DMB INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DMB INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788953

Incorporation date

14/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11-17 Fowler Road, Hainault, Essex IG6 3UJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon04/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/04/2024
Registration of charge 037889530069, created on 2024-04-29
dot icon28/04/2024
Satisfaction of charge 8 in full
dot icon28/04/2024
Satisfaction of charge 7 in full
dot icon28/04/2024
Satisfaction of charge 9 in full
dot icon28/04/2024
Satisfaction of charge 11 in full
dot icon28/04/2024
Satisfaction of charge 13 in full
dot icon28/04/2024
Satisfaction of charge 14 in full
dot icon28/04/2024
Satisfaction of charge 15 in full
dot icon28/04/2024
Satisfaction of charge 19 in full
dot icon28/04/2024
Satisfaction of charge 21 in full
dot icon28/04/2024
Satisfaction of charge 22 in full
dot icon28/04/2024
Satisfaction of charge 23 in full
dot icon28/04/2024
Satisfaction of charge 25 in full
dot icon28/04/2024
Satisfaction of charge 26 in full
dot icon28/04/2024
Satisfaction of charge 28 in full
dot icon28/04/2024
Satisfaction of charge 29 in full
dot icon28/04/2024
Satisfaction of charge 30 in full
dot icon28/04/2024
Satisfaction of charge 31 in full
dot icon28/04/2024
Satisfaction of charge 32 in full
dot icon28/04/2024
Satisfaction of charge 34 in full
dot icon28/04/2024
Satisfaction of charge 35 in full
dot icon28/04/2024
Satisfaction of charge 36 in full
dot icon28/04/2024
Satisfaction of charge 37 in full
dot icon28/04/2024
Satisfaction of charge 38 in full
dot icon28/04/2024
Satisfaction of charge 39 in full
dot icon28/04/2024
Satisfaction of charge 41 in full
dot icon28/04/2024
Satisfaction of charge 42 in full
dot icon28/04/2024
Satisfaction of charge 43 in full
dot icon28/04/2024
Satisfaction of charge 45 in full
dot icon28/04/2024
Satisfaction of charge 46 in full
dot icon28/04/2024
Satisfaction of charge 47 in full
dot icon27/04/2024
Satisfaction of charge 3 in full
dot icon27/04/2024
Satisfaction of charge 2 in full
dot icon27/04/2024
Satisfaction of charge 4 in full
dot icon27/04/2024
Satisfaction of charge 5 in full
dot icon27/04/2024
Satisfaction of charge 6 in full
dot icon26/04/2024
Satisfaction of charge 1 in full
dot icon29/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon09/02/2021
Registration of charge 037889530068, created on 2021-02-09
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon02/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon17/01/2015
Registration of charge 037889530067, created on 2015-01-14
dot icon10/01/2015
Satisfaction of charge 44 in full
dot icon23/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Iona Outsourcing Ltd as a director
dot icon17/05/2013
Termination of appointment of Iona Outsourcing as a secretary
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon09/12/2011
Appointment of Keith Anderson as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 49
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 50
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 51
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 53
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 52
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 54
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 55
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 56
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 48
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 57
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 58
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 60
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 59
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 62
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 61
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 63
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 64
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 65
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 66
dot icon08/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon08/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Iona Outsourcing Ltd on 2010-04-01
dot icon28/05/2010
Director's details changed for Iona Outsourcing Ltd on 2010-04-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/11/2008
Director and secretary appointed iona outsourcing LTD
dot icon18/11/2008
Appointment terminated secretary malcolm prever
dot icon18/11/2008
Appointment terminated director andrew rein
dot icon18/11/2008
Registered office changed on 18/11/2008 from 3 sopwith crescent hurricane way wickford essex SS11 8YU
dot icon04/06/2008
Return made up to 16/05/08; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/06/2007
Return made up to 16/05/07; no change of members
dot icon24/05/2007
Particulars of mortgage/charge
dot icon23/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon17/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 16/05/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: 249 cranbrook road ilford essex IG1 4TG
dot icon13/03/2006
Accounts for a small company made up to 2005-04-30
dot icon07/06/2005
Return made up to 17/05/05; full list of members
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Director resigned
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon31/03/2005
Director's particulars changed
dot icon30/03/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
New director appointed
dot icon22/09/2004
Accounts for a small company made up to 2004-04-30
dot icon14/08/2004
Particulars of mortgage/charge
dot icon10/06/2004
Return made up to 30/05/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-04-30
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon08/06/2003
Return made up to 03/06/03; full list of members
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon24/07/2002
Accounts for a small company made up to 2002-04-30
dot icon20/06/2002
Return made up to 10/06/02; full list of members
dot icon20/02/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon14/08/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon28/06/2001
Return made up to 14/06/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2001-04-30
dot icon20/06/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon19/06/2001
Ad 17/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon03/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Ad 02/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon22/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon30/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon15/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon15/08/2000
Resolutions
dot icon29/06/2000
Return made up to 14/06/00; full list of members
dot icon17/09/1999
Registered office changed on 17/09/99 from: 5TH floor newbury house 890-900 eastern avenue ilford essex IG2 7HH
dot icon06/07/1999
Registered office changed on 06/07/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New secretary appointed
dot icon20/06/1999
Secretary resigned
dot icon20/06/1999
Director resigned
dot icon14/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+995.53 % *

* during past year

Cash in Bank

£304,469.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
939.35K
-
0.00
43.70K
-
2022
0
857.81K
-
0.00
27.79K
-
2023
0
739.47K
-
0.00
304.47K
-
2023
0
739.47K
-
0.00
304.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

739.47K £Descended-13.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.47K £Ascended995.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Keith Ernest, Mr.
Director
09/12/2011 - Present
-
Burney, Daren Mark
Director
14/06/1999 - 31/03/2005
56
Rein, Andrew Laurence
Director
22/12/2006 - 11/11/2008
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMB INVESTMENTS LIMITED

DMB INVESTMENTS LIMITED is an(a) Active company incorporated on 14/06/1999 with the registered office located at 11-17 Fowler Road, Hainault, Essex IG6 3UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DMB INVESTMENTS LIMITED?

toggle

DMB INVESTMENTS LIMITED is currently Active. It was registered on 14/06/1999 .

Where is DMB INVESTMENTS LIMITED located?

toggle

DMB INVESTMENTS LIMITED is registered at 11-17 Fowler Road, Hainault, Essex IG6 3UJ.

What does DMB INVESTMENTS LIMITED do?

toggle

DMB INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DMB INVESTMENTS LIMITED?

toggle

The latest filing was on 04/10/2025: Total exemption full accounts made up to 2025-04-30.