Company NameDMP Statistical Solutions UK Limited
DirectorCarl Donovan
Company StatusActive
Company NumberSC294545
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameCarl Donovan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat Dalgairn House
Cupar
KY15 4PH
Scotland
Secretary NameCarl Donovan
NationalityNew Zealander
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat Dalgairn House
Cupar
KY15 4PH
Scotland
Director NameDr Monique Mackenzie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressTorc Cottage
Old Mill Road
Craigrothie
Fife
KY15 5PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Carl Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,874
Cash£2,287
Current Liabilities£45,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

13 March 2024Secretary's details changed for Carl Donovan on 1 March 2024 (1 page)
6 February 2024Termination of appointment of Monique Mackenzie as a director on 15 December 2023 (1 page)
16 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 February 2018Director's details changed for Carl Donovan on 1 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Dr. Monique Mackenzie on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dr. Monique Mackenzie on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Carl Donovan on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Carl Donovan on 31 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Return made up to 15/12/07; full list of members (7 pages)
29 September 2008Registered office changed on 29/09/2008 from torc cottage old mill road craigrothie fife KY15 5PZ (1 page)
29 September 2008Return made up to 15/12/07; full list of members (7 pages)
29 September 2008Registered office changed on 29/09/2008 from torc cottage old mill road craigrothie fife KY15 5PZ (1 page)
17 September 2008Registered office changed on 17/09/2008 from 164 south street st. Andrews KY16 9EG (1 page)
17 September 2008Registered office changed on 17/09/2008 from 164 south street st. Andrews KY16 9EG (1 page)
21 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
21 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
22 January 2007Return made up to 15/12/06; full list of members (7 pages)
22 January 2007Return made up to 15/12/06; full list of members (7 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (16 pages)
15 December 2005Incorporation (16 pages)