Background WavePink WaveYellow Wave

DMN HOLDINGS LTD (04990139)

DMN HOLDINGS LTD (04990139) is an active UK company. incorporated on 9 December 2003. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DMN HOLDINGS LTD has been registered for 22 years. Current directors include LAMONT, Mark Anthony.

Company Number
04990139
Status
active
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
Unit 1 Calder Trading Estate, Huddersfield, HD5 0RR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAMONT, Mark Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMN HOLDINGS LTD

DMN HOLDINGS LTD is an active company incorporated on 9 December 2003 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DMN HOLDINGS LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04990139

LTD Company

Age

22 Years

Incorporated 9 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit 1 Calder Trading Estate Lower Quarry Road Huddersfield, HD5 0RR,

Previous Addresses

Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY
From: 9 December 2003To: 26 March 2012
Timeline

5 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Dec 17
Owner Exit
Jan 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LAMONT, Mark Anthony

Active
Calder Trading Estate, HuddersfieldHD5 0RR
Born July 1960
Director
Appointed 26 Mar 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 11 Dec 2003

INTEGRA CORPORATE FINANCE LIMITED

Resigned
Whitehall, LeedsLS1 4HR
Corporate secretary
Appointed 19 Mar 2004
Resigned 16 Feb 2017

DUXBURY, Nicholas James

Resigned
Town House Farm, YorkYO51 9QY
Born April 1965
Director
Appointed 19 Mar 2004
Resigned 16 Feb 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Dec 2003
Resigned 11 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas James Duxbury

Ceased
Calder Trading Estate, HuddersfieldHD5 0RR
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2018

Mr Mark Anthony Lamont

Active
Calder Trading Estate, HuddersfieldHD5 0RR
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
21 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Incorporation Company
9 December 2003
NEWINCIncorporation