UKBizDB.co.uk

DLM ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dlm Associates Ltd. The company was founded 19 years ago and was given the registration number 05457813. The firm's registered office is in . You can find them at 37 Warren Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DLM ASSOCIATES LTD
Company Number:05457813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Trinity Square, Margate, United Kingdom, CT9 1HS

Secretary20 May 2005Active
82, Trinity Square, Margate, United Kingdom, CT9 1HS

Director20 May 2005Active
2, Ray Cottages , New Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2ED

Director01 September 2013Active
37 Warren Street, London, W1T 6AD

Corporate Secretary20 May 2005Active
Osbourns, Wingham Road, Littlebourne, United Kingdom, CT3 1UP

Director20 May 2005Active
1a Eardley Crescent, London, SW5 9JS

Director06 June 2005Active
37 Warren Street, London, W1T 6AD

Corporate Director20 May 2005Active

People with Significant Control

Mr Robert Duncan Little
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:82, Trinity Square, Margate, United Kingdom, CT9 1HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Jaroslaw Stanislaw Zapora
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:Polish
Country of residence:United Kingdom
Address:2, Ray Cottages , New Road, Essex, United Kingdom, SS9 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Duncan Little
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:82 Trinity Square, Margate, Kent, United Kingdom, CT9 1HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Change person director company with change date.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Officers

Change person secretary company with change date.

Download
2016-04-21Officers

Change person director company with change date.

Download
2016-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.