ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMS Corporation Limited

DMS Corporation Limited is an active company incorporated on 15 November 2020 with the registered office located in London, Greater London. DMS Corporation Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13019673
Private limited company
Age
4 years
Incorporated 15 November 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (26 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
2a-4 Avery Hill Road
London
SE9 2BD
England
Address changed on 28 Feb 2024 (1 year 8 months ago)
Previous address was 30 City Road London EC1Y 2AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1985
Director • British • Lives in UK • Born in May 1968
Director • British • Lives in England • Born in Mar 1955
Director • British • Lives in UK • Born in Sep 1989
Director • British • Lives in UK • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design And Management Systems Limited
Mr Gavin Roy Clucas and Mr Mohammed Iqbal are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.56M
Same as previous period
Total Liabilities
-£262.81K
Decreased by £250.16K (-49%)
Net Assets
£1.3M
Increased by £250.16K (+24%)
Debt Ratio (%)
17%
Decreased by 16.06% (-49%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 28 Jan 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 11 Months Ago on 21 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 15 Nov 2022
Confirmation Submitted
3 Years Ago on 15 Nov 2021
Mr John Anthony Hooper Details Changed
4 Years Ago on 29 Oct 2021
Mr Benjamin Mark Prendergast Details Changed
4 Years Ago on 19 Nov 2020
Get Credit Report
Discover DMS Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 18 Dec 2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2a-4 Avery Hill Road London SE9 2BD on 28 February 2024
Submitted on 28 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 13 Feb 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 22 Nov 2023
Confirmation statement made on 14 November 2022 with no updates
Submitted on 21 Nov 2022
Total exemption full accounts made up to 30 April 2022
Submitted on 15 Nov 2022
Director's details changed for Mr Benjamin Mark Prendergast on 19 November 2020
Submitted on 15 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
Submitted on 15 Nov 2021
Director's details changed for Mr John Anthony Hooper on 29 October 2021
Submitted on 15 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year