Background WavePink WaveYellow Wave

DM DISTRIBUTIONS LIMITED (02809471)

DM DISTRIBUTIONS LIMITED (02809471) is an active UK company. incorporated on 15 April 1993. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DM DISTRIBUTIONS LIMITED has been registered for 32 years. Current directors include DAHL, Bengt Alexander, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin and 2 others.

Company Number
02809471
Status
active
Type
ltd
Incorporated
15 April 1993
Age
32 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAHL, Bengt Alexander, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin, SPINKS, Paul, TUKE, Charles William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DM DISTRIBUTIONS LIMITED

DM DISTRIBUTIONS LIMITED is an active company incorporated on 15 April 1993 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DM DISTRIBUTIONS LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02809471

LTD Company

Age

32 Years

Incorporated 15 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Funding Round
Jul 11
Director Joined
Apr 13
Director Joined
May 20
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DAHL, Bengt Alexander

Active
Cedar House, NewportNP10 8FY
Born October 1980
Director
Appointed 13 Mar 2020

OSSEIRAN, Ramy

Active
House, NewportNP10 8FY
Born June 1985
Director
Appointed 08 Mar 2024

OSSEIRAN, Salah Eddin

Active
House, NewportNP10 8FY
Born January 1955
Director
Appointed 17 Oct 2006

SPINKS, Paul

Active
House, NewportNP10 8FY
Born March 1971
Director
Appointed 14 Apr 2025

TUKE, Charles William

Active
High Road, MaidenheadSL6 9JF
Born November 1967
Director
Appointed 09 Mar 2013

BARRETT, Archie

Resigned
10 Kedleston Road, LeedsLS8 2BX
Secretary
Appointed 15 Apr 1993
Resigned 11 Jan 2005

ESOFSKY, Maurice Ian

Resigned
Oak House, ShadwellLS17 8TW
Secretary
Appointed 19 Jan 2005
Resigned 17 Oct 2006

LEO, Carol

Resigned
Wira Office Park, LeedsLS16 6EB
Secretary
Appointed 27 Oct 2008
Resigned 10 Feb 2017

ZOLTIE, Debby Gail

Resigned
Oak House, ShadwellLS17 8TW
Secretary
Appointed 17 Oct 2006
Resigned 27 Oct 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Apr 1993
Resigned 15 Apr 1993

DAHL, Bengt Algot

Resigned
West Park Ring Road, LeedsLS16 6EB
Born May 1949
Director
Appointed 17 Oct 2006
Resigned 07 Mar 2024

SPIEGLER, Michael Leonard

Resigned
1 Hogan Mews, LondonW2 1UP
Born March 1947
Director
Appointed 30 May 2001
Resigned 17 Oct 2006

ZOLTIE, Debby Gail

Resigned
Oak House, ShadwellLS17 8TW
Born April 1958
Director
Appointed 15 Apr 1993
Resigned 01 Sept 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Apr 1993
Resigned 15 Apr 1993

Persons with significant control

1

Hazell Drive, NewportNP10 8FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Small
21 May 2015
AAMDAAMD
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Secretary Company With Change Date
30 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
225Change of Accounting Reference Date
Legacy
1 December 2006
287Change of Registered Office
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
224224
Legacy
26 May 1993
88(2)R88(2)R
Legacy
28 April 1993
287Change of Registered Office
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Incorporation Company
15 April 1993
NEWINCIncorporation