Dms Computing Limited AYLESBURY


Dms Computing started in year 1997 as Private Limited Company with registration number 03368794. The Dms Computing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Aylesbury at Dane House, 26. Postal code: HP21 8DR.

There is a single director in the company at the moment - David S., appointed on 9 May 1997. In addition, a secretary was appointed - Jean S., appointed on 9 May 1997. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Dms Computing Limited Address / Contact

Office Address Dane House, 26
Office Address2 Taylor Road
Town Aylesbury
Post code HP21 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03368794
Date of Incorporation Fri, 9th May 1997
Industry Business and domestic software development
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jean S.

Position: Secretary

Appointed: 09 May 1997

David S.

Position: Director

Appointed: 09 May 1997

Christopher H.

Position: Nominee Secretary

Appointed: 09 May 1997

Resigned: 09 May 1997

Hampshire Downs Uk Registrations Limited

Position: Nominee Director

Appointed: 09 May 1997

Resigned: 09 May 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is David S. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

David S.

Notified on 7 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 9962 0771 345      
Balance Sheet
Cash Bank In Hand5 1514 9086 114      
Cash Bank On Hand  6 1145 9891 9904 5604 6486 1044 016
Current Assets6 8676 3376 1148 08812 5827 5967 78015 3898 649
Debtors1 7161 429 2 09910 5923 0363 1329 2854 633
Net Assets Liabilities  1 3452 8121 1607514471 791-1 351
Net Assets Liabilities Including Pension Asset Liability1 9962 0771 345      
Property Plant Equipment   18291547609517174
Tangible Fixed Assets287143       
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve1 9942 0751 343      
Shareholder Funds1 9962 0771 345      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 9214 0134 1044 4694 9115 5275 870
Creditors  4 7695 42211 4957 2357 77313 96410 088
Creditors Due Within One Year5 1014 3754 769      
Increase From Depreciation Charge For Year Property Plant Equipment   9291365442616343
Net Current Assets Liabilities1 7661 9621 3452 6661 08736171 425-1 439
Number Shares Allotted 22      
Number Shares Issued Fully Paid   222222
Other Creditors  5097695 4181 4942 1706 4916 726
Other Taxation Social Security Payable  4 2604 6536 0775 7415 6037 4723 362
Par Value Share 11111111
Prepayments Accrued Income   2 099    1 838
Property Plant Equipment Gross Cost  3 9214 1954 1955 0165 5206 044 
Provisions For Liabilities Balance Sheet Subtotal   361815716915186
Provisions For Liabilities Charges5728       
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation3 9213 921       
Tangible Fixed Assets Depreciation3 6343 7783 921      
Tangible Fixed Assets Depreciation Charged In Period 144143      
Total Additions Including From Business Combinations Property Plant Equipment   274 821504524 
Total Assets Less Current Liabilities2 0532 1051 3452 8481 1789086161 942-1 265
Trade Debtors Trade Receivables    10 5923 0363 1329 2852 795
Average Number Employees During Period     1111
Trade Creditors Trade Payables       1 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements