DMM LONDON LTD

Register to unlock more data on OkredoRegister

DMM LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07048653

Incorporation date

19/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire HP22 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon17/04/2026
Director's details changed for Mr Ricky Steven Grimes on 2026-04-17
dot icon17/04/2026
Change of details for Mr Ricky Steven Grimes as a person with significant control on 2026-04-17
dot icon17/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon30/05/2025
Confirmation statement made on 2025-04-07 with updates
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Memorandum and Articles of Association
dot icon13/05/2025
Change of share class name or designation
dot icon08/05/2025
Cessation of David Matthew Mooney as a person with significant control on 2025-04-07
dot icon08/05/2025
Notification of Ricky Steven Grimes as a person with significant control on 2025-04-07
dot icon22/04/2025
Appointment of Mr Brian James Evans as a director on 2025-04-07
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon12/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/12/2024
Appointment of Mr Ricky Steven Grimes as a director on 2024-12-04
dot icon06/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Registered office address changed from 29 North Hill Colchester CO1 1EG England to 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW on 2024-06-03
dot icon08/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon03/09/2021
Registered office address changed from Unit 11 Cressex Business Park Lincoln Road High Wycombe HP12 3RL England to 29 North Hill Colchester CO1 1EG on 2021-09-03
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon20/10/2020
Cessation of Samuel Mark Sines as a person with significant control on 2020-10-15
dot icon20/10/2020
Termination of appointment of Samuel Mark Sines as a director on 2020-10-15
dot icon10/07/2020
Registered office address changed from 4 Barleyfield Drive Weeley Clacton-on-Sea CO16 9DW England to Unit 11 Cressex Business Park Lincoln Road High Wycombe HP12 3RL on 2020-07-10
dot icon18/06/2020
Director's details changed for David Mathew Mooney on 2020-06-16
dot icon18/06/2020
Change of details for Mr David Matthew Mooney as a person with significant control on 2020-06-16
dot icon18/12/2019
Confirmation statement made on 2019-10-19 with updates
dot icon17/12/2019
Change of share class name or designation
dot icon17/12/2019
Resolutions
dot icon16/12/2019
Micro company accounts made up to 2019-10-31
dot icon25/06/2019
Micro company accounts made up to 2018-10-31
dot icon29/03/2019
Change of details for Mr David Matthew Mooney as a person with significant control on 2019-03-29
dot icon29/03/2019
Registered office address changed from Lower Ground Floor 69 Charlwood Street London SW1V 4PG England to 4 Barleyfield Drive Weeley Clacton-on-Sea CO16 9DW on 2019-03-29
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon26/10/2018
Notification of Brian Evans as a person with significant control on 2018-09-29
dot icon26/10/2018
Notification of Samuel Mark Sines as a person with significant control on 2018-09-28
dot icon26/10/2018
Change of details for Mr David Matthew Mooney as a person with significant control on 2018-10-26
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon28/09/2018
Appointment of Mr Samuel Mark Sines as a director on 2018-09-28
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon03/10/2017
Registered office address changed from Flat 2 Westwood Inglis Road Colchester CO3 3HP to Lower Ground Floor 69 Charlwood Street London SW1V 4PG on 2017-10-03
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon11/11/2013
Registered office address changed from 61 Rotary Way Colchester Essex CO3 3LG England on 2013-11-11
dot icon23/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/12/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon03/12/2010
Director's details changed for David Mathew Mooney on 2010-10-19
dot icon19/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4,100,300.00 % *

* during past year

Cash in Bank

£41,004.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/04/2026
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
2
320.03K
-
0.00
1.00
-
2022
2
227.31K
-
0.00
41.00K
-
2022
2
227.31K
-
0.00
41.00K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

227.31K £Descended-28.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.00K £Ascended4.10M % *

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
Evans, Brian James
Director
07/04/2025 - Present
9
Mr Ricky Steven Grimes
Director
04/12/2024 - Present
3
Mooney, David Mathew
Director
19/10/2009 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DMM LONDON LTD

DMM LONDON LTD is an(a) Active company incorporated on 19/10/2009 with the registered office located at 8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire HP22 4LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DMM LONDON LTD?

toggle

DMM LONDON LTD is currently Active. It was registered on 19/10/2009 .

Where is DMM LONDON LTD located?

toggle

DMM LONDON LTD is registered at 8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire HP22 4LW.

What does DMM LONDON LTD do?

toggle

DMM LONDON LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DMM LONDON LTD have?

toggle

DMM LONDON LTD had 2 employees in 2022.

What is the latest filing for DMM LONDON LTD?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mr Ricky Steven Grimes on 2026-04-17.