Background WavePink WaveYellow Wave

DM CORPORATE ADVISORY LIMITED (08695196)

DM CORPORATE ADVISORY LIMITED (08695196) is an active UK company. incorporated on 18 September 2013. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DM CORPORATE ADVISORY LIMITED has been registered for 12 years. Current directors include DAVISON, Gary Paul, DAVISON, Judith Helen.

Company Number
08695196
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
Trinity, Manchester, M2 6HY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVISON, Gary Paul, DAVISON, Judith Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DM CORPORATE ADVISORY LIMITED

DM CORPORATE ADVISORY LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DM CORPORATE ADVISORY LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08695196

LTD Company

Age

12 Years

Incorporated 18 September 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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ENSCO 1014 LIMITED
From: 18 September 2013To: 8 October 2013
Contact
Address

Trinity 16 John Dalton Street Manchester, M2 6HY,

Previous Addresses

144 Chatsworth Road Worsley Manchester M28 2NT England
From: 20 March 2020To: 21 December 2020
146 Chatsworth Road Worsley Manchester M28 2NT England
From: 2 October 2018To: 20 March 2020
Headline House 20 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
From: 1 October 2013To: 2 October 2018
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 18 September 2013To: 1 October 2013
Timeline

7 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVISON, Gary Paul

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1969
Director
Appointed 30 Sept 2013

DAVISON, Judith Helen

Active
16 John Dalton Street, ManchesterM2 6HY
Born July 1963
Director
Appointed 30 Sept 2013

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Sept 2013
Resigned 30 Sept 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 18 Sept 2013
Resigned 30 Sept 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Sept 2013
Resigned 30 Sept 2013

Persons with significant control

2

Mrs Judith Helen Davison

Active
16 John Dalton Street, ManchesterM2 6HY
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Paul Davison

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1969

Nature of Control

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

Filing History

44

Accounts Amended With Accounts Type Total Exemption Full
14 November 2025
AAMDAAMD
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Incorporation Company
18 September 2013
NEWINCIncorporation