About

Registered Number: 01456922
Date of Incorporation: 25/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Fusion 2 1100 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AB,

 

Domo Tactical Communications (Dtc) Ltd was founded on 25 October 1979, it's status at Companies House is "Active". This organisation has 15 directors listed as Mcsparron, Neil Martin, Stock, Mary Angela, Awcock, Ronald Arthur, Brierley, Michael Peter, Bunting, Colin Kenneth, Carter, Robert Henry, Corben, Darcy John, Farrer, Alan Roger Keith, Gisborne, Michael Colin, Grigg, Vanessa Lynn, Holland, Peter Thomas, Monger, Edwin George, Pickin, Simon David, Ribeiro, Daryl Mark, Rosenzweig, Lance Evan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSPARRON, Neil Martin 05 April 2016 - 1
AWCOCK, Ronald Arthur 25 January 1996 14 February 1997 1
BRIERLEY, Michael Peter 21 September 2001 17 September 2010 1
BUNTING, Colin Kenneth 25 June 1993 01 January 1997 1
CARTER, Robert Henry 25 January 1996 09 July 1998 1
CORBEN, Darcy John 18 November 2008 23 November 2011 1
FARRER, Alan Roger Keith N/A 24 March 1993 1
GISBORNE, Michael Colin 02 January 2001 23 November 2011 1
GRIGG, Vanessa Lynn 24 March 1993 28 January 1994 1
HOLLAND, Peter Thomas 17 September 2010 04 February 2013 1
MONGER, Edwin George 12 January 1999 01 March 2001 1
PICKIN, Simon David 08 September 2014 14 January 2016 1
RIBEIRO, Daryl Mark 07 March 2016 15 August 2016 1
ROSENZWEIG, Lance Evan 07 March 2016 28 October 2016 1
Secretary Name Appointed Resigned Total Appointments
STOCK, Mary Angela 23 November 2011 25 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 20 June 2019
RESOLUTIONS - N/A 11 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2019
SH19 - Statement of capital 11 April 2019
CAP-SS - N/A 11 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 22 November 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 22 June 2017
AP04 - Appointment of corporate secretary 21 June 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 17 August 2016
MR01 - N/A 19 July 2016
AR01 - Annual Return 14 July 2016
MR01 - N/A 11 July 2016
AA01 - Change of accounting reference date 27 May 2016
AP01 - Appointment of director 08 April 2016
RP04 - N/A 15 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AD01 - Change of registered office address 04 March 2016
AA01 - Change of accounting reference date 03 March 2016
RESOLUTIONS - N/A 03 February 2016
RP04 - N/A 02 February 2016
CERTNM - Change of name certificate 01 February 2016
RESOLUTIONS - N/A 29 January 2016
RESOLUTIONS - N/A 28 January 2016
AP01 - Appointment of director 19 January 2016
SH01 - Return of Allotment of shares 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 06 October 2015
MR04 - N/A 15 July 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 19 August 2014
CH01 - Change of particulars for director 15 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 29 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP03 - Appointment of secretary 28 November 2011
CERTNM - Change of name certificate 05 October 2011
CONNOT - N/A 05 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 22 December 2003
363a - Annual Return 18 July 2003
363s - Annual Return 18 April 2003
AUD - Auditor's letter of resignation 06 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2001
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
225 - Change of Accounting Reference Date 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2001
363s - Annual Return 10 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 16 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
123 - Notice of increase in nominal capital 23 July 1999
AAMD - Amended Accounts 08 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363s - Annual Return 14 April 1999
395 - Particulars of a mortgage or charge 11 March 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 07 December 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 03 March 1998
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1997
123 - Notice of increase in nominal capital 14 August 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
AUD - Auditor's letter of resignation 04 August 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 01 May 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
363s - Annual Return 06 May 1996
287 - Change in situation or address of Registered Office 09 April 1996
395 - Particulars of a mortgage or charge 08 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
AA - Annual Accounts 26 February 1996
288 - N/A 09 February 1996
288 - N/A 09 February 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 26 April 1994
288 - N/A 10 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1993
395 - Particulars of a mortgage or charge 20 July 1993
288 - N/A 15 July 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 05 April 1993
288 - N/A 05 April 1993
363s - Annual Return 13 April 1992
AA - Annual Accounts 13 April 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
363 - Annual Return 09 March 1988
AA - Annual Accounts 09 March 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
AA - Annual Accounts 15 February 1986
CERTNM - Change of name certificate 27 September 1984
AA - Annual Accounts 21 March 1981
NEWINC - New incorporation documents 25 October 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

Debenture 26 June 2000 Fully Satisfied

N/A

Debenture 26 February 1999 Fully Satisfied

N/A

Rent deposit charge 27 February 1996 Fully Satisfied

N/A

Mortgage debenture 12 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.