Company NameDisarmco Limited
DirectorsArpana Gandhi and Richard Charles Marrable Bryant
Company StatusActive
Company Number07695406
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Previous NameMDIS Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Arpana Gandhi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Director NameMr Richard Charles Marrable Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameTrevor Rockliffe Bishop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(2 years after company formation)
Appointment Duration8 months (resigned 20 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arpana Gandhi
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Cash£641
Current Liabilities£1,113

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
25 May 2022Appointment of Mr Richard Charles Marrable Bryant as a director on 20 May 2022 (2 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
29 April 2014Termination of appointment of Trevor Bishop as a director (2 pages)
29 April 2014Termination of appointment of Trevor Bishop as a director (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 July 2013Appointment of Trevor Rockliffe Bishop as a director (3 pages)
25 July 2013Appointment of Trevor Rockliffe Bishop as a director (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
1 June 2012Company name changed mdis acquisitions LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed mdis acquisitions LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
1 June 2012Change of name notice (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)