Company NameDMAC Technology Limited
DirectorDavid Terence William Mackay
Company StatusActive
Company Number05328787
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Terence William Mackay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arran House
Raleana Road
London
E14 9RN
Secretary NameTerence Duncan Mackay
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFraggle Rock
Trollaby Lane, Union Mills
Douglas
Isle Of Man
IM4 4AW
Secretary NameAnne Julie Mackay
NationalityBritish
StatusResigned
Appointed25 January 2005(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressFraggle Rock
Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitedmactechnology.com
Telephone020 75377419
Telephone regionLondon

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Terence William Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£15,638
Cash£18,022
Current Liabilities£11,858

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

14 March 2024Micro company accounts made up to 31 July 2023 (4 pages)
1 March 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
21 December 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
20 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 March 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 October 2020Director's details changed for Mr David Terence William Mackay on 20 October 2020 (2 pages)
27 October 2020Change of details for Mr David Terence William Mackay as a person with significant control on 20 October 2020 (2 pages)
21 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Director's details changed for Mr David Terence William Mackay on 21 March 2013 (2 pages)
9 April 2013Director's details changed for Mr David Terence William Mackay on 21 March 2013 (2 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG on 14 April 2011 (1 page)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Terence William Mackay on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David Terence William Mackay on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Terence William Mackay on 9 February 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Appointment terminated secretary anne mackay (1 page)
3 July 2009Appointment terminated secretary anne mackay (1 page)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Return made up to 11/01/07; full list of members (2 pages)
6 February 2007Return made up to 11/01/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
23 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 10 arran house london E14 9RN (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Registered office changed on 22/02/05 from: 10 arran house london E14 9RN (1 page)
22 February 2005Director's particulars changed (1 page)
11 January 2005Incorporation (16 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (16 pages)