Background WavePink WaveYellow Wave

DMC ADVISORY LIMITED (08475371)

DMC ADVISORY LIMITED (08475371) is an active UK company. incorporated on 5 April 2013. with registered office in Stone. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DMC ADVISORY LIMITED has been registered for 12 years. Current directors include CONDLIFF, Daniel Matthew.

Company Number
08475371
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
3 Whitebridge Lane, Stone, ST15 8LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CONDLIFF, Daniel Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMC ADVISORY LIMITED

DMC ADVISORY LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Stone. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DMC ADVISORY LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08475371

LTD Company

Age

12 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 31/7

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 31 January 2022 (4 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Dormant

Next Due

Due by 30 April 2023
Period: 1 August 2021 - 31 July 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 May 2022 (3 years ago)
Submitted on 15 June 2022 (3 years ago)

Next Due

Due by 25 May 2023
For period ending 11 May 2023
Contact
Address

3 Whitebridge Lane Stone, ST15 8LQ,

Previous Addresses

3rd Floor Middleborough House Middleborough Colchester Essex CO1 1QT United Kingdom
From: 9 July 2018To: 30 June 2020
, Copper Glade Moss Lane, Yarnfield, Stone, Staffordshire, ST15 0PW
From: 5 April 2013To: 9 July 2018
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
May 20
Director Left
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CONDLIFF, Daniel Matthew

Active
Javea, Alicante03730
Born January 1979
Director
Appointed 05 Apr 2013

AVERY, Graham

Resigned
Middleborough, ColchesterCO1 1QT
Born February 1945
Director
Appointed 09 Jul 2018
Resigned 15 Apr 2020

RUTTER, Laurence

Resigned
Middleborough, ColchesterCO1 1QT
Born February 1963
Director
Appointed 09 Jul 2018
Resigned 09 Jul 2018

RUTTER, Laurence Philip

Resigned
Middleborough, ColchesterCO1 1QT
Born August 1965
Director
Appointed 08 Jul 2018
Resigned 15 Apr 2020

Persons with significant control

1

Mr Daniel Matthew Condliff

Active
Smithy Lane, StaffordST18 0PP
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
14 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Incorporation Company
5 April 2013
NEWINCIncorporation