Dmd Ventures Limited LONDON


Dmd Ventures started in year 2012 as Private Limited Company with registration number 08019501. The Dmd Ventures company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Suite 1, First Floor,. Postal code: W1W 6AN. Since 12th April 2012 Dmd Ventures Limited is no longer carrying the name Boomsafe.

The firm has 2 directors, namely Nicholas F., Ziad N.. Of them, Ziad N. has been with the company the longest, being appointed on 14 February 2014 and Nicholas F. has been with the company for the least time - from 1 October 2020. As of 27 April 2024, there were 12 ex directors - Anton J., Nyawira K. and others listed below. There were no ex secretaries.

Dmd Ventures Limited Address / Contact

Office Address Suite 1, First Floor,
Office Address2 1 Duchess Street
Town London
Post code W1W 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08019501
Date of Incorporation Wed, 4th Apr 2012
Industry Activities of distribution holding companies
End of financial Year 30th April
Company age 12 years old
Account next due date Sat, 30th Apr 2022 (728 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Fri, 30th Sep 2022 (2022-09-30)
Last confirmation statement dated Thu, 16th Sep 2021

Company staff

Nicholas F.

Position: Director

Appointed: 01 October 2020

Ziad N.

Position: Director

Appointed: 14 February 2014

Anton J.

Position: Director

Appointed: 25 February 2019

Resigned: 01 October 2020

Nyawira K.

Position: Director

Appointed: 20 November 2018

Resigned: 01 October 2020

Steffen Z.

Position: Director

Appointed: 13 April 2018

Resigned: 01 October 2020

Vadim J.

Position: Director

Appointed: 10 September 2015

Resigned: 25 February 2019

Bertrand P.

Position: Director

Appointed: 14 February 2014

Resigned: 11 October 2020

Michael W.

Position: Director

Appointed: 18 June 2013

Resigned: 13 June 2014

David L.

Position: Director

Appointed: 19 December 2012

Resigned: 29 August 2013

Ramzi G.

Position: Director

Appointed: 19 December 2012

Resigned: 01 October 2020

Roger M.

Position: Director

Appointed: 19 December 2012

Resigned: 01 October 2020

Jimmy M.

Position: Director

Appointed: 19 December 2012

Resigned: 14 February 2014

Shahram E.

Position: Director

Appointed: 10 April 2012

Resigned: 01 October 2020

Andrew D.

Position: Director

Appointed: 04 April 2012

Resigned: 10 April 2012

Company previous names

Boomsafe 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 Hand721 508250 3751 559 560406348 074
Current Assets4 942 7946 024 5209 608 15411 690 175375 574
Debtors4 221 2865 774 1458 048 59411 689 76927 500
Other Debtors  8 1334 359 
Other
Administrative Expenses35 3448 274   
Amounts Owed By Group Undertakings Participating Interests4 221 2865 774 1458 040 46111 685 41027 500
Comprehensive Income Expense-35 344-8 274   
Creditors 1 090 00023 656206 151363 051
Income Expense Recognised Directly In Equity2 146 544    
Investments 2333
Investments Fixed Assets22333
Investments In Group Undertakings 2333
Issue Equity Instruments2 146 544    
Net Current Assets Liabilities4 942 7944 934 5209 584 49811 484 02412 523
Operating Profit Loss-35 344-8 274   
Other Creditors 90 000   
Profit Loss-35 344-8 274   
Profit Loss On Ordinary Activities Before Tax-35 344-8 274   
Total Assets Less Current Liabilities4 942 7964 934 5229 584 50111 484 02712 526
Advances Credits Directors 90 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Change of registered address from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England on 4th August 2022 to Suite 1, First Floor, 1 Duchess Street London W1W 6AN
filed on: 4th, August 2022
Free Download (1 page)

Company search