DMF GROUP SERVICES LTD

Register to unlock more data on OkredoRegister

DMF GROUP SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045312

Incorporation date

15/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

South Quay Building, 77 Marsh Wall, London E14 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon13/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/06/2024
Certificate of change of name
dot icon23/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon24/09/2023
Appointment of Mr Mohamed Ahmad Yousuf as a director on 2023-09-15
dot icon24/09/2023
Notification of Mohamed Ahmad Yousuf as a person with significant control on 2023-09-15
dot icon14/09/2023
Termination of appointment of Marc Justin Faulkner as a director on 2023-09-01
dot icon21/08/2023
Registered office address changed from The Norton Suites 180 Lifford Lane Birmingham B30 3NU to South Quay Building 77 Marsh Wall London E14 9SH on 2023-08-21
dot icon13/04/2023
Cessation of Marc Justin Faulkner as a person with significant control on 2023-04-08
dot icon12/04/2023
Notification of Mohammed Usaamah Aleem Tayyab as a person with significant control on 2023-04-08
dot icon08/04/2023
Appointment of Mr Mohammed Usaamah Aleem Tayyab as a director on 2023-04-08
dot icon08/04/2023
Termination of appointment of Donna Faulkner as a director on 2023-04-08
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon25/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon10/02/2021
Appointment of Mrs Donna Faulkner as a director on 2020-11-01
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon31/03/2020
Notification of Marc Faulkner as a person with significant control on 2020-03-01
dot icon18/03/2020
Termination of appointment of Donna Maria Faulkner as a director on 2020-03-01
dot icon18/03/2020
Cessation of Donna Faulkner as a person with significant control on 2020-03-01
dot icon23/01/2020
Appointment of Mr Marc Justin Faulkner as a director on 2018-11-01
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon26/02/2019
Confirmation statement made on 2019-01-09 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon12/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon15/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon+12.16 % *

* during past year

Cash in Bank

£129,556.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
23
180.31K
-
0.00
115.51K
-
2022
23
238.05K
-
0.00
129.56K
-
2022
23
238.05K
-
0.00
129.56K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

238.05K £Ascended32.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.56K £Ascended12.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Donna Faulkner
Director
01/11/2020 - 08/04/2023
3
Faulkner, Marc Justin
Director
01/11/2018 - 01/09/2023
4
Mr Mohamed Ahmad Yousuf
Director
15/09/2023 - Present
9
Tayyab, Mohammed Usaamah Aleem
Director
08/04/2023 - Present
1

Persons with Significant Control

5
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 DMF GROUP SERVICES LTD

DMF GROUP SERVICES LTD is an(a) Active company incorporated on 15/10/2009 with the registered office located at South Quay Building, 77 Marsh Wall, London E14 9SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of DMF GROUP SERVICES LTD?

toggle

DMF GROUP SERVICES LTD is currently Active. It was registered on 15/10/2009 .

Where is DMF GROUP SERVICES LTD located?

toggle

DMF GROUP SERVICES LTD is registered at South Quay Building, 77 Marsh Wall, London E14 9SH.

What does DMF GROUP SERVICES LTD do?

toggle

DMF GROUP SERVICES LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does DMF GROUP SERVICES LTD have?

toggle

DMF GROUP SERVICES LTD had 23 employees in 2022.

What is the latest filing for DMF GROUP SERVICES LTD?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-23 with no updates.