Dmd Ventures Limited

DataGardener
dissolved

Dmd Ventures Limited

08019501Private Limited With Share Capital

25 Hanover Square, London, W1S1JF
Incorporated

04/04/2012

Company Age

14 years

Directors

2

Employees

SIC Code

64204

Risk

Company Overview

Registration, classification & business activity

Dmd Ventures Limited (08019501) is a private limited with share capital incorporated on 04/04/2012 (14 years old) and registered in london, W1S1JF. The company operates under SIC code 64204 - activities of distribution holding companies.

Private Limited With Share Capital
SIC: 64204
Incorporated 04/04/2012
W1S1JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

41

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

99
Gazette Dissolved Voluntary
Category:Gazette
Date:24-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2025
Gazette Notice Voluntary
Category:Gazette
Date:11-03-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-03-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-03-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:14-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2021
Capital Allotment Shares
Category:Capital
Date:26-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:20-10-2021
Resolution
Category:Resolution
Date:20-10-2021
Memorandum Articles
Category:Incorporation
Date:20-10-2021
Capital Alter Shares Subdivision
Category:Capital
Date:20-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Capital Allotment Shares
Category:Capital
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Resolution
Category:Resolution
Date:31-12-2018
Capital Allotment Shares
Category:Capital
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2018
Capital Allotment Shares
Category:Capital
Date:21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2018
Resolution
Category:Resolution
Date:23-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2016
Capital Allotment Shares
Category:Capital
Date:06-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2014
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:09-07-2014
Capital Allotment Shares
Category:Capital
Date:08-07-2014
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:08-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2013
Capital Allotment Shares
Category:Capital
Date:14-01-2013
Capital Allotment Shares
Category:Capital
Date:11-01-2013
Capital Alter Shares Subdivision
Category:Capital
Date:11-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2012
Incorporation Company
Category:Incorporation
Date:04-04-2012

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/01/2026
Filing Date19/12/2025
Latest Accounts30/04/2024

Trading Addresses

25 Hanover Square, London, W1S1JFRegistered
First Floor Suite 1, 1 Duchess Street, London, W1W6AN

Contact

25 Hanover Square, London, W1S1JF