Company NameDMM London Ltd
DirectorDavid Mathew Mooney
Company StatusActive
Company Number07048653
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Mathew Mooney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 North Hill
Colchester
CO1 1EG
Director NameMr Samuel Mark Sines
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barleyfield Drive
Weeley
Clacton On Sea
Essex
CO16 9DW

Contact

Websitedmmlondonltd.com
Telephone01206 764894
Telephone regionColchester

Location

Registered Address29 North Hill
Colchester
CO1 1EG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth£7,480
Cash£12,680
Current Liabilities£31,599

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
8 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
3 September 2021Registered office address changed from Unit 11 Cressex Business Park Lincoln Road High Wycombe HP12 3RL England to 29 North Hill Colchester CO1 1EG on 3 September 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
26 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
20 October 2020Termination of appointment of Samuel Mark Sines as a director on 15 October 2020 (1 page)
20 October 2020Cessation of Samuel Mark Sines as a person with significant control on 15 October 2020 (1 page)
10 July 2020Registered 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 10 July 2020 (1 page)
18 June 2020Change of details for Mr David Matthew Mooney as a person with significant control on 16 June 2020 (2 pages)
18 June 2020Director's details changed for David Mathew Mooney on 16 June 2020 (2 pages)
18 December 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
17 December 2019Change of share class name or designation (2 pages)
17 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new classes of share 01/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
29 March 2019Registered 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 29 March 2019 (1 page)
29 March 2019Change of details for Mr David Matthew Mooney as a person with significant control on 29 March 2019 (2 pages)
29 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
26 October 2018Notification of Samuel Mark Sines as a person with significant control on 28 September 2018 (2 pages)
26 October 2018Change of details for Mr David Matthew Mooney as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Notification of Brian Evans as a person with significant control on 29 September 2018 (2 pages)
28 September 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 99
(3 pages)
28 September 2018Appointment of Mr Samuel Mark Sines as a director on 28 September 2018 (2 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
21 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 October 2017Registered office address changed from Flat 2 Westwood Inglis Road Colchester CO3 3HP to Lower Ground Floor 69 Charlwood Street London SW1V 4PG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Flat 2 Westwood Inglis Road Colchester CO3 3HP to Lower Ground Floor 69 Charlwood Street London SW1V 4PG on 3 October 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Registered office address changed from 61 Rotary Way Colchester Essex CO3 3LG England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 61 Rotary Way Colchester Essex CO3 3LG England on 11 November 2013 (1 page)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Director's details changed for David Mathew Mooney on 19 October 2010 (2 pages)
3 December 2010Director's details changed for David Mathew Mooney on 19 October 2010 (2 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)