Company NameDm4Projects Limited
DirectorDavid Murphy
Company StatusActive
Company Number06677883
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Murphy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address3 Bryn Derwen
Mynydd Isa
Mold
Clwyd
CH7 6SA
Wales
Secretary NameMrs Gaynor Margaret Murphy
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Bryn Derwen
Mynydd Isa
Mold
Clwyd
CH7 6SA
Wales

Contact

Websiteridley.cam.ac.uk

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr David Murphy
99.01%
Ordinary
1 at £1Gaynor Margaret Murphy
0.99%
Ordinary A

Financials

Year2014
Net Worth£3,744
Cash£17,362
Current Liabilities£14,908

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 August 2022 (4 pages)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
21 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
26 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 101
(4 pages)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 101
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 101
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 101
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 December 2011Director's details changed for Mr David Murphy on 19 August 2011 (2 pages)
6 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr David Murphy on 19 August 2011 (2 pages)
1 December 2011Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 1 December 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 7 April 2011 (1 page)
6 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 101
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 101
(3 pages)
5 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Signed and agreed 16/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Signed and agreed 16/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
7 May 2010Registered office address changed from 3 Bryn Derwen Mynydd-Isa Mold Flintshire CH7 6SA United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 3 Bryn Derwen Mynydd-Isa Mold Flintshire CH7 6SA United Kingdom on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Gaynor Murphy as a secretary (1 page)
7 May 2010Termination of appointment of Gaynor Murphy as a secretary (1 page)
7 May 2010Registered office address changed from 3 Bryn Derwen Mynydd-Isa Mold Flintshire CH7 6SA United Kingdom on 7 May 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2008Incorporation (17 pages)
20 August 2008Incorporation (17 pages)