Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMK-UK LIMITED
Company Information for

DMK-UK LIMITED

OFFICE 40 BURLINGTON HOUSE, 369 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EU,
Company Registration Number
03555610
Private Limited Company
Active

Company Overview

About Dmk-uk Ltd
DMK-UK LIMITED was founded on 1998-04-30 and has its registered office in Northampton. The organisation's status is listed as "Active". Dmk-uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DMK-UK LIMITED
 
Legal Registered Office
OFFICE 40 BURLINGTON HOUSE
369 WELLINGBOROUGH ROAD
NORTHAMPTON
NN1 4EU
Other companies in L1
 
Filing Information
Company Number 03555610
Company ID Number 03555610
Date formed 1998-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB712392552  
Last Datalog update: 2024-04-06 19:17:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMK-UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DMK-UK LIMITED
The following companies were found which have the same name as DMK-UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMK-UK (DISTRIBUTION) LIMITED 61 RODNEY STREET LIVERPOOL L1 9ER Dissolved Company formed on the 2008-10-30

Company Officers of DMK-UK LIMITED

Current Directors
Officer Role Date Appointed
SUSAN WILLIAMS
Company Secretary 1998-06-01
PETER DOUGLAS WILLIAMS
Director 1998-06-01
SUSAN WILLIAMS
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JSA SECRETARIES LIMITED
Nominated Secretary 1998-04-30 1998-06-01
JSA NOMINEES LIMITED
Nominated Director 1998-04-30 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS WILLIAMS DMK SKIN CO LTD Director 2014-11-20 CURRENT 2014-11-20 Active
PETER DOUGLAS WILLIAMS DMK-UK (DISTRIBUTION) LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2014-05-06
SUSAN WILLIAMS DMK SKIN CO LTD Director 2014-11-20 CURRENT 2014-11-20 Active
SUSAN WILLIAMS DMK-UK (DISTRIBUTION) LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-10-17Unaudited abridged accounts made up to 2023-04-30
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 61 Rodney Street Liverpool Merseyside L1 9ER
2022-12-30DIRECTOR APPOINTED MR WILLIAM MATHIESON
2022-12-30CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-12-30AP01DIRECTOR APPOINTED MR WILLIAM MATHIESON
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 61 Rodney Street Liverpool Merseyside L1 9ER
2022-09-08Unaudited abridged accounts made up to 2022-04-30
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS
2022-04-04AP03Appointment of Mr Peter Williams as company secretary on 2022-03-25
2022-04-04AP01DIRECTOR APPOINTED MRS SOPHIA MATHIESON
2022-04-04TM02Termination of appointment of Susan Williams on 2022-03-25
2022-01-10Unaudited abridged accounts made up to 2021-04-30
2021-09-17SH0117/09/21 STATEMENT OF CAPITAL GBP 1100
2021-09-13RES09Resolution of authority to purchase a number of shares
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-02PSC04Change of details for Mr Peter Douglas Williams as a person with significant control on 2019-04-30
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN WILLIAMS / 06/04/2016
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WILLIAMS / 06/04/2016
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN WILLIAMS / 06/04/2016
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WILLIAMS / 06/04/2016
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-02AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED MRS SUSAN WILLIAMS
2014-11-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0130/04/11 ANNUAL RETURN FULL LIST
2010-11-29AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0130/04/10 ANNUAL RETURN FULL LIST
2009-11-19AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-04363aReturn made up to 30/04/09; full list of members
2009-08-04288cSecretary's change of particulars / susan williams / 01/04/2009
2009-01-12AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-07288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN WILLIAMS / 06/03/2008
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 06/03/2008
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-17363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-20363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-1688(2)RAD 08/07/05--------- £ SI 996@1=996 £ IC 4/1000
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-05-13363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 61 RODNEY STREET LIVERPOOL L1 9ER
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: BICKERSTAFFE HOUSE CHESTER ROAD HESWALL WIRRAL CH60 3RZ
2004-03-23CERTNMCOMPANY NAME CHANGED SCREEN COMPUTER CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 23/03/04
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/02
2002-08-23363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-19363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-29288cSECRETARY'S PARTICULARS CHANGED
2000-08-29288cDIRECTOR'S PARTICULARS CHANGED
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: BICKERSTAFFE HOUSE CHESTER ROAD, HESWALL WIRRAL MERSEYSIDE CH60 3RZ
2000-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/00
2000-07-27363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-04363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-06-09288aNEW SECRETARY APPOINTED
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09(W)ELRESS386 DIS APP AUDS 01/06/98
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB
1998-06-09(W)ELRESS366A DISP HOLDING AGM 01/06/98
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288bSECRETARY RESIGNED
1998-06-09(W)ELRESS252 DISP LAYING ACC 01/06/98
1998-06-0988(2)RAD 01/06/98--------- £ SI 3@1=3 £ IC 1/4
1998-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DMK-UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMK-UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-13 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 819,874
Creditors Due After One Year 2012-04-30 £ 892,871
Creditors Due After One Year 2012-04-30 £ 892,871
Creditors Due After One Year 2011-04-30 £ 931,816
Creditors Due Within One Year 2013-04-30 £ 133,309
Creditors Due Within One Year 2012-04-30 £ 103,955
Creditors Due Within One Year 2012-04-30 £ 103,955
Creditors Due Within One Year 2011-04-30 £ 126,318
Provisions For Liabilities Charges 2013-04-30 £ 2,398
Provisions For Liabilities Charges 2011-04-30 £ 1,207

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMK-UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 50,777
Cash Bank In Hand 2012-04-30 £ 39,437
Cash Bank In Hand 2012-04-30 £ 39,437
Cash Bank In Hand 2011-04-30 £ 34,215
Current Assets 2013-04-30 £ 163,592
Current Assets 2012-04-30 £ 140,800
Current Assets 2012-04-30 £ 140,800
Current Assets 2011-04-30 £ 144,113
Debtors 2013-04-30 £ 90,351
Debtors 2012-04-30 £ 84,326
Debtors 2012-04-30 £ 84,326
Debtors 2011-04-30 £ 90,022
Fixed Assets 2013-04-30 £ 1,156,255
Fixed Assets 2012-04-30 £ 1,150,757
Fixed Assets 2012-04-30 £ 1,150,757
Fixed Assets 2011-04-30 £ 1,154,005
Secured Debts 2013-04-30 £ 580,067
Secured Debts 2012-04-30 £ 639,802
Secured Debts 2012-04-30 £ 639,802
Secured Debts 2011-04-30 £ 694,099
Shareholder Funds 2013-04-30 £ 364,266
Shareholder Funds 2012-04-30 £ 293,789
Shareholder Funds 2012-04-30 £ 293,789
Shareholder Funds 2011-04-30 £ 238,777
Stocks Inventory 2013-04-30 £ 22,464
Stocks Inventory 2012-04-30 £ 17,037
Stocks Inventory 2012-04-30 £ 17,037
Stocks Inventory 2011-04-30 £ 19,876
Tangible Fixed Assets 2013-04-30 £ 1,142,520
Tangible Fixed Assets 2012-04-30 £ 1,135,607
Tangible Fixed Assets 2012-04-30 £ 1,135,607
Tangible Fixed Assets 2011-04-30 £ 1,137,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DMK-UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMK-UK LIMITED
Trademarks
We have not found any records of DMK-UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMK-UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DMK-UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DMK-UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMK-UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMK-UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.