Background WavePink WaveYellow Wave

DABMSB LTD (07094922)

DABMSB LTD (07094922) is an active UK company. incorporated on 3 December 2009. with registered office in Lytham St. Annes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DABMSB LTD has been registered for 16 years. Current directors include BRENNAND, David Anthony.

Company Number
07094922
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
17-19 Park Street, Lytham St. Annes, FY8 5LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENNAND, David Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DABMSB LTD

DABMSB LTD is an active company incorporated on 3 December 2009 with the registered office located in Lytham St. Annes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DABMSB LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07094922

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 28 August 2025 (7 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 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

TRAEGER GRILLS UK LIMITED
From: 22 October 2015To: 13 March 2020
PARKER (CONTRACT PACKING) LIMITED
From: 3 December 2009To: 22 October 2015
Contact
Address

17-19 Park Street Lytham St. Annes, FY8 5LU,

Previous Addresses

132 Highfield Road Blackpool Lancashire FY4 2HH
From: 3 December 2009To: 12 November 2015
Timeline

5 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
Apr 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRENNAND, Anna Elizabeth

Active
Park Street, Lytham St. AnnesFY8 5LU
Secretary
Appointed 03 Dec 2009

BRENNAND, David Anthony

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963
Director
Appointed 21 Mar 2011

BRENNAND, Michael Steel

Resigned
Islay Road, Lytham St. AnnesFY8 4AP
Born September 1956
Director
Appointed 03 Dec 2009
Resigned 22 Mar 2011

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 03 Dec 2009
Resigned 03 Dec 2009

Persons with significant control

1

Mr David Anthony Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Incorporation Company
3 December 2009
NEWINCIncorporation