Background WavePink WaveYellow Wave

DHM CONSULTANCY LIMITED (05158505)

DHM CONSULTANCY LIMITED (05158505) is an active UK company. incorporated on 21 June 2004. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DHM CONSULTANCY LIMITED has been registered for 21 years. Current directors include LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine, RICHARDS, Philip Huw.

Company Number
05158505
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Suite 2d Building 1, Cardiff, CF3 5EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine, RICHARDS, Philip Huw
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHM CONSULTANCY LIMITED

DHM CONSULTANCY LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DHM CONSULTANCY LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05158505

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

MANDACO 397 LIMITED
From: 21 June 2004To: 10 August 2004
Contact
Address

Suite 2d Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons Cardiff, CF3 5EA,

Previous Addresses

Highdale House 7 Centre Court Main Avenue Pontypridd Rhondda Cynon Taff CF37 5YR
From: 21 June 2004To: 29 May 2025
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 21
Owner Exit
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LLEWELLYN, Martyn Evan Rhys

Active
Building 1, CardiffCF3 5EA
Secretary
Appointed 30 Jun 2006

LLEWELLYN, Martyn Evan Rhys

Active
Building 1, CardiffCF3 5EA
Born July 1974
Director
Appointed 30 Jun 2006

LLEWELLYN, Sarah Catherine

Active
Building 1, CardiffCF3 5EA
Born November 1974
Director
Appointed 05 Feb 2021

RICHARDS, Philip Huw

Active
Building 1, CardiffCF3 5EA
Born September 1966
Director
Appointed 06 Aug 2004

LLEWELLYN, Martyn Evan Rhys

Resigned
Tai Mawr Rudry Road, CardiffCF14 0SN
Secretary
Appointed 06 Aug 2004
Resigned 01 May 2006

LLEWELLYN, Sarah Catherine

Resigned
Tai Mawr Farm, CardiffCF14 0SN
Secretary
Appointed 01 May 2006
Resigned 30 Jun 2006

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 21 Jun 2004
Resigned 06 Aug 2004

LLEWELLYN, Martyn Evan Rhys

Resigned
Tai Mawr Rudry Road, CardiffCF14 0SN
Born July 1974
Director
Appointed 06 Aug 2004
Resigned 01 May 2006

LLEWELLYN, Sarah Catherine

Resigned
Tai Mawr Farm, CardiffCF14 0SN
Born November 1974
Director
Appointed 01 May 2006
Resigned 30 Jun 2006

M AND A NOMINEES LIMITED

Resigned
C/O M And A Solicitors Llp, CardiffCF11 9AB
Corporate director
Appointed 21 Jun 2004
Resigned 06 Aug 2004

Persons with significant control

4

3 Active
1 Ceased
Hirwaun Industrial Estate, HirwaunCF44 9UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023

Mr Martyn Evan Rhys Llewellyn

Ceased
Hirwaun Ind Estate, AberdareCF44 9UL
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2023

Mr Phillip Huw Richards

Active
Hirwaun Ind Estate, AberdareCF44 9UL
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gweirydd Walters

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
17 July 2008
288cChange of Particulars
Legacy
15 July 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
128(4)128(4)
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
225Change of Accounting Reference Date
Legacy
25 October 2004
88(2)R88(2)R
Legacy
25 October 2004
287Change of Registered Office
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2004
NEWINCIncorporation