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

DMT PHARM LTD.

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, WD6 1AG,
Company Registration Number
08290983
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmt Pharm Ltd.
DMT PHARM LTD. was founded on 2012-11-13 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". Dmt Pharm Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
DMT PHARM LTD.
 
Legal Registered Office
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE
77A SHENLEY ROAD
BOREHAMWOOD
WD6 1AG
Other companies in NW9
 
Filing Information
Company Number 08290983
Company ID Number 08290983
Date formed 2012-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2018
Account next due 31/08/2020
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts 
Last Datalog update: 2019-12-17 04:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMT PHARM LTD.
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.
Companies with same name DMT PHARM LTD.
The following companies were found which have the same name as DMT PHARM LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMT PHARMA CONSULTING SERVICES LLC New Jersey Unknown

Company Officers of DMT PHARM LTD.

Current Directors
Officer Role Date Appointed
CAROL JOUBERT
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIE PERIN
Director 2014-01-27 2015-11-20
CORPORATE SECRETARIES LIMITED
Company Secretary 2012-11-13 2015-06-09
KARIN ELISABETH JANSE VAN RENSBURG
Director 2012-11-13 2014-01-27
CORPORATE DIRECTORS LIMITED
Director 2012-11-13 2012-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL JOUBERT RAFT INVESTMENT LIMITED Director 2017-09-20 CURRENT 2004-01-16 Active
CAROL JOUBERT NETTOGO LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
CAROL JOUBERT ST. JAMES'S CLOSE MANAGEMENT COMPANY LIMITED Director 2016-09-17 CURRENT 2000-11-15 Active
CAROL JOUBERT PENNYCROFT INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2007-08-13 Active
CAROL JOUBERT APOLY TRADE LTD Director 2016-03-28 CURRENT 2013-08-27 Active
CAROL JOUBERT DAVENPORT WORLD TRADING LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
CAROL JOUBERT B.A TECHNOLOGIES LTD Director 2016-03-02 CURRENT 2016-03-02 Dissolved 2017-05-16
CAROL JOUBERT SOURSTEEL LTD Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-07-25
CAROL JOUBERT SANTURA TRADING LTD Director 2015-10-01 CURRENT 2009-10-22 Active - Proposal to Strike off
CAROL JOUBERT SANDYVIEW LIMITED Director 2015-04-30 CURRENT 2003-12-11 Active
CAROL JOUBERT TTI GLOBAL LIMITED Director 2015-03-20 CURRENT 2015-03-03 Active - Proposal to Strike off
CAROL JOUBERT FNP MEDIA LIMITED Director 2014-12-11 CURRENT 2006-05-05 Active - Proposal to Strike off
CAROL JOUBERT WELFARE TRADING LIMITED Director 2014-11-20 CURRENT 2013-01-17 Active - Proposal to Strike off
CAROL JOUBERT GLOBAL ESTATE & ASSETS LTD. Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
CAROL JOUBERT EVITERNITYTECH LTD Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
CAROL JOUBERT ATM SECRETARIES LIMITED Director 2014-07-01 CURRENT 2006-07-11 Active
CAROL JOUBERT EXPRESS ASSISTANCE UK LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
CAROL JOUBERT PHARMALOG LIMITED Director 2014-04-28 CURRENT 2005-04-14 Dissolved 2018-01-16
CAROL JOUBERT LEADING RESOURCES LIMITED Director 2014-04-13 CURRENT 2000-04-19 Active - Proposal to Strike off
CAROL JOUBERT BASE ENERGY LIMITED Director 2014-01-23 CURRENT 2012-04-12 Active - Proposal to Strike off
CAROL JOUBERT SHARED WOOD LIMITED Director 2014-01-16 CURRENT 2008-01-17 Active - Proposal to Strike off
CAROL JOUBERT VAN DROOGENBROECK FINANCE LTD. Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
CAROL JOUBERT ELIRA LTD Director 2013-11-26 CURRENT 2013-03-06 Active - Proposal to Strike off
CAROL JOUBERT MARK PETERSON LTD. Director 2013-11-19 CURRENT 2013-11-19 Active
CAROL JOUBERT DYNASTION LTD Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
CAROL JOUBERT NORD COMMERCE LTD. Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
CAROL JOUBERT A.C.N. LIMITED Director 2013-09-23 CURRENT 2004-12-22 Active - Proposal to Strike off
CAROL JOUBERT CALYPSO COMMERCE LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
CAROL JOUBERT TITUS MERCHANTS LIMITED Director 2013-09-16 CURRENT 1998-02-13 Dissolved 2017-11-14
CAROL JOUBERT REDCROFT ASSOCIATES LIMITED Director 2013-08-02 CURRENT 2006-07-11 Active
CAROL JOUBERT PRIMESKILL LIMITED Director 2013-05-30 CURRENT 1998-02-06 Dissolved 2017-02-21
CAROL JOUBERT LANFRAY INVESTMENTS LTD. Director 2013-04-11 CURRENT 2012-08-16 Dissolved 2016-12-13

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
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-09DS01Application to strike the company off the register
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-20DISS40Compulsory strike-off action has been discontinued
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 3 Larch Green Douglas Bader Park London NW9 5GL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 150
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 150
2016-12-07CH01Director's details changed for Mrs. Carol Joubert on 2016-12-07
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01CH01Director's details changed for Mrs Carol Joubert on 2016-04-01
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 150
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mrs Carol Joubert on 2016-01-01
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIE PERIN
2015-11-20AP01DIRECTOR APPOINTED MRS CAROL JOUBERT
2015-09-08CH01Director's details changed for Mrs Virginie Perin on 2015-09-08
2015-06-09TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-09
2015-06-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-03AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-14AR0114/03/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MRS VIRGINIE PERIN
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KARIN JANSE VAN RENSBURG
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM 15 Stopher House Webber Street London SE1 0RE
2013-11-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-02-27CH01Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 2013-02-26
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED
2012-11-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to DMT PHARM LTD. 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 DMT PHARM LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMT PHARM LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 DMT PHARM LTD.

Intangible Assets
Patents
We have not found any records of DMT PHARM LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DMT PHARM LTD.
Trademarks
We have not found any records of DMT PHARM LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMT PHARM LTD.. 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 (70229 - Management consultancy activities other than financial management) as DMT PHARM LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DMT PHARM LTD. 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 DMT PHARM LTD. 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 DMT PHARM LTD. 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.