Company NameDBM Derivatives Limited
Company StatusDissolved
Company Number08996626
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Daniel Malyon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcroft 8a The Grip
Linton
Cambridgeshire
CB21 4NR

Location

Registered AddressSuite 3, The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Daniel Malyon
90.00%
Ordinary
10 at £1Baille Daniel Malyon
10.00%
Ordinary B

Financials

Year2014
Net Worth£347
Cash£65
Current Liabilities£24,296

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
10 June 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
8 June 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 June 2017Notification of Daniel Malyon as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Daniel Malyon as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)