Background WavePink WaveYellow Wave

DSICMM GROUP LIMITED (06180792)

DSICMM GROUP LIMITED (06180792) is a dissolved UK company. incorporated on 23 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DSICMM GROUP LIMITED has been registered for 19 years. Current directors include CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles.

Company Number
06180792
Status
dissolved
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSICMM GROUP LIMITED

DSICMM GROUP LIMITED is an dissolved company incorporated on 23 March 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. DSICMM GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06180792

LTD Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 1 March 2022 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

PENCILMARKER LIMITED
From: 23 March 2007To: 4 July 2007
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

D S T House St Marks Hill Surbiton Surrey KT6 4QD
From: 1 September 2010To: 5 May 2017
Evolution House Choats Road Dagenham Essex RM9 6BF
From: 23 March 2007To: 1 September 2010
Timeline

27 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 09
Share Issue
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jan 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Funding Round
Oct 21
Capital Update
Dec 21
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CAHILL, Richard Joseph

Active
Irish Management Institute, Dublin D16 X8c3
Secretary
Appointed 04 May 2017

CREAN, Patrick James

Active
Irish Management Institute, Dublin D16 X8c3
Born March 1963
Director
Appointed 04 May 2017

SALMON, Laurent Thierry

Active
Irish Management Institute, Dublin D16 X8c3
Born July 1963
Director
Appointed 04 May 2017

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 16 Jun 2017

BULL, Gary

Resigned
7 Basted Mill, SevenoaksTN15 8LP
Secretary
Appointed 18 May 2007
Resigned 28 Feb 2008

YOUNG, Andrew

Resigned
Springfield Farm, DursleyGL11 5AN
Secretary
Appointed 28 Feb 2008
Resigned 30 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 2007
Resigned 18 May 2007

BULL, Gary

Resigned
7 Basted Mill, SevenoaksTN15 8LP
Born January 1962
Director
Appointed 18 May 2007
Resigned 28 Feb 2008

BURROWS, Asa Mark

Resigned
59 Baynard Avenue, Little DunmowCM6 3FF
Born August 1972
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2010

DIXON, Nicolas William

Resigned
Forster Road, GuildfordGU2 9AE
Born November 1961
Director
Appointed 16 Mar 2012
Resigned 31 Dec 2012

DRAKE, Timothy James

Resigned
Hassobury Mansions, Bishops StortfordCM23 1JR
Born May 1962
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2010

FELSTEAD, Mark Thomas

Resigned
Worthy Vale Manor, CamelfordPL32 9TT
Born October 1960
Director
Appointed 30 Jul 2007
Resigned 06 Jan 2012

GIVENS, Gregg

Resigned
Finsbury Circus, LondonEC2M 7EB
Born October 1960
Director
Appointed 06 Jan 2011
Resigned 04 May 2017

HAYLEY, Karen Elizabeth

Resigned
148 Fort Road, LondonSE1 5QA
Born March 1963
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2010

LIOW, Susan Phaik Suan

Resigned
Cambridge Road, UxbridgeUB8 1BG
Born August 1962
Director
Appointed 18 Dec 2009
Resigned 30 Jul 2010

MACLEAN, Alastair Duncan

Resigned
CT3
Born October 1966
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2010

NOBLE, Yolanda Jane

Resigned
Goat Hill Farm Well Hill Lane, OrpingtonBR6 7JQ
Born April 1961
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2010

REYNOLDS, David Neil

Resigned
Little Warley Hall, BrentwoodCM13 3EN
Born April 1967
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2010

WILLIAMS, Martin Richard

Resigned
54 Town Hill, West MallingME19 6QN
Born February 1951
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2010

YOUNG, Andrew

Resigned
Springfield Farm, DursleyGL11 5AN
Born June 1965
Director
Appointed 18 May 2007
Resigned 30 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Mar 2007
Resigned 18 May 2007

Persons with significant control

1

Paragon Customer Communications Limited

Active
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

119

Gazette Dissolved Voluntary
21 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2022
DS01DS01
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2021
SH19Statement of Capital
Legacy
15 December 2021
SH20SH20
Legacy
15 December 2021
CAP-SSCAP-SS
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Resolution
23 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Miscellaneous
10 December 2010
MISCMISC
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Capital Alter Shares Consolidation
1 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
25 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
288cChange of Particulars
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Resolution
5 January 2009
RESOLUTIONSResolutions
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 November 2008
AUDAUD
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Memorandum Articles
5 December 2007
MEM/ARTSMEM/ARTS
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Statement Of Affairs
25 September 2007
SASA
Legacy
25 September 2007
88(2)R88(2)R
Statement Of Affairs
20 September 2007
SASA
Legacy
20 September 2007
88(2)R88(2)R
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
15 September 2007
123Notice of Increase in Nominal Capital
Resolution
15 September 2007
RESOLUTIONSResolutions
Resolution
15 September 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Incorporation Company
23 March 2007
NEWINCIncorporation