Background WavePink WaveYellow Wave

DM 66 LIMITED (07584193)

DM 66 LIMITED (07584193) is an active UK company. incorporated on 30 March 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DM 66 LIMITED has been registered for 15 years. Current directors include LITWACK, Lucy.

Company Number
07584193
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
Unit 2 Gloucester Studios, London, NW1 8HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LITWACK, Lucy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DM 66 LIMITED

DM 66 LIMITED is an active company incorporated on 30 March 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DM 66 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07584193

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 5 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Unit 2 Gloucester Studios 122a Gloucester Avenue London, NW1 8HX,

Previous Addresses

5 Ching Court 61-63 Monmouth Street London WC2H 9EY England
From: 17 September 2018To: 27 March 2023
2nd Floor 4 Ching Court 57-59 Monmouth Street London WC2H 9EY England
From: 25 April 2018To: 17 September 2018
C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN England
From: 16 May 2017To: 25 April 2018
100 Locksbrook Road Bath BA1 3EN
From: 19 December 2011To: 16 May 2017
6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL
From: 30 March 2011To: 19 December 2011
Timeline

12 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LITWACK, Lucy

Active
122a Gloucester Avenue, LondonNW1 8HX
Born September 1974
Director
Appointed 12 May 2017

JANE SECRETARIAL SERVICES LIMITED

Resigned
1 Pall Mall East, LondonSW1Y 5AU
Corporate secretary
Appointed 30 Mar 2011
Resigned 18 Nov 2011

LONGHURST, Richard Henry

Resigned
Weston Park, BathBA1 4AN
Born August 1969
Director
Appointed 18 Nov 2011
Resigned 14 May 2017

PAYNE, Jonathan David

Resigned
Drakes Meadow, SwindonSN3 3LL
Born February 1965
Director
Appointed 30 Mar 2011
Resigned 18 Nov 2011

SLATEFORD, Neal Richard

Resigned
Charlcombe Lane, BathBA1 8DL
Born October 1963
Director
Appointed 18 Nov 2011
Resigned 12 May 2017

LEE & PEMBERTONS LIMITED

Resigned
1 Pall Mall East, LondonSW1Y 5AU
Corporate director
Appointed 30 Mar 2011
Resigned 18 Nov 2011

Persons with significant control

3

1 Active
2 Ceased

Ms Lucy Litwack

Active
122a Gloucester Avenue, LondonNW1 8HX
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2017

Mr Richard Henry Longhurst

Ceased
66 Prescot Street, LondonE1 8NN
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2017

Mr Neal Richard Slateford

Ceased
66 Prescot Street, LondonE1 8NN
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
5 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Resolution
15 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Resolution
2 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Incorporation Company
30 March 2011
NEWINCIncorporation