Background WavePink WaveYellow Wave

DLG NEWCO 2 LIMITED (08337877)

DLG NEWCO 2 LIMITED (08337877) is an active UK company. incorporated on 20 December 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DLG NEWCO 2 LIMITED has been registered for 13 years. Current directors include CURNUCK, Julian Peter, URBAN SPLASH DIRECTOR 3 LIMITED.

Company Number
08337877
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
Timber Wharf, Manchester, M15 4LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURNUCK, Julian Peter, URBAN SPLASH DIRECTOR 3 LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLG NEWCO 2 LIMITED

DLG NEWCO 2 LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DLG NEWCO 2 LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08337877

LTD Company

Age

13 Years

Incorporated 20 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Timber Wharf 16-22 Worsley Street Manchester, M15 4LD,

Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ESSOP, Kimberley Jane

Active
16-22 Worsley Street, ManchesterM15 4LD
Secretary
Appointed 20 Dec 2012

CURNUCK, Julian Peter

Active
16-22 Worsley Street, ManchesterM15 4LD
Born January 1969
Director
Appointed 01 Oct 2024

URBAN SPLASH DIRECTOR 3 LIMITED

Active
16-22 Worsley Street, ManchesterM15 4LD
Corporate director
Appointed 01 Oct 2024

BLOXHAM, Thomas Paul Richard

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 20 Dec 2012
Resigned 01 Oct 2024

URBAN SPLASH DIRECTOR 2 LIMITED

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Corporate director
Appointed 20 Dec 2012
Resigned 01 Oct 2024

Persons with significant control

1

16-22 Worsley Street, ManchesterM15 4LD

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

35

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 February 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 February 2014
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Incorporation Company
20 December 2012
NEWINCIncorporation