Dkmw Limited is a private limited company. Registered at 47 Chapples Close, Norton Fitzwarren, Taunton TA2 6FG, the above-mentioned 5 years old firm was incorporated on 2019-02-11. 2 directors can be found in the enterprise: Klaudia B. (appointed on 20 December 2020), Dinush M. (appointed on 11 February 2019).
About
Name: Dkmw Limited
Number: 11818794
Incorporation date: 2019-02-11
End of financial year: 31 December
Address:
47 Chapples Close
Norton Fitzwarren
Taunton
TA2 6FG
SIC code:
47110 -
Company staff
People with significant control
Klaudia B.
20 December 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Dinush M.
11 February 2019
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-12-31
2020-12-31
2021-12-31
2022-12-31
Current Assets
91,600
111,747
170,509
112,236
Total Assets Less Current Liabilities
6,594
50,257
111,409
90,467
The date for Dkmw Limited confirmation statement filing is 2024-05-07. The last confirmation statement was filed on 2023-04-23. The date for a subsequent statutory accounts filing is 30 September 2024. Most recent accounts filing was sent for the time up to 31 December 2022.
2 persons of significant control are listed in the official register, namely: Klaudia B. that owns 1/2 or less of shares, 1/2 or less of voting rights. Dinush M. that owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2023/04/23
filed on: 26th, April 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/04/23
filed on: 26th, April 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2022/07/17. New Address: 47 Chapples Close Norton Fitzwarren Taunton TA2 6FG. Previous address: 4 Meyers Close Wellington Wellington TA21 9FE England
filed on: 17th, July 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2022/04/23
filed on: 23rd, April 2022
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2021/12/23
filed on: 23rd, December 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2020/12/20
filed on: 23rd, December 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/12/23
filed on: 23rd, December 2020
| confirmation statement
Free Download
(5 pages)
AP01
New director appointment on 2020/12/20.
filed on: 23rd, December 2020
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2020/12/20
filed on: 23rd, December 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/02/05
filed on: 5th, February 2020
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2020/01/10. New Address: 4 Meyers Close Wellington Wellington TA21 9FE. Previous address: 1, Harcourt Mews Harcourt Street Taunton TA2 6LZ England
filed on: 10th, January 2020
| address
Free Download
(1 page)
AD01
Address change date: 2019/07/26. New Address: 1, Harcourt Mews Harcourt Street Taunton TA2 6LZ. Previous address: 5 Stonehill Hanham Bristol BS15 3HN United Kingdom
filed on: 26th, July 2019
| address
Free Download
(1 page)
AA01
Current accounting period shortened to 2019/12/31, originally was 2020/02/28.
filed on: 28th, February 2019
| accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 11th, February 2019
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2019/02/11
capital