DMD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

DMD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06715184

Incorporation date

03/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bitesize, 5 Cornfield Terrace, Eastbourne BN21 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2008)
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/06/2025
Registered office address changed from Unit 2, Green Farm Business Park Folly Road Latteridge Bristol BS37 9TZ England to Bitesize 5 Cornfield Terrace Eastbourne BN21 4NN on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon20/08/2024
Previous accounting period shortened from 2024-08-31 to 2023-10-31
dot icon27/06/2024
Previous accounting period shortened from 2023-10-31 to 2023-08-31
dot icon24/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon10/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/09/2023
Cessation of Daniel Gunnar Pope as a person with significant control on 2023-08-01
dot icon29/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Director's details changed for Mr Matthew Ross Tucker on 2020-10-16
dot icon21/10/2020
Director's details changed for Mr Daniel Arthur Beaumont on 2020-10-16
dot icon21/10/2020
Director's details changed for Mr Daniel Gunnar Pope on 2020-10-16
dot icon21/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon21/10/2020
Director's details changed for Mr Daniel Arthur Beaumont on 2020-10-16
dot icon21/10/2020
Change of details for Mr Daniel Gunnar Pope as a person with significant control on 2020-10-16
dot icon21/10/2020
Change of details for Mr Daniel Arthur Beaumont as a person with significant control on 2020-10-16
dot icon21/10/2020
Change of details for Mr Matthew Ross Tucker as a person with significant control on 2020-10-16
dot icon21/10/2020
Director's details changed for Mr Matthew Ross Tucker on 2020-10-16
dot icon21/10/2020
Director's details changed for Mr Daniel Gunnar Pope on 2020-10-16
dot icon02/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/01/2020
Registered office address changed from Harmile House 54 st Marys Lane Upminster Essex RM14 2QT to Unit 2, Green Farm Business Park Folly Road Latteridge Bristol BS37 9TZ on 2020-01-06
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/03/2018
Registration of charge 067151840003, created on 2018-02-21
dot icon12/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon10/10/2017
Notification of Matthew Ross Tucker as a person with significant control on 2016-04-06
dot icon10/10/2017
Notification of Daniel Pope as a person with significant control on 2016-04-06
dot icon10/10/2017
Notification of Daniel Beaumont as a person with significant control on 2016-04-06
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon06/10/2016
Director's details changed for Mr Daniel Gunnar Pope on 2015-11-01
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon04/02/2016
Annual return made up to 2015-10-03 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon09/10/2015
Director's details changed for Mr Daniel Gunnar Pope on 2015-09-01
dot icon21/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Director's details changed for Mr Daniel Beaumont on 2014-10-09
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/01/2013
Annual return made up to 2012-10-03 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Matthew Ross Tucker on 2008-10-03
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/05/2012
Certificate of change of name
dot icon11/01/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon11/01/2012
Director's details changed for Daniel Beaumont on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr Matthew Tucker on 2012-01-11
dot icon11/01/2012
Director's details changed for Daniel Beaumont on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr Matthew Tucker on 2012-01-11
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon17/08/2009
Director appointed daniel beaumont
dot icon03/08/2009
Registered office changed on 03/08/2009 from 7 grove house 16 tudor grove london E9 7QP
dot icon03/08/2009
Director's change of particulars / daniel pope / 15/07/2009
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-26 *

* during past year

Number of employees

28
2022
change arrow icon-46.82 % *

* during past year

Cash in Bank

£77,074.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
71.50K
-
0.00
144.93K
-
2022
28
158.00K
-
0.00
77.07K
-
2022
28
158.00K
-
0.00
77.07K
-

Employees

2022

Employees

28 Descended-48 % *

Net Assets(GBP)

158.00K £Ascended120.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.07K £Descended-46.82 % *

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
Beaumont, Daniel Arthur
Director
24/07/2009 - Present
12
Tucker, Matthew Ross
Director
03/10/2008 - Present
11
Pope, Daniel Gunnar
Director
03/10/2008 - Present
9

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DMD CAPITAL LIMITED

DMD CAPITAL LIMITED is an(a) Active company incorporated on 03/10/2008 with the registered office located at Bitesize, 5 Cornfield Terrace, Eastbourne BN21 4NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of DMD CAPITAL LIMITED?

toggle

DMD CAPITAL LIMITED is currently Active. It was registered on 03/10/2008 .

Where is DMD CAPITAL LIMITED located?

toggle

DMD CAPITAL LIMITED is registered at Bitesize, 5 Cornfield Terrace, Eastbourne BN21 4NN.

What does DMD CAPITAL LIMITED do?

toggle

DMD CAPITAL LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does DMD CAPITAL LIMITED have?

toggle

DMD CAPITAL LIMITED had 28 employees in 2022.

What is the latest filing for DMD CAPITAL LIMITED?

toggle

The latest filing was on 11/07/2025: Total exemption full accounts made up to 2024-10-31.