Background WavePink WaveYellow Wave

DMS LASER PROFILES LIMITED (03477291)

DMS LASER PROFILES LIMITED (03477291) is an active UK company. incorporated on 8 December 1997. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). DMS LASER PROFILES LIMITED has been registered for 28 years. Current directors include DODD, Lee.

Company Number
03477291
Status
active
Type
ltd
Incorporated
8 December 1997
Age
28 years
Address
Unit 1 St Peters Road, Maidenhead, SL6 7QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DODD, Lee
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMS LASER PROFILES LIMITED

DMS LASER PROFILES LIMITED is an active company incorporated on 8 December 1997 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). DMS LASER PROFILES LIMITED was registered 28 years ago.(SIC: 25990)

Status

active

Active since 28 years ago

Company No

03477291

LTD Company

Age

28 Years

Incorporated 8 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DMS PETROCHEMICAL ENGINEERING LIMITED
From: 8 December 1997To: 8 March 2002
Contact
Address

Unit 1 St Peters Road Maidenhead, SL6 7QU,

Previous Addresses

Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6nd
From: 8 December 1997To: 26 February 2024
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Oct 17
Director Left
Oct 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Director Left
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
New Owner
Nov 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DODD, Lee

Active
7 The Lea, WokinghamRG40 4YB
Born May 1958
Director
Appointed 08 Dec 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 08 Dec 1997
Resigned 08 Dec 1997

MEASURES, Keith Richard

Resigned
Amberley Gardens, WokinghamRG41 1LN
Secretary
Appointed 08 Dec 1997
Resigned 23 Dec 2021

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 08 Dec 1997
Resigned 08 Dec 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 08 Dec 1997
Resigned 08 Dec 1997

MEASURES, Keith Richard, Mr.

Resigned
Amberley Gardens, WokinghamRG41 1LN
Born February 1954
Director
Appointed 08 Dec 1997
Resigned 23 Dec 2021

SALE, Michael Stanley

Resigned
3 Breadcroft Road, MaidenheadSL6 3PA
Born June 1951
Director
Appointed 08 Dec 1997
Resigned 28 Sept 2017

SALE, Philip Stewart

Resigned
8 Cadwell Drive, MaidenheadSL6 3YR
Born March 1948
Director
Appointed 08 Dec 1997
Resigned 28 Sept 2017

Persons with significant control

1

Mr Lee Dodd

Active
The Lea, WokinghamRG40 4YB
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
27 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2017
CS01Confirmation Statement
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Capital Cancellation Shares
21 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
26 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1999
AAAnnual Accounts
Resolution
5 January 1999
RESOLUTIONSResolutions
Legacy
17 December 1998
88(2)R88(2)R
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Incorporation Company
8 December 1997
NEWINCIncorporation