Background WavePink WaveYellow Wave

DWSM LIMITED (06040316)

DWSM LIMITED (06040316) is a dissolved UK company. incorporated on 3 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DWSM LIMITED has been registered for 19 years. Current directors include CLARK, Alexander Ross, PARKER, Matthew John.

Company Number
06040316
Status
dissolved
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
Bury House, London, EC3A 5AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Alexander Ross, PARKER, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWSM LIMITED

DWSM LIMITED is an dissolved company incorporated on 3 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DWSM LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06040316

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 13 April 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 January 2024 (2 years ago)
Submitted on 9 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Bury House Bury Street London, EC3A 5AR,

Previous Addresses

111/113 High Street Evesham WR11 4XP
From: 3 January 2007To: 21 March 2023
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Apr 14
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Funding Round
Aug 23
Capital Update
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARK, Alexander Ross

Active
Bury Street, LondonEC3A 5AR
Born January 1978
Director
Appointed 12 Apr 2024

PARKER, Matthew John

Active
Bury Street, LondonEC3A 5AR
Born November 1967
Director
Appointed 20 Mar 2023

WEBSTER, David John

Resigned
The Cavalier, WorcesterWR8 9LH
Secretary
Appointed 03 Jan 2007
Resigned 20 Mar 2023

CAWOOD, James Laird

Resigned
Bury Street, LondonEC3A 5AR
Born August 1972
Director
Appointed 20 Mar 2023
Resigned 12 Apr 2024

MICO, Stuart James

Resigned
Leckhampton Hill, CheltenhamGL53 9QJ
Born November 1974
Director
Appointed 03 Jan 2007
Resigned 20 Mar 2023

WEBSTER, David John

Resigned
15 Twying Road, WorcesterWR8 9LH
Born July 1959
Director
Appointed 03 Jan 2007
Resigned 20 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Bury Street, LondonEC3A 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021

Mr Stuart James Mico

Ceased
Leckhampton Hill, CheltenhamGL53 9QJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2021

Mr David John Webster

Ceased
15 Twying Road, WorcesterWR8 9LH
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2024
DS01DS01
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 August 2023
SH19Statement of Capital
Resolution
31 August 2023
RESOLUTIONSResolutions
Legacy
31 August 2023
CAP-SSCAP-SS
Legacy
31 August 2023
SH20SH20
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Memorandum Articles
24 March 2023
MAMA
Resolution
24 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Statement Of Companys Objects
27 February 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
3 January 2007
NEWINCIncorporation