DMA GLOBAL LIMITED

Register to unlock more data on OkredoRegister

DMA GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09418861

Incorporation date

03/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon20/02/2026
Change of details for Leon David Isaacs as a person with significant control on 2026-02-20
dot icon20/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon19/02/2026
Director's details changed for Mr Leon David Isaacs on 2026-02-19
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/03/2025
Previous accounting period extended from 2024-03-28 to 2024-08-31
dot icon26/02/2025
Notification of Fiona Mary Isaacs as a person with significant control on 2017-03-01
dot icon26/02/2025
Change of details for Ms Fiona Mary Isaacs as a person with significant control on 2017-03-01
dot icon18/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon17/02/2025
Change of details for Leon David Isaacs as a person with significant control on 2025-02-04
dot icon19/06/2024
Cessation of Atamprit Sandhu as a person with significant control on 2024-06-14
dot icon19/06/2024
Change of details for Leon David Isaacs as a person with significant control on 2024-06-14
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Change of details for Mr Atamprit Sandhu as a person with significant control on 2023-02-14
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon07/02/2022
Director's details changed for Mr Leon David Isaacs on 2021-11-23
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon11/06/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon01/06/2021
Compulsory strike-off action has been discontinued
dot icon29/05/2021
Micro company accounts made up to 2020-03-31
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2020
Micro company accounts made up to 2019-03-29
dot icon02/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon28/02/2020
Director's details changed for Mr Leon David Isaacs on 2020-01-01
dot icon28/02/2020
Registered office address changed from , Michael Levy & C0 Stanmore House 15-19, Stanmore, HA7 4AR, England to 305 Regents Park Road Finchley London N3 1DP on 2020-02-28
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon24/04/2019
Compulsory strike-off action has been discontinued
dot icon23/04/2019
Confirmation statement made on 2019-02-03 with updates
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon17/12/2018
Micro company accounts made up to 2018-03-29
dot icon30/05/2018
Micro company accounts made up to 2017-03-29
dot icon02/05/2018
Resolutions
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon23/04/2018
Confirmation statement made on 2018-02-03 with updates
dot icon01/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon05/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon02/10/2017
Termination of appointment of Atamprit Sandhu as a director on 2017-09-01
dot icon21/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon25/01/2017
Director's details changed for Mr Leon David Isaacs on 2017-01-14
dot icon25/01/2017
Director's details changed for Mr Atamprit Sandhu on 2016-06-27
dot icon28/10/2016
Previous accounting period shortened from 2016-04-01 to 2016-03-31
dot icon10/10/2016
Previous accounting period extended from 2016-02-28 to 2016-04-01
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
74.34K
-
0.00
-
-
2022
4
75.23K
-
0.00
29.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Leon David
Director
03/02/2015 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DMA GLOBAL LIMITED

DMA GLOBAL LIMITED is an(a) Active company incorporated on 03/02/2015 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. 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 DMA GLOBAL LIMITED?

toggle

DMA GLOBAL LIMITED is currently Active. It was registered on 03/02/2015 .

Where is DMA GLOBAL LIMITED located?

toggle

DMA GLOBAL LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does DMA GLOBAL LIMITED do?

toggle

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

What is the latest filing for DMA GLOBAL LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Leon David Isaacs as a person with significant control on 2026-02-20.