Background WavePink WaveYellow Wave

DMB INVESTMENTS LIMITED (03788953)

DMB INVESTMENTS LIMITED (03788953) is an active UK company. incorporated on 14 June 1999. with registered office in Hainault. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DMB INVESTMENTS LIMITED has been registered for 26 years. Current directors include ANDERSON, Keith Ernest, Mr..

Company Number
03788953
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
11-17 Fowler Road, Hainault, IG6 3UJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Keith Ernest, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMB INVESTMENTS LIMITED

DMB INVESTMENTS LIMITED is an active company incorporated on 14 June 1999 with the registered office located in Hainault. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DMB INVESTMENTS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03788953

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

11-17 Fowler Road Hainault, IG6 3UJ,

Timeline

43 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Dec 11
Director Left
May 13
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ANDERSON, Keith Ernest, Mr.

Active
Fowler Road, HainaultIG6 3UJ
Born February 1971
Director
Appointed 09 Dec 2011

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 14 Jun 1999
Resigned 14 Jun 1999

BURNEY, Paula Tracey

Resigned
Burney Court, ChigwellIG7 5PS
Secretary
Appointed 14 Jun 1999
Resigned 31 Mar 2005

PREVER, Malcolm Morris, Mr.

Resigned
One Cowick Stable, SawbridgeworthCM21 9HX
Secretary
Appointed 31 Mar 2005
Resigned 11 Nov 2008

IONA OUTSOURCING

Resigned
Fowler Road, HainaultIG6 3UJ
Corporate secretary
Appointed 11 Nov 2008
Resigned 01 Jan 2013

ADAMS, Barry Stephen

Resigned
Aldebaran 29, Santa Margarita, La Linea 11300FOREIGN
Born September 1958
Director
Appointed 28 Feb 2005
Resigned 22 Dec 2006

BURNEY, Daren Mark

Resigned
Suite 1 Burney Court, ChigwellIG7 5PS
Born August 1964
Director
Appointed 14 Jun 1999
Resigned 31 Mar 2005

REIN, Andrew Laurence

Resigned
14 The Drive, Buckhurst HillIG9 5RB
Born January 1962
Director
Appointed 22 Dec 2006
Resigned 11 Nov 2008

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 14 Jun 1999
Resigned 14 Jun 1999

IONA OUTSOURCING LTD

Resigned
Fowler Road, HainaultIG6 3UJ
Corporate director
Appointed 11 Nov 2008
Resigned 01 Jan 2013

Persons with significant control

1

Mr. Keith Anderson

Active
Fowler Road, HainaultIG6 3UJ
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
8 October 2010
MG02MG02
Legacy
8 October 2010
MG02MG02
Legacy
8 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288cChange of Particulars
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
2 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
20 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
88(2)R88(2)R
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Legacy
26 February 2001
88(2)R88(2)R
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
30 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
21 October 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 August 2000
AAAnnual Accounts
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
287Change of Registered Office
Legacy
6 July 1999
287Change of Registered Office
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Incorporation Company
14 June 1999
NEWINCIncorporation