Background WavePink WaveYellow Wave

DACMID LIMITED (07908606)

DACMID LIMITED (07908606) is an active UK company. incorporated on 13 January 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. DACMID LIMITED has been registered for 14 years. Current directors include CHEETHAM, David Anthony, DUNN, Matthew Ian.

Company Number
07908606
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
The Old Schoolhouse, Manchester, M3 4PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHEETHAM, David Anthony, DUNN, Matthew Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACMID LIMITED

DACMID LIMITED is an active company incorporated on 13 January 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. DACMID LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07908606

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

The Old Schoolhouse 5-7 Byrom Street Manchester, M3 4PF,

Previous Addresses

Level 7, Tower 12 the Avenue North 18 - 22 Bridge Street Manchester M3 3BZ England
From: 21 October 2022To: 3 September 2024
8 st John Street Manchester M3 4DU
From: 13 January 2012To: 21 October 2022
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
New Owner
Jan 18
New Owner
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CHEETHAM, David Anthony

Active
Torkington Road, StockportSK7 6NW
Born September 1972
Director
Appointed 13 Jan 2012

DUNN, Matthew Ian

Active
Ridge End, StockportSK6 7ET
Born December 1972
Director
Appointed 13 Jan 2012

Persons with significant control

2

Mr David Anthony Cheetham

Active
5-7 Byrom Street, ManchesterM3 4PF
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew Ian Dunn

Active
5-7 Byrom Street, ManchesterM3 4PF
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
25 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Incorporation Company
13 January 2012
NEWINCIncorporation