Background WavePink WaveYellow Wave

DMC LIMITED (01861560)

DMC LIMITED (01861560) is an active UK company. incorporated on 7 November 1984. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. DMC LIMITED has been registered for 41 years. Current directors include MOSS, Duncan Geoffrey Frank.

Company Number
01861560
Status
active
Type
ltd
Incorporated
7 November 1984
Age
41 years
Address
Potterne House, Wimborne, BH21 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MOSS, Duncan Geoffrey Frank
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMC LIMITED

DMC LIMITED is an active company incorporated on 7 November 1984 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. DMC LIMITED was registered 41 years ago.(SIC: 69201, 69203)

Status

active

Active since 41 years ago

Company No

01861560

LTD Company

Age

41 Years

Incorporated 7 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

DUNCAN MOSS CONSULTANCY LIMITED
From: 16 March 1994To: 18 January 1996
M & H MANAGEMENT CONSULTANCY LIMITED
From: 12 December 1984To: 16 March 1994
SENIORBADGE LIMITED
From: 7 November 1984To: 12 December 1984
Contact
Address

Potterne House Potterne Way Wimborne, BH21 6RS,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

MOSS, Celia Rosemary

Active
Potterne House Potterne Farm Cottage, WimborneBH21 6RS
Secretary
Appointed 31 Dec 1993

MOSS, Duncan Geoffrey Frank

Active
Potterne House Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 01 Apr 2000

MOSS, Joan Margaret

Resigned
25 Glenferness Avenue, BournemouthBH4 9NE
Secretary
Appointed N/A
Resigned 31 Dec 1993

DEAVIN, Hugh

Resigned
Marsham Court Hotel, BournemouthBH1 3AB
Born June 1949
Director
Appointed 02 May 1995
Resigned 28 Nov 2005

MOSS, Duncan Geoffrey Frank

Resigned
Potterne House Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed N/A
Resigned 20 Oct 1999

Persons with significant control

1

Mr Duncan Geoffrey Frank Moss

Active
Potterne Way, WimborneBH21 6RS
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 2004
AUDAUD
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
287Change of Registered Office
Certificate Change Of Name Company
17 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
22 November 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 1995
AAAnnual Accounts
Legacy
8 June 1995
88(2)R88(2)R
Legacy
8 June 1995
288288
Accounts With Accounts Type Dormant
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
288288
Accounts With Accounts Type Dormant
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
5 June 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Resolution
22 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
14 February 1989
288288
Legacy
14 February 1989
363363
Legacy
25 October 1987
288288
Legacy
11 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87