Background WavePink WaveYellow Wave

DALMAR INTERNATIONAL LIMITED (03336650)

DALMAR INTERNATIONAL LIMITED (03336650) is an active UK company. incorporated on 20 March 1997. with registered office in Newhaven. The company operates in the Transportation and Storage sector, engaged in freight transport by road. DALMAR INTERNATIONAL LIMITED has been registered for 29 years. Current directors include JAWORSKI, Dalphine Sonja, JAWORSKI, Marek Ryszard.

Company Number
03336650
Status
active
Type
ltd
Incorporated
20 March 1997
Age
29 years
Address
131 Gibbon Road, Newhaven, BN9 9ET
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
JAWORSKI, Dalphine Sonja, JAWORSKI, Marek Ryszard
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMAR INTERNATIONAL LIMITED

DALMAR INTERNATIONAL LIMITED is an active company incorporated on 20 March 1997 with the registered office located in Newhaven. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. DALMAR INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 49410)

Status

active

Active since 29 years ago

Company No

03336650

LTD Company

Age

29 Years

Incorporated 20 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

131 Gibbon Road Newhaven, BN9 9ET,

Previous Addresses

, 5-9 Park Street, Birkenhead, Merseyside, CH41 1ET
From: 20 March 1997To: 16 June 2024
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
May 11
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAWORSKI, Dalphine Sonja

Active
Gibbon Road, NewhavenBN9 9ET
Born March 1955
Director
Appointed 17 Jun 2024

JAWORSKI, Marek Ryszard

Active
Rowan Way, BrightonBN2 7FP
Born May 1957
Director
Appointed 30 Apr 2011

JAWORSKI, Marek Ryszard

Resigned
64 Rowan Way, BrightonBN2 7FP
Secretary
Appointed 20 Mar 1997
Resigned 13 May 2009

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 20 Mar 1997
Resigned 20 Mar 1997

JAWORSKI, Dalphine Sonja

Resigned
64 Rowan Way, BrightonBN2 7FP
Born March 1955
Director
Appointed 01 Aug 1997
Resigned 22 Dec 2008

JAWORSKI, Marek Ryszard

Resigned
64 Rowan Way, BrightonBN2 7FP
Born May 1957
Director
Appointed 20 Mar 1997
Resigned 13 May 2009

PARKINSON, John Samuel

Resigned
190 Saughall Massie Road, WirralL49 4LD
Born June 1948
Director
Appointed 13 May 2009
Resigned 17 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Marek Jaworski

Active
Gibbon Road, NewhavenBN9 9ET
Born May 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Nov 2025

Mr John Samuel Parkinson

Ceased
Gibbon Road, NewhavenBN9 9ET
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
88(2)R88(2)R
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Incorporation Company
20 March 1997
NEWINCIncorporation