Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMWSL 699 LIMITED
Company Information for

DMWSL 699 LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
07970287
Private Limited Company
Liquidation

Company Overview

About Dmwsl 699 Ltd
DMWSL 699 LIMITED was founded on 2012-02-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Dmwsl 699 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DMWSL 699 LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in W4
 
Filing Information
Company Number 07970287
Company ID Number 07970287
Date formed 2012-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 17/03/2019
Latest return 29/02/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-10-06 10:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMWSL 699 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DMWSL 699 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN QUARTIERI
Company Secretary 2018-02-28
MICHAEL ALAN QUARTIERI
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW STUART DAVEY
Director 2017-03-31 2018-07-31
SILAS AUGUSTINE JOHN BROWN
Company Secretary 2013-03-25 2018-02-28
SILAS AUGUSTINE JOHN BROWN
Director 2017-03-31 2018-02-28
ERIC JOHN MATEJEVICH
Director 2017-08-04 2018-02-28
COLIN JOHN ROWLANDS
Director 2012-08-01 2017-08-04
JEREMY THOMPSON-HILL
Director 2012-08-01 2017-03-31
SUSANNA GAY UNDERWOOD
Company Secretary 2012-08-01 2013-03-25
DAVID ANDREW LOVEDAY
Director 2012-08-01 2013-03-07
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2012-02-29 2012-08-01
MARTIN JAMES MCNAIR
Director 2012-02-29 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Company Secretary 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Company Secretary 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI N T MEDIA LIMITED Company Secretary 2018-02-28 CURRENT 1997-07-24 Liquidation
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI OB MIDCO LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Company Secretary 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Company Secretary 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI OPENBET LIMITED Company Secretary 2018-02-28 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Company Secretary 2018-02-28 CURRENT 2001-07-23 Active
MICHAEL ALAN QUARTIERI LNW UK HOLDINGS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Director 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Director 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI N T MEDIA LIMITED Director 2018-02-28 CURRENT 1997-07-24 Liquidation
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Director 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI OB MIDCO LIMITED Director 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Director 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Director 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Director 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Director 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI OPENBET LIMITED Director 2018-02-28 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Director 2018-02-28 CURRENT 2001-07-23 Active
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS HOLDINGS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS LIMITED Director 2017-11-30 CURRENT 1998-04-01 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI CUSTOMIZED GAMES LIMITED Director 2016-02-11 CURRENT 2007-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-10
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-11
2018-12-17AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-24AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART DAVEY
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI
2018-03-21AP03Appointment of Mr Michael Alan Quartieri as company secretary on 2018-02-28
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN
2018-03-21TM02Termination of appointment of Silas Augustine John Brown on 2018-02-28
2017-11-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-08AP01DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROWLANDS
2017-04-05AP01DIRECTOR APPOINTED MR MATTHEW STUART DAVEY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON-HILL
2017-04-04AP01DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-09AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0129/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2013-03-07AR0128/02/13 FULL LIST
2012-08-15AP01DIRECTOR APPOINTED MR JEREMY THOMPSON-HILL
2012-08-15AP03SECRETARY APPOINTED SUSANNA GAY UNDERWOOD
2012-08-15AP01DIRECTOR APPOINTED COLIN ROWLANDS
2012-08-15AP01DIRECTOR APPOINTED MR DAVID ANDREW LOVEDAY
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM
2012-08-14AA01CURREXT FROM 28/02/2013 TO 30/06/2013
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to DMWSL 699 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMWSL 699 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMWSL 699 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMWSL 699 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Shareholder Funds 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DMWSL 699 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMWSL 699 LIMITED
Trademarks
We have not found any records of DMWSL 699 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMWSL 699 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DMWSL 699 LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DMWSL 699 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMWSL 699 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMWSL 699 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.