Owed By Group Undertakings361 847623 861611 121622 143516 8481 666 8482 053 790369 516
Average Number Employees During Period1515303136384041
Bank Borrowings Overdrafts   87 286 40 83431 66721 667
Creditors667 282656 368694 098745 6231 436 58545 42132 45221 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 582    
Disposals Property Plant Equipment   31 2401 410   
Finance Lease Liabilities Present Value Total     3 8023 802785
Fixed Assets      178 811416 951
Future Minimum Lease Payments Under Non-cancellable Operating Leases  63 00063 00066 93466 93498 356114 002
Increase From Depreciation Charge For Year Property Plant Equipment 56 98555 00054 15238 57458 85665 65298 052
Intangible Assets       1
Intangible Assets Gross Cost       1
Net Current Assets Liabilities759 935837 792955 120878 6081 340 6042 485 6143 072 282939 077
Other Creditors134 82683 34360 21852 604264 908477 3191 460 484254 932
Other Taxation Social Security Payable114 64967 11793 30966 841406 551491 122536 778155 327
Property Plant Equipment Gross Cost303 464367 126380 590370 787431 145542 991598 005934 196
Provisions For Liabilities Balance Sheet Subtotal21 81741 34132 488 25 92735 99544 70270 940
Total Additions Including From Business Combinations Intangible Assets       1
Total Additions Including From Business Combinations Property Plant Equipment 63 66213 46421 43761 768111 84655 014336 191
Total Assets Less Current Liabilities970 8421 055 3761 131 168993 2831 477 0632 675 0633 251 0931 356 028
Trade Creditors Trade Payables417 807505 908540 571538 892689 908677 817829 9241 047 092
Trade Debtors Trade Receivables673 957422 909393 360461 059998 1061 631 4482 344 3591 357 954
Amounts Owed To Group Undertakings    75 21890 834  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 4th June 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements