Company NameDMS International Consultants Ltd.
DirectorBrian Arthur Watling
Company StatusActive
Company Number04691143
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Arthur Watling
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Secretary NameMrs Carrie Futter
StatusCurrent
Appointed29 March 2012(9 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameRobert Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2007)
RoleConsultant
Correspondence Address38 Pollards Green
Chelmer Village
Chelmsford
Essex
CM2 6UH
Director NameSimon Fagg
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration13 years, 1 month (resigned 02 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NamePamela Walting
NationalityBritish
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address10 Holm Oak
Colchester
Essex
CO2 8QA
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitedmsconsultants.co.uk
Telephone01206 577004
Telephone regionColchester

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Suzanne Watling & Mr Brian Watling
69.44%
Ordinary A
22 at £1Leah Fagg & Mr Siman Fagg
15.28%
Ordinary B
22 at £1Mr Brian Watling
15.28%
Ordinary C

Financials

Year2014
Net Worth-£29,347
Cash£29,170
Current Liabilities£87,480

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 February 2018Registered office address changed from Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 7 February 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
9 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 300
(8 pages)
9 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 300
(8 pages)
14 February 2017Resolutions
  • RES13 ‐ Alott new shares 19/01/2017
(7 pages)
14 February 2017Resolutions
  • RES13 ‐ Alott new shares 19/01/2017
(7 pages)
23 September 2016Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN on 23 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Termination of appointment of Simon Fagg as a director on 2 May 2016 (1 page)
20 June 2016Termination of appointment of Simon Fagg as a director on 2 May 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 144
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 144
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 144
(5 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 144
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Director's details changed for Mr Brian Watling on 31 August 2012 (2 pages)
16 April 2014Director's details changed for Simon Fagg on 18 September 2012 (2 pages)
16 April 2014Director's details changed for Simon Fagg on 18 September 2012 (2 pages)
16 April 2014Director's details changed for Mr Brian Watling on 31 August 2012 (2 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 144
(5 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 144
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Appointment of Mrs Carrie Futter as a secretary (1 page)
29 March 2012Appointment of Mrs Carrie Futter as a secretary (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Brian Watling on 10 March 2011 (3 pages)
30 March 2011Director's details changed for Brian Watling on 10 March 2011 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Brian Watling on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Simon Fagg on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Brian Watling on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Brian Watling on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Simon Fagg on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Simon Fagg on 1 April 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Director's change of particulars / simon fagg / 16/03/2009 (1 page)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
17 March 2009Director's change of particulars / simon fagg / 16/03/2009 (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Appointment terminated director robert wright (1 page)
7 August 2008Appointment terminated secretary pamela walting (1 page)
7 August 2008Appointment terminated director robert wright (1 page)
7 August 2008Appointment terminated secretary pamela walting (1 page)
7 August 2008Return made up to 10/03/08; full list of members (7 pages)
7 August 2008Return made up to 10/03/08; full list of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 10/03/07; full list of members (8 pages)
26 March 2007Return made up to 10/03/07; full list of members (8 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 10/03/06; full list of members (8 pages)
20 March 2006Return made up to 10/03/06; full list of members (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 10/03/05; full list of members (8 pages)
3 March 2005Return made up to 10/03/05; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Ad 14/03/03--------- £ si 44@1=44 £ ic 100/144 (2 pages)
18 December 2003Nc inc already adjusted 14/03/03 (1 page)
18 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2003Nc inc already adjusted 14/03/03 (1 page)
18 December 2003Ad 14/03/03--------- £ si 44@1=44 £ ic 100/144 (2 pages)
18 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Registered office changed on 17/11/03 from: 10 holm oak colchester essex CO2 8QA (1 page)
17 November 2003Registered office changed on 17/11/03 from: 10 holm oak colchester essex CO2 8QA (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (15 pages)
10 March 2003Incorporation (15 pages)