DM COMPANY SERVICES (LONDON) LIMITED

DM COMPANY SERVICES (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDM COMPANY SERVICES (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02535994
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DM COMPANY SERVICES (LONDON) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DM COMPANY SERVICES (LONDON) LIMITED located?

    Registered Office Address
    Level 4, Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DM COMPANY SERVICES (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 063 LIMITEDAug 31, 1990Aug 31, 1990

    What are the latest accounts for DM COMPANY SERVICES (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DM COMPANY SERVICES (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for DM COMPANY SERVICES (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Director's details changed for David Clark on Apr 01, 2025

    2 pagesCH01

    Appointment of David Clark as a director on Apr 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ronald Mosedale as a director on Apr 06, 2024

    2 pagesAP01

    Appointment of Ms Michelle Mccabe as a director on Apr 06, 2024

    2 pagesAP01

    Confirmation statement made on Aug 31, 2023 with updates

    4 pagesCS01

    Registered office address changed from , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Aug 31, 2023

    1 pagesAD01

    Termination of appointment of Colin James Macneill as a director on Apr 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Notification of Douglas Alexander Armstrong as a person with significant control on Mar 01, 2023

    2 pagesPSC01

    Cessation of Jordan Simpson as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Cessation of Andrew David Nuthall as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Termination of appointment of Lara Watt as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Paul Buchan as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Ajal Notowicz as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Christopher William Barron as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of James Andrew Marr Mcclymont as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Andrew David Nuthall as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Jordan Keith Simpson as a director on Feb 28, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin James Mchale as a director on Jun 01, 2022

    1 pagesTM01

    Who are the officers of DM COMPANY SERVICES (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Nominee Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC91698
    900000320001
    ARMSTRONG, Douglas Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish112514450002
    BALLOCH, Harriet
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish257948840001
    CHRISTIE, Catherine
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish246242380001
    CLARK, David
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish334414180001
    FRASER, Allan
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish88942990006
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish88983380003
    MCCABE, Michelle
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish321716730001
    MITCHELL, Nicola
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United KingdomBritish288228250001
    MOSEDALE, Ronald
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish321718380001
    NICOLSON, Andrew Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish178233320003
    PENTLAND, John Barry
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish160160280006
    PROUDFOOT, Alasdair John
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish169761500004
    QUINN, Paul James
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish159789310004
    ROBERTS, Craig
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish269176460001
    ROBERTSON, Michael Jon
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish296835500001
    AKERS, Fiona Moira
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish65912550002
    ANDERSON, Keith Thomas
    Belvedere Lodge
    Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Belvedere Lodge
    Whim Road
    EH31 2BD Gullane
    East Lothian
    United KingdomBritish38709420003
    ANDERSON, Philip Thomas
    2 Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    Director
    2 Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    ScotlandBritish43213430007
    BAIRD, Derek William
    Flat 1, 53 Chepstow Road
    W2 5BP London
    Director
    Flat 1, 53 Chepstow Road
    W2 5BP London
    British65244570003
    BARRON, Christopher William
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish187245020002
    BARRON, Michael John
    5 Canonbury Square
    Islington
    N1 2AU London
    Director
    5 Canonbury Square
    Islington
    N1 2AU London
    UkBritish41127140003
    BARRON, Paul Thomas
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish202035170002
    BRUCE, Roderick Lawrence
    Cedar House
    Lamancha
    EH46 7BD West Linton
    Peeblesshire
    Director
    Cedar House
    Lamancha
    EH46 7BD West Linton
    Peeblesshire
    UkBritish62245570003
    BUCHAN, Paul
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish246242280001
    CHRISTISON, Duncan Iain
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish178232930003
    DICKSON, Alastair Ronald
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    United KingdomBritish120740003
    MACNEILL, Colin James
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish68503590004
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    Nominee Director
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    British900007610001
    MCCLYMONT, James Andrew Marr
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish201252010003
    MCDONALD, Kevan
    8 Campbell Road
    EH12 6DT Edinburgh
    Director
    8 Campbell Road
    EH12 6DT Edinburgh
    United KingdomBritish59060740003
    MCHALE, Colin James
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish105173740003
    MCNAIR, Martin James
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritish52683100008
    MINTO, Bruce Watson
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish36629160004
    MITCHELL, David Oliver Carlyle
    15 Belgrave Place
    EH4 3AW Edinburgh
    Midlothian
    Director
    15 Belgrave Place
    EH4 3AW Edinburgh
    Midlothian
    British744830001

    Who are the persons with significant control of DM COMPANY SERVICES (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Alexander Armstrong
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Mar 01, 2023
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew David Nuthall
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Dec 07, 2021
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Jordan Simpson
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 29, 2018
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alastair Ronald Dickson
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Apr 06, 2016
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Martin James Mcnair
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Apr 06, 2016
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0