Background WavePink WaveYellow Wave

D&M 1 LIMITED (08482557)

D&M 1 LIMITED (08482557) is an active UK company. incorporated on 10 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. D&M 1 LIMITED has been registered for 12 years. Current directors include CAMPBELL, Lloyd Anthony, HOLLOWOOD, Ben James, KING, David Barry and 2 others.

Company Number
08482557
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
First Floor, The Sipping Room West India Quay, London, E14 4AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPBELL, Lloyd Anthony, HOLLOWOOD, Ben James, KING, David Barry, MACLEAN, Jillian Sarah, PRICE, Samuel David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&M 1 LIMITED

D&M 1 LIMITED is an active company incorporated on 10 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. D&M 1 LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08482557

LTD Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

First Floor, The Sipping Room West India Quay 16 Hertsmere Road London, E14 4AX,

Previous Addresses

Suite 88 - 90 Temple Chambers 3 -7 Temple Avenue London EC4Y 0HP
From: 25 February 2014To: 28 June 2021
Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom
From: 10 April 2013To: 25 February 2014
Timeline

28 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Apr 13
Share Issue
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Nov 14
Director Joined
Apr 15
Funding Round
May 15
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Aug 17
Director Left
Nov 19
Director Joined
Dec 19
Loan Secured
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Loan Secured
May 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

KING, David Barry

Active
West India Quay, LondonE14 4AX
Secretary
Appointed 11 Jan 2021

CAMPBELL, Lloyd Anthony

Active
West India Quay, LondonE14 4AX
Born November 1949
Director
Appointed 17 Mar 2015

HOLLOWOOD, Ben James

Active
West India Quay, LondonE14 4AX
Born August 1980
Director
Appointed 15 Nov 2022

KING, David Barry

Active
West India Quay, LondonE14 4AX
Born August 1974
Director
Appointed 11 Jan 2021

MACLEAN, Jillian Sarah

Active
3 -7 Temple Avenue, LondonEC4Y 0HP
Born November 1964
Director
Appointed 19 Apr 2013

PRICE, Samuel David

Active
West India Quay, LondonE14 4AX
Born October 1988
Director
Appointed 14 Oct 2020

SHERRINGTON, James David

Resigned
Temple Chambers, LondonEC4Y 0HP
Secretary
Appointed 18 Nov 2014
Resigned 11 Jan 2021

ADCOCK, Simon Mark Peter

Resigned
West India Quay, LondonE14 4AX
Born September 1975
Director
Appointed 20 Nov 2019
Resigned 19 May 2022

CONNELL, John Charles

Resigned
Temple Chambers, LondonEC4Y 0HP
Born March 1950
Director
Appointed 19 Apr 2013
Resigned 27 Feb 2014

FEDERMAN, Raoul Grant

Resigned
Temple Chambers, LondonEC4Y 0HP
Born August 1969
Director
Appointed 19 Apr 2013
Resigned 31 Jul 2013

IND, Charles Thomas Messiter

Resigned
West India Quay, LondonE14 4AX
Born August 1963
Director
Appointed 16 Jun 2022
Resigned 15 Nov 2022

PEARSON, Ron

Resigned
Eagle Place, LondonSW1Y 6AF
Born November 1963
Director
Appointed 10 Apr 2013
Resigned 20 Nov 2019

SHERRINGTON, James David

Resigned
Temple Chambers, LondonEC4Y 0HP
Born September 1976
Director
Appointed 18 Nov 2014
Resigned 11 Jan 2020

TORBET, David

Resigned
Eagle Place, LondonSW1Y 6AF
Born February 1978
Director
Appointed 10 Apr 2013
Resigned 16 Nov 2016

YARROW, Guy Frederick James

Resigned
Eagle Place, LondonSW1Y 6AF
Born September 1984
Director
Appointed 16 Nov 2016
Resigned 20 Oct 2020

Persons with significant control

4

3 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Sept 2017

Ms Jillian Sarah Maclean

Active
West India Quay, LondonE14 4AX
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Resolution
5 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
20 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 May 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2013
NEWINCIncorporation