Company NameDMLA Solutions Ltd
Company StatusDissolved
Company Number07122470
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Capeling
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kalfs Drive
Cawston
Rugby
Warwickshire
CV22 7FD
Director NameMrs Clare Capeling
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kalfs Drive
Cawston
Rugby
Warwickshire
CV22 7FD

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Paul Capeling
80.00%
Ordinary
20 at £1Clare Capeling
20.00%
Ordinary

Financials

Year2014
Net Worth£7,923
Cash£11,449
Current Liabilities£17,775

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 March 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
1 July 2016Appointment of Mrs Clare Capeling as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Clare Capeling as a director on 1 July 2016 (2 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Director's details changed for Paul Capeling on 1 January 2014 (2 pages)
24 February 2014Director's details changed for Paul Capeling on 1 January 2014 (2 pages)
24 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Director's details changed for Paul Capeling on 1 January 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from Coopershuse 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 12 January 2012 (1 page)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from Coopershuse 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 12 January 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2 February 2011 (1 page)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2 February 2011 (1 page)
12 January 2010Incorporation (45 pages)
12 January 2010Incorporation (45 pages)