DM BRANDS LIMITED

Register to unlock more data on OkredoRegister

DM BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07517652

Incorporation date

04/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

79 Waterworks Road, Worcester, Worcestershire WR1 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/10/2025
Director's details changed for Mr Matthew Robert Langford on 2025-10-22
dot icon21/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/02/2024
Termination of appointment of Alexandra Grace Gregory as a director on 2024-02-15
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon02/12/2022
Micro company accounts made up to 2022-04-30
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon24/11/2021
Current accounting period extended from 2022-02-28 to 2022-04-30
dot icon24/08/2021
Micro company accounts made up to 2021-02-28
dot icon23/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon11/03/2021
Director's details changed
dot icon11/03/2021
Director's details changed
dot icon10/03/2021
Director's details changed for Mr Matthew Robert Langford on 2021-03-10
dot icon10/03/2021
Director's details changed for Miss Alexandra Grace Gregory on 2021-03-10
dot icon10/03/2021
Registered office address changed from 6 Bank Street Worcester Worcestershire WR1 2EW to 79 Waterworks Road Worcester Worcestershire WR1 3EZ on 2021-03-10
dot icon22/09/2020
Notification of Dm Brands Holdings Limited as a person with significant control on 2020-09-01
dot icon21/09/2020
Appointment of Mr Matthew Robert Langford as a director on 2020-09-01
dot icon05/09/2020
Cessation of David Middler as a person with significant control on 2020-09-01
dot icon05/09/2020
Cessation of Georgia Middler as a person with significant control on 2020-09-01
dot icon05/09/2020
Appointment of Miss Alexandra Grace Gregory as a director on 2020-09-01
dot icon05/09/2020
Termination of appointment of David Middler as a director on 2020-09-01
dot icon05/09/2020
Termination of appointment of Georgia Middler as a director on 2020-09-01
dot icon17/08/2020
Micro company accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon01/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-04 with updates
dot icon08/02/2019
Director's details changed for Mrs Georgia Middler on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr David Middler on 2019-02-08
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon14/02/2017
Director's details changed for Mrs Georgia Middler on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr David Middler on 2017-02-14
dot icon08/11/2016
Micro company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon12/11/2015
Micro company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon24/10/2014
Micro company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon16/05/2011
Registered office address changed from 8 London Road Worcester WR5 2DL United Kingdom on 2011-05-16
dot icon04/02/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
50.65K
-
0.00
-
-
2022
3
68.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Matthew Robert
Director
01/09/2020 - Present
4
Gregory, Alexandra Grace
Director
01/09/2020 - 15/02/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DM BRANDS LIMITED

DM BRANDS LIMITED is an(a) Active company incorporated on 04/02/2011 with the registered office located at 79 Waterworks Road, Worcester, Worcestershire WR1 3EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DM BRANDS LIMITED?

toggle

DM BRANDS LIMITED is currently Active. It was registered on 04/02/2011 .

Where is DM BRANDS LIMITED located?

toggle

DM BRANDS LIMITED is registered at 79 Waterworks Road, Worcester, Worcestershire WR1 3EZ.

What does DM BRANDS LIMITED do?

toggle

DM BRANDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DM BRANDS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with updates.