Dma Signs Limited

DataGardener
dma signs limited
live
Small

Dma Signs Limited

04293985Private Limited With Share Capital

Unit 9, The Axis Centre, Cleeve Road, Leatherhead, KT227RD
Incorporated

26/09/2001

Company Age

24 years

Directors

3

Employees

28

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Dma Signs Limited (04293985) is a private limited with share capital incorporated on 26/09/2001 (24 years old) and registered in leatherhead, KT227RD. The company operates under SIC code 32990 - other manufacturing n.e.c..

For over forty years, dma signs limited has earned its reputation for providing high quality signage and design-led solutions on time and to budget. we are proud of our signs, and place great importance on working closely with the end user, in partnership with architects and designers, or through bu...

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 26/09/2001
KT227RD
28 employees

Financial Overview

Total Assets

£3.63M

Liabilities

£904.2K

Net Assets

£2.73M

Est. Turnover

£2.84M

AI Estimated
Unreported
Cash

£1.00M

Key Metrics

28

Employees

3

Directors

1

Shareholders

1

Patents

2

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2012
Legacy
Category:Mortgage
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2011
Termination Secretary Company With Name
Category:Officers
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Legacy
Category:Mortgage
Date:05-03-2011
Legacy
Category:Mortgage
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2010
Legacy
Category:Annual Return
Date:28-09-2009
Legacy
Category:Officers
Date:28-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:26-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2008
Legacy
Category:Mortgage
Date:03-11-2007
Legacy
Category:Mortgage
Date:01-11-2007
Legacy
Category:Annual Return
Date:26-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2007
Legacy
Category:Annual Return
Date:08-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2006
Legacy
Category:Mortgage
Date:02-03-2006
Legacy
Category:Annual Return
Date:25-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2005
Legacy
Category:Officers
Date:06-07-2005
Legacy
Category:Annual Return
Date:29-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2004
Legacy
Category:Address
Date:04-03-2004
Legacy
Category:Annual Return
Date:14-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2003
Legacy
Category:Address
Date:05-03-2003
Legacy
Category:Annual Return
Date:08-01-2003
Legacy
Category:Accounts
Date:23-09-2002
Legacy
Category:Address
Date:23-09-2002
Legacy
Category:Mortgage
Date:31-07-2002
Legacy
Category:Officers
Date:08-11-2001
Legacy
Category:Officers
Date:08-11-2001
Legacy
Category:Address
Date:08-11-2001

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months2
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 9, The Axis Centre, Cleeve Road, Leatherhead, Kt22 7Rd, KT227RDRegistered

Related Companies

1

Contact

01372363808
dmasigns.co.uk
Unit 9, The Axis Centre, Cleeve Road, Leatherhead, KT227RD