Dmd Operations Limited LONDON


Dmd Operations started in year 2012 as Private Limited Company with registration number 08019447. The Dmd Operations company has been functioning successfully for 12 years now and its status is in administration. The firm's office is based in London at C/o Evelyn Partners Llp. Postal code: EC2V 7BG. Since 2012/04/12 Dmd Operations Limited is no longer carrying the name Castday.

Dmd Operations Limited Address / Contact

Office Address C/o Evelyn Partners Llp
Office Address2 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08019447
Date of Incorporation Wed, 4th Apr 2012
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 12 years old
Account next due date Sat, 30th Apr 2022 (699 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 25th Feb 2023 (2023-02-25)
Last confirmation statement dated Fri, 11th Feb 2022

Company staff

Ziad N.

Position: Director

Appointed: 01 October 2020

Nicholas F.

Position: Director

Appointed: 01 October 2020

James B.

Position: Director

Appointed: 12 April 2018

Resigned: 01 October 2020

David L.

Position: Director

Appointed: 14 December 2012

Resigned: 29 August 2013

Shahram E.

Position: Director

Appointed: 10 April 2012

Resigned: 07 October 2019

Andrew D.

Position: Director

Appointed: 04 April 2012

Resigned: 10 April 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Dmd Ventures Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dmd Ventures Ltd

47 Marylebone Lane, London, W1U 2NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08019501
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Castday April 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand112 381104 08111 225 41 761
Current Assets996 4601 169 5621 351 9811 863 3081 544 852
Debtors504 480530 692821 0081 448 4751 255 998
Net Assets Liabilities-3 430 179-5 232 255-8 053 840-11 908 326-14 975 440
Other Debtors  254 546737 81820 916
Property Plant Equipment2 8294 03038 27037 59336 530
Total Inventories379 599534 789519 748414 833247 093
Other
Accumulated Depreciation Impairment Property Plant Equipment80 37181 61793 251112 713138 162
Additions Other Than Through Business Combinations Property Plant Equipment   18 78526 192
Amounts Owed By Group Undertakings Participating Interests  303 714591 5111 067 681
Amounts Owed To Group Undertakings Participating Interests  8 042 65611 884 50115 135 221
Average Number Employees During Period88202428
Bank Borrowings Overdrafts   45 182 
Creditors4 429 4686 405 8479 444 09113 809 22716 556 822
Depreciation Rate Used For Property Plant Equipment   3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 768  762
Disposals Property Plant Equipment 767  1 806
Fixed Assets2 8294 030   
Increase From Depreciation Charge For Year Property Plant Equipment 2 014 19 46226 211
Net Current Assets Liabilities-3 433 008-5 236 285-8 092 110-11 945 919-15 011 970
Other Creditors  113 32434 74996 592
Other Taxation Social Security Payable  95 066130 000412 027
Property Plant Equipment Gross Cost83 20085 647131 521150 306174 692
Total Additions Including From Business Combinations Property Plant Equipment 3 214   
Total Assets Less Current Liabilities-3 430 179-5 232 255-8 053 840-11 908 326-14 975 440
Trade Creditors Trade Payables  1 193 0451 714 795912 982
Trade Debtors Trade Receivables  262 748119 146167 401
Advances Credits Directors  100 0005 000 
Advances Credits Made In Period Directors  100 0005 000 
Advances Credits Repaid In Period Directors   100 0005 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Charge 080194470003 satisfaction in full.
filed on: 6th, June 2023
Free Download (4 pages)

Company search