Background WavePink WaveYellow Wave

DIMUT LIMITED (06607498)

DIMUT LIMITED (06607498) is an active UK company. incorporated on 2 June 2008. with registered office in Cranbrook. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DIMUT LIMITED has been registered for 17 years. Current directors include HENLEY, Peter Michael, HIPWELL, Adrian Paul.

Company Number
06607498
Status
active
Type
ltd
Incorporated
2 June 2008
Age
17 years
Address
Bank Chambers, Cranbrook, TN17 3EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HENLEY, Peter Michael, HIPWELL, Adrian Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIMUT LIMITED

DIMUT LIMITED is an active company incorporated on 2 June 2008 with the registered office located in Cranbrook. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DIMUT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06607498

LTD Company

Age

17 Years

Incorporated 2 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Bank Chambers 61 High Street Cranbrook, TN17 3EG,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jun 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HENLEY, Peter Michael

Active
Claygate Farm, UckfieldTN22 4BU
Born January 1959
Director
Appointed 02 Jun 2008

HIPWELL, Adrian Paul

Active
Great Green Farm, HarlestonIP20 0BB
Born March 1958
Director
Appointed 02 Jun 2008

Persons with significant control

2

Mr Peter Michael Henley

Active
Herons Ghyll, UckfieldTN22 4BU
Born January 1959

Nature of Control

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

Mr Adrian Paul Hipwell

Active
Norwich Road, HarlestonIP20 0BB
Born March 1958

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

38

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
21 August 2008
225Change of Accounting Reference Date
Incorporation Company
2 June 2008
NEWINCIncorporation