Background WavePink WaveYellow Wave

DALMORE CAPITAL (PARA 1) LIMITED (08057034)

DALMORE CAPITAL (PARA 1) LIMITED (08057034) is an active UK company. incorporated on 3 May 2012. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DALMORE CAPITAL (PARA 1) LIMITED has been registered for 13 years. Current directors include MCDONAGH, John, RAY, Alistair Graham.

Company Number
08057034
Status
active
Type
ltd
Incorporated
3 May 2012
Age
13 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONAGH, John, RAY, Alistair Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMORE CAPITAL (PARA 1) LIMITED

DALMORE CAPITAL (PARA 1) LIMITED is an active company incorporated on 3 May 2012 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DALMORE CAPITAL (PARA 1) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08057034

LTD Company

Age

13 Years

Incorporated 3 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MM&S (5708) LIMITED
From: 3 May 2012To: 3 October 2012
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

1 London Wall London EC2Y 5AB
From: 3 May 2012To: 23 October 2017
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Sept 18
Owner Exit
Jul 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 28 Sept 2012

RAY, Alistair Graham

Active
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 28 Sept 2012

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 31 Mar 2016
Resigned 29 Jan 2024

PEACOCK, Adrian

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Feb 2013
Resigned 31 Mar 2016

RAY, Alistair Graham

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 28 Sept 2012
Resigned 12 Feb 2013

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 03 May 2012
Resigned 23 Oct 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 03 Apr 2023

RYAN, Michael Joseph

Resigned
Melville Street, EdinburghEH3 7JF
Born April 1966
Director
Appointed 28 Sept 2012
Resigned 31 Aug 2018

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 03 May 2012
Resigned 26 Sept 2012

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 03 May 2012
Resigned 28 Sept 2012

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 03 May 2012
Resigned 28 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
LondonEC2Y 5AB

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 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 May 2022
MAMA
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Resolution
29 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Legacy
20 May 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
17 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Certificate Change Of Name Company
3 October 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Incorporation Company
3 May 2012
NEWINCIncorporation