Background WavePink WaveYellow Wave

DALMOR TECH LTD (07520336)

DALMOR TECH LTD (07520336) is an active UK company. incorporated on 8 February 2011. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other information technology service activities. DALMOR TECH LTD has been registered for 15 years. Current directors include DALBY, Adam James Robert, MORGAN, Luke Thomas.

Company Number
07520336
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
Unit 33 40 Occam Road, Guildford, GU2 7YG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DALBY, Adam James Robert, MORGAN, Luke Thomas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMOR TECH LTD

DALMOR TECH LTD is an active company incorporated on 8 February 2011 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DALMOR TECH LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07520336

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Unit 33 40 Occam Road Surrey Research Park Guildford, GU2 7YG,

Previous Addresses

Unit 65 40 Occam Road Surrey Research Park Guildford GU2 7YG England
From: 22 May 2023To: 22 October 2024
Oak Tree Cottage the Hurst Winchfield Hook Hampshire RG27 8DF
From: 8 February 2011To: 22 May 2023
Timeline

7 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Feb 11
Company Founded
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Owner Exit
Feb 18
New Owner
Feb 18
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DALBY, Adam James Robert

Active
40 Occam Road, GuildfordGU2 7YG
Secretary
Appointed 08 Feb 2011

DALBY, Adam James Robert

Active
40 Occam Road, GuildfordGU2 7YG
Born June 1972
Director
Appointed 08 Feb 2011

MORGAN, Luke Thomas

Active
40 Occam Road, GuildfordGU2 7YG
Born January 1982
Director
Appointed 08 Feb 2011

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 08 Feb 2011
Resigned 08 Feb 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Adam James Robert Dalby

Active
40 Occam Road, GuildfordGU2 7YG
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2018

Mr Adam Robert James Dalby

Ceased
The Hurst, HookRG27 8DF
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018

Mr Luke Thomas Morgan

Active
40 Occam Road, GuildfordGU2 7YG
Born January 1982

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Incorporation Company
8 February 2011
NEWINCIncorporation