Background WavePink WaveYellow Wave

DMM INTERNATIONAL LIMITED (02040257)

DMM INTERNATIONAL LIMITED (02040257) is an active UK company. incorporated on 23 July 1986. with registered office in Caernarfon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DMM INTERNATIONAL LIMITED has been registered for 39 years. Current directors include HALL, Frederick Alan, ROSCOE, Peter Wyn, RUST, Richard Peter William.

Company Number
02040257
Status
active
Type
ltd
Incorporated
23 July 1986
Age
39 years
Address
Accounts Bungalow Y Glyn, Caernarfon, LL55 4EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HALL, Frederick Alan, ROSCOE, Peter Wyn, RUST, Richard Peter William
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMM INTERNATIONAL LIMITED

DMM INTERNATIONAL LIMITED is an active company incorporated on 23 July 1986 with the registered office located in Caernarfon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DMM INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 46900)

Status

active

Active since 39 years ago

Company No

02040257

LTD Company

Age

39 Years

Incorporated 23 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Accounts Bungalow Y Glyn Llanberis Caernarfon, LL55 4EL,

Previous Addresses

Accounts Bungalow, Y Glyn Llanberis Caernarfon Gwynedd LL55 4EL
From: 23 July 1986To: 5 May 2015
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Loan Secured
Feb 24
Director Left
Aug 24
Loan Cleared
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALL, Frederick Alan

Active
Y Glyn, CaernarfonLL55 4EL
Born November 1952
Director
Appointed 26 Nov 2019

ROSCOE, Peter Wyn

Active
Y Glyn, CaernarfonLL55 4EL
Born October 1971
Director
Appointed 01 Oct 2009

RUST, Richard Peter William

Active
Llansadwrn, Menai BridgeLL59 5SE
Born June 1967
Director
Appointed 01 Jul 2011

SIMKISS, Paul Nicholas

Resigned
Llanddeiniolen, CaernarfonLL55
Secretary
Appointed N/A
Resigned 01 Sept 2016

ATKINSON, Martin

Resigned
Williamson Road, SheffieldS11 9AR
Born February 1962
Director
Appointed 01 Jul 2011
Resigned 01 Jun 2012

CUTHBERTSON, Richard Andrew

Resigned
Penmynydd, LlangefniLL77 7SH
Born January 1950
Director
Appointed N/A
Resigned 01 Sept 2016

HALL, Frederick Alan

Resigned
Groeslon, CaernarfonLL55 4EX
Born November 1952
Director
Appointed N/A
Resigned 03 Jan 2017

MARSH, Simon

Resigned
Y Glyn, CaernarfonLL55 4EL
Born October 1964
Director
Appointed 01 Jan 2010
Resigned 01 Nov 2017

MOORHOUSE, Denny Marsdin

Resigned
Hafodty, CaernarfonLL55 3EU
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 1994

NODDINGS, David James

Resigned
Y Glyn, CaernarfonLL55 4EL
Born November 1979
Director
Appointed 03 Jan 2017
Resigned 30 Jun 2024

SIMKISS, Paul Nicholas

Resigned
Llanddeiniolen, CaernarfonLL55
Born November 1955
Director
Appointed N/A
Resigned 01 Sept 2016

WATERMAN, Lauren Angela

Resigned
Y Glyn, CaernarfonLL55 4EL
Born June 1970
Director
Appointed 03 Apr 2018
Resigned 26 Nov 2019

WILSON, Robert

Resigned
Y Glyn, CaernarfonLL55 4EL
Born February 1973
Director
Appointed 03 Jan 2017
Resigned 09 Sept 2020

Persons with significant control

1

Y Glyn, CaernarfonLL55 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
7 February 2011
MG04MG04
Legacy
7 February 2011
MG04MG04
Legacy
30 December 2010
MG04MG04
Legacy
24 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Legacy
8 December 2010
MG01MG01
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
24 March 2010
MG01MG01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
20 September 2009
225Change of Accounting Reference Date
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 June 2008
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Auditors Resignation Company
23 October 2007
AUDAUD
Accounts With Accounts Type Medium
9 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
23 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
2 December 2003
AAMDAAMD
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1997
AAAnnual Accounts
Legacy
23 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Resolution
26 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Small
31 July 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
30 June 1988
363363
Legacy
30 June 1988
287Change of Registered Office
Legacy
30 June 1988
225(1)225(1)
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
288288
Certificate Incorporation
23 July 1986
CERTINCCertificate of Incorporation