DIMO COMPUTING LTD - FAREHAM
Company Profile | Company Filings |
Overview
DIMO COMPUTING LTD is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
DIMO COMPUTING LTD was incorporated 25 years ago on 11/01/1999 and has the registered number: 03693420. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DIMO COMPUTING LTD was incorporated 25 years ago on 11/01/1999 and has the registered number: 03693420. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DIMO COMPUTING LTD - FAREHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BEMBRIDGE HOUSE, 1300 PARKWAY
FAREHAM
HAMPSHIRE
PO15 7AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE | Apr 1964 | British | Director | 2019-01-28 | CURRENT |
MAGDALENA BAUGH | Nov 1980 | Polish | Director | 2019-01-28 | CURRENT |
PAUL SMOLINSKI | Sep 1964 | British | Director | 2003-03-18 UNTIL 2007-01-26 | RESIGNED |
JAMES ANDERSON LIDDIARD | British | Secretary | 2010-02-17 UNTIL 2017-08-25 | RESIGNED | |
MR LAURENCE MOORSE | May 1973 | British | Secretary | 2001-09-14 UNTIL 2006-08-24 | RESIGNED |
MR MATTHEW GEOFFREY PORTER | Mar 1974 | British | Director | 2016-07-06 UNTIL 2018-09-19 | RESIGNED |
ROBERT SIMON TERRY | Feb 1969 | British | Director | 2000-03-17 UNTIL 2003-03-18 | RESIGNED |
HILARY HONG TAN | Apr 1965 | Secretary | 2001-01-01 UNTIL 2001-09-14 | RESIGNED | |
MR STEPHEN SCOTT | Mar 1953 | British | Secretary | 2000-03-17 UNTIL 2001-01-01 | RESIGNED |
JANE SUZANNE HALL | Apr 1968 | British | Secretary | 2006-08-24 UNTIL 2010-02-17 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1999-01-11 UNTIL 2000-03-17 | RESIGNED | ||
MR STEPHEN SCOTT | Mar 1953 | British | Director | 2000-03-17 UNTIL 2007-01-05 | RESIGNED |
MR HASSAN SAADI SADIQ | Dec 1967 | British | Director | 2003-03-18 UNTIL 2009-11-10 | RESIGNED |
MR PAUL JEREMY HEMSLEY | Aug 1959 | British | Director | 2008-07-23 UNTIL 2008-10-10 | RESIGNED |
MR LEWIS PAUL MILLER | Dec 1981 | British | Director | 2015-07-09 UNTIL 2017-01-17 | RESIGNED |
MR. ALASDAIR MARNOCH | Mar 1963 | British | Director | 2016-11-02 UNTIL 2022-12-31 | RESIGNED |
MRS JANE SUZANNE HALL | Apr 1968 | British | Director | 2009-11-10 UNTIL 2016-07-06 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1999-01-11 UNTIL 2000-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Innovation Group Limited | 2016-04-06 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |