Background WavePink WaveYellow Wave

DMWSL 631 LIMITED (07176707)

DMWSL 631 LIMITED (07176707) is an active UK company. incorporated on 3 March 2010. with registered office in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DMWSL 631 LIMITED has been registered for 16 years. Current directors include CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew.

Company Number
07176707
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMWSL 631 LIMITED

DMWSL 631 LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DMWSL 631 LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07176707

LTD Company

Age

16 Years

Incorporated 3 March 2010

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

First Floor, 107 Station Street Burton-On-Trent, DE14 1SZ,

Previous Addresses

3 the Maltings Wetmore Road Burton-on-Trent Staffordshire DE14 1SE
From: 22 July 2010To: 8 June 2020
Royal London House 22-25 Finsbury Square London EC2A 1DX
From: 3 March 2010To: 22 July 2010
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Funding Round
Jan 17
Director Joined
May 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Jul 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jan 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Capital Update
Aug 25
Funding Round
Aug 25
Owner Exit
Nov 25
5
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 16 May 2024

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1980
Director
Appointed 16 May 2024

PIERCE, Brooks Harrison

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1961
Director
Appointed 15 Oct 2018

RICHARDSON, James Andrew

Active
Station Street, Burton-On-TrentDE14 1SZ
Born August 1975
Director
Appointed 02 Jan 2025

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 23 Mar 2015
Resigned 01 Jul 2024

HOLMES, Steven John

Resigned
Wetmore Road, Burton-On-TrentDE14 1SE
Secretary
Appointed 06 Jul 2010
Resigned 23 Mar 2015

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Finsbury Square, LondonEC2A 1DX
Corporate secretary
Appointed 03 Mar 2010
Resigned 27 Apr 2010

ALVAREZ, Luke Lyon

Resigned
Wetmore Road, Burton-On-TrentDE14 1SE
Born January 1968
Director
Appointed 06 Jul 2010
Resigned 24 Mar 2015

BAKER, Stewart Frank Bradley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born April 1983
Director
Appointed 04 May 2017
Resigned 31 Dec 2023

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born September 1976
Director
Appointed 15 Oct 2018
Resigned 01 Jul 2024

GREGORY, Lee William

Resigned
Wetmore Road, Burton-On-TrentDE14 1SE
Born April 1967
Director
Appointed 22 Sept 2017
Resigned 15 Oct 2018

HOLMES, Steven John

Resigned
Wetmore Road, Burton-On-TrentDE14 1SE
Born October 1972
Director
Appointed 24 Mar 2015
Resigned 22 Sept 2017

MCNAIR, Martin James

Resigned
Finsbury Square, LondonEC2A 1DX
Born November 1964
Director
Appointed 03 Mar 2010
Resigned 27 Apr 2010

O'HALLERAN, James William

Resigned
Wetmore Road, Burton-On-TrentDE14 1SE
Born November 1950
Director
Appointed 06 Jul 2010
Resigned 02 Apr 2015

ROGERS, Steven Robert

Resigned
Wetmore Road, Burton-On-TrentDE14 1SE
Born July 1975
Director
Appointed 22 Sept 2017
Resigned 15 Oct 2018

RUSSMEYER, Philip-Moritz

Resigned
Wigmore Street, LondonW1U 1QY
Born March 1978
Director
Appointed 27 Apr 2010
Resigned 06 Jul 2010

WILSON, David Gray

Resigned
Wetmore Road, Burton-On-TrentDE14 1SE
Born April 1957
Director
Appointed 06 Jul 2010
Resigned 22 Sept 2017

VITRUVIAN DIRECTORS I LIMITED

Resigned
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 27 Apr 2010
Resigned 06 Jul 2010

VITRUVIAN DIRECTORS II LIMITED

Resigned
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 27 Apr 2010
Resigned 06 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
250 West 57th Street, New York10107

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025
107, Station Street, Burton-On-TrentDE14 1SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Legacy
15 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2025
SH19Statement of Capital
Legacy
15 August 2025
CAP-SSCAP-SS
Resolution
15 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Memorandum Articles
5 September 2018
MAMA
Resolution
5 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
28 January 2016
RP04RP04
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Group
14 February 2013
AAAnnual Accounts
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Miscellaneous
15 September 2011
MISCMISC
Accounts With Accounts Type Group
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Resolution
22 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
27 May 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
18 May 2010
AP02Appointment of Corporate Director
Legacy
13 May 2010
MG01MG01
Resolution
11 May 2010
RESOLUTIONSResolutions
Incorporation Company
3 March 2010
NEWINCIncorporation