Dsmn Limited CHOBHAM


Dsmn started in year 2002 as Private Limited Company with registration number 04550845. The Dsmn company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chobham at 1 Stanyards Courtyard Stanyards Farm. Postal code: GU24 8JE. Since 14th March 2003 Dsmn Limited is no longer carrying the name Bidworld.

There is a single director in the firm at the moment - Dean T., appointed on 3 March 2003. In addition, a secretary was appointed - Sharon T., appointed on 3 March 2003. Currenlty, the firm lists one former director, whose name is Danny M. and who left the the firm on 3 March 2003. In addition, there is one former secretary - Basit A. who worked with the the firm until 3 March 2003.

Dsmn Limited Address / Contact

Office Address 1 Stanyards Courtyard Stanyards Farm
Office Address2 Chertsey Road
Town Chobham
Post code GU24 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550845
Date of Incorporation Wed, 2nd Oct 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sharon T.

Position: Secretary

Appointed: 03 March 2003

Dean T.

Position: Director

Appointed: 03 March 2003

Danny M.

Position: Director

Appointed: 24 February 2003

Resigned: 03 March 2003

Basit A.

Position: Secretary

Appointed: 24 February 2003

Resigned: 03 March 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2002

Resigned: 08 October 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 08 October 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Sharon T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dean T. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bidworld March 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 2383461 35615 02810 754       
Balance Sheet
Cash Bank In Hand1 9981 7244 0999 17822 95913 844       
Cash Bank On Hand     13 84434 39012 79514 17320 1648 89618 88823 655
Current Assets6 24413 8529 31712 39629 75623 86338 14215 93320 88526 69020 92727 69824 553
Debtors4 24612 1285 2183 2186 79710 0193 7523 1386 7126 52612 0318 810898
Net Assets Liabilities     10 75421 8715 1245 6738 3128 13914 26113 264
Net Assets Liabilities Including Pension Asset Liability42 2383461 35615 02810 754       
Property Plant Equipment     241813108643
Tangible Fixed Assets1007557423224       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve22 2363441 35415 02610 752       
Shareholder Funds42 2383461 35615 02810 754       
Other
Accumulated Depreciation Impairment Property Plant Equipment     976982987990992994996997
Average Number Employees During Period     11111111
Creditors     13 12816 28510 81915 22018 38512 79313 44011 291
Creditors Due Within One Year 11 6749 01711 07414 75413 128       
Increase From Depreciation Charge For Year Property Plant Equipment      65322 1
Net Current Assets Liabilities-962 1783001 32215 00210 73521 8575 1145 6658 3058 13414 25813 262
Number Shares Allotted  2222       
Par Value Share  1111       
Property Plant Equipment Gross Cost     1 0001 0001 0001 0001 000 1 000 
Provisions For Liabilities Balance Sheet Subtotal     54321111
Provisions For Liabilities Charges01511865       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Cost Or Valuation1 0001 0001 0001 0001 000        
Tangible Fixed Assets Depreciation900925943958968976       
Tangible Fixed Assets Depreciation Charged In Period  1815108       
Total Assets Less Current Liabilities42 2533571 36415 03410 75921 8755 1275 6758 3138 14014 26213 265
Creditors Due Within One Year Total Current Liabilities6 34011 674           
Fixed Assets10075           
Tangible Fixed Assets Depreciation Charge For Period 25           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Address change date: 3rd July 2017. New Address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE. Previous address: Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED
filed on: 3rd, July 2017
Free Download (1 page)

Company search

Advertisements