Company NameThe Dms Digital Group Limited
Company StatusActive
Company Number05957619
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Previous NamesCorporateblue 126 Limited and DMS Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Stephen Andrew Small
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
Secretary NameMrs Michelle Small
NationalityBritish
StatusCurrent
Appointed06 June 2007(8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
Director NameMrs Michelle Small
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
Director NameMr Terence Aaron Hargreaves
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
Director NameMr Jamie Harris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
Director NameMr Stephen Daniel Small
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
Director NamePeter James Bibby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameSharon Louise Holland
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Shawbury Close
Blackrod
Bolton
Lancashire
BL6 5TN
Director NameMr Peter Matthew Dobson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holkar Meadows
Bromley Cross
Bolton
Lancashire
BL7 9NA

Contact

Websitedmsleasing.com
Telephone01204 559656
Telephone regionBolton

Location

Registered Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Michelle Small
50.00%
Ordinary
500 at £1Stephen Small
50.00%
Ordinary

Financials

Year2014
Net Worth£154,949
Cash£124,648
Current Liabilities£325,625

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

12 May 2017Delivered on: 16 May 2017
Persons entitled: Stephen Andrew Small and Michelle Small

Classification: A registered charge
Particulars: Unit and unit 2 belmont house, deakins mill business park, the hall coppice, egerton, bolton BL7 9RP.
Outstanding
12 May 2017Delivered on: 12 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 and unit 2, belmont house, deakins mill business park, the hall coppice, egerton, bolton as shown edged on the attached plan registered at the land registry under title number GM225912 (part).
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 May 2015Delivered on: 6 May 2015
Persons entitled: Stephen Andrew Small, Michelle Small and Douglas John Townley as Trustees of the Small Ssas

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in various photocopy machines.
Outstanding
20 February 2008Delivered on: 27 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each and every item of plant machinery equipment and/or other goods see image for full details.
Outstanding
20 February 2008Delivered on: 26 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with updates (4 pages)
15 March 2024Statement of capital following an allotment of shares on 8 January 2024
  • GBP 9,000
(3 pages)
26 February 2024Change of details for Mr Stephen Andrew Small as a person with significant control on 2 January 2024 (2 pages)
26 February 2024Notification of S S Racing Ltd as a person with significant control on 2 January 2024 (2 pages)
26 February 2024Change of details for Mrs Michelle Small as a person with significant control on 2 January 2024 (2 pages)
27 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
5 October 2022Change of details for Mr Stephen Andrew Small as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Change of details for Mrs Michelle Small as a person with significant control on 1 October 2022 (2 pages)
19 January 2022Unaudited abridged accounts made up to 31 January 2021 (10 pages)
27 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
25 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
12 August 2021Appointment of Mr Jamie Harris as a director on 1 June 2021 (2 pages)
12 August 2021Appointment of Mr Terence Aaron Hargreaves as a director on 1 June 2021 (2 pages)
12 August 2021Appointment of Mr Stephen Daniel Small as a director on 1 June 2021 (2 pages)
13 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
12 October 2020Satisfaction of charge 059576190006 in full (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
18 August 2020All of the property or undertaking has been released and no longer forms part of charge 059576190005 (1 page)
18 August 2020Satisfaction of charge 059576190005 in full (1 page)
13 November 2019Satisfaction of charge 1 in full (1 page)
13 November 2019Satisfaction of charge 2 in full (1 page)
13 November 2019Satisfaction of charge 059576190003 in full (1 page)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
10 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-29
(2 pages)
10 May 2019Change of name notice (2 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
8 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 November 2017Registered office address changed from 50 Chorley New Road Bolton Lancs BL1 4AP to 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 50 Chorley New Road Bolton Lancs BL1 4AP to 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 8 November 2017 (1 page)
8 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 November 2017Change of details for Mr Stephen Andrew Shaw as a person with significant control on 7 November 2016 (2 pages)
7 November 2017Change of details for Mr Stephen Andrew Shaw as a person with significant control on 7 November 2016 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
16 May 2017Registration of charge 059576190006, created on 12 May 2017 (4 pages)
16 May 2017Registration of charge 059576190006, created on 12 May 2017 (4 pages)
12 May 2017Registration of charge 059576190005, created on 12 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
12 May 2017Registration of charge 059576190005, created on 12 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
17 October 2016Secretary's details changed for Mrs Michelle Small on 5 October 2016 (1 page)
17 October 2016Director's details changed for Mr Stephen Andrew Small on 5 October 2016 (2 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Director's details changed for Mr Stephen Andrew Small on 5 October 2016 (2 pages)
17 October 2016Director's details changed for Mrs Michelle Small on 5 October 2016 (2 pages)
17 October 2016Secretary's details changed for Mrs Michelle Small on 5 October 2016 (1 page)
17 October 2016Director's details changed for Mrs Michelle Small on 5 October 2016 (2 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
2 June 2016Registration of charge 059576190004, created on 27 May 2016 (9 pages)
2 June 2016Registration of charge 059576190004, created on 27 May 2016 (9 pages)
13 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(5 pages)
13 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(5 pages)
13 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
6 May 2015Registration of charge 059576190003, created on 6 May 2015 (29 pages)
6 May 2015Registration of charge 059576190003, created on 6 May 2015 (29 pages)
6 May 2015Registration of charge 059576190003, created on 6 May 2015 (29 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 August 2011Amended accounts made up to 31 January 2011 (5 pages)
12 August 2011Amended accounts made up to 31 January 2011 (5 pages)
20 July 2011Appointment of Mrs Michelle Small as a director (2 pages)
20 July 2011Appointment of Mrs Michelle Small as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Termination of appointment of Peter Dobson as a director (1 page)
25 January 2011Termination of appointment of Peter Dobson as a director (1 page)
16 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1,000
(3 pages)
16 December 2010Appointment of Mr Peter Matthew Dobson as a director (2 pages)
16 December 2010Appointment of Mr Peter Matthew Dobson as a director (2 pages)
16 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1,000
(3 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 October 2009Director's details changed for Mr Stephen Andrew Small on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Stephen Andrew Small on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Stephen Andrew Small on 5 October 2009 (2 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 55 chorley new road bolton greater manchester BL1 4QR (1 page)
3 April 2008Registered office changed on 03/04/2008 from 55 chorley new road bolton greater manchester BL1 4QR (1 page)
28 February 2008Curr ext from 31/10/2008 to 31/01/2009 (1 page)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 February 2008Curr ext from 31/10/2008 to 31/01/2009 (1 page)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2007Return made up to 05/10/07; full list of members (2 pages)
22 November 2007Return made up to 05/10/07; full list of members (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
8 June 2007Company name changed corporateblue 126 LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed corporateblue 126 LIMITED\certificate issued on 08/06/07 (2 pages)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)