Company number 07109784
Status Active
Incorporation Date 21 December 2009
Company Type Private Limited Company
Address CHURCHILL HOUSE, ISIS WAY MINERVA BUSINESS PARK, LYN, PETERBOROUGH, CAMBS, PE2 6QR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016. The most likely internet sites of DMC SOFTWARE GROUP LTD are www.dmcsoftwaregroup.co.uk, and www.dmc-software-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Dmc Software Group Ltd is a Private Limited Company.
The company registration number is 07109784. Dmc Software Group Ltd has been working since 21 December 2009.
The present status of the company is Active. The registered address of Dmc Software Group Ltd is Churchill House Isis Way Minerva Business Park Lyn Peterborough Cambs Pe2 6qr. . LYNCH, Paula is a Secretary of the company. O'KANE, Iain is a Director of the company. Secretary BLORE, Robert has been resigned. Director MCALLISTER, Martin Jospeh has been resigned. Director RAMSAY, Michael James has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
BLORE, Robert
Resigned: 30 April 2012
Appointed Date: 04 January 2010
Persons With Significant Control
Xperience Group Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DMC SOFTWARE GROUP LTD Events
23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Jun 2016
Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016
08 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
10 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 16 more events
07 Jan 2011
Annual return made up to 21 December 2010 with full list of shareholders
03 Jun 2010
Appointment of Robert Blore as a secretary
03 Jun 2010
Statement of capital following an allotment of shares on 4 January 2010
03 Jun 2010
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
21 Dec 2009
Incorporation