Background WavePink WaveYellow Wave

DM NORTH LIMITED (07927078)

DM NORTH LIMITED (07927078) is an active UK company. incorporated on 27 January 2012. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects. DM NORTH LIMITED has been registered for 14 years. Current directors include HARRIMAN, David Ian.

Company Number
07927078
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIMAN, David Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DM NORTH LIMITED

DM NORTH LIMITED is an active company incorporated on 27 January 2012 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in development of building projects. DM NORTH LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07927078

LTD Company

Age

14 Years

Incorporated 27 January 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees, TS16 0TA,

Previous Addresses

Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 12 February 2014To: 12 December 2022
Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
From: 27 January 2012To: 12 February 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 27 Jan 2012

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 27 Jan 2012

HARRIMAN, David Ian

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 27 Jan 2012

Persons with significant control

1

Mr David Ian Harriman

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956

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
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Gazette Filings Brought Up To Date
8 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Incorporation Company
27 January 2012
NEWINCIncorporation