Background WavePink WaveYellow Wave

DALMORE EXECUTIVE SERVICES LIMITED (08946714)

DALMORE EXECUTIVE SERVICES LIMITED (08946714) is an active UK company. incorporated on 19 March 2014. 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 EXECUTIVE SERVICES LIMITED has been registered for 12 years. Current directors include MCDONAGH, John, RAY, Alistair Graham.

Company Number
08946714
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 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 EXECUTIVE SERVICES LIMITED

DALMORE EXECUTIVE SERVICES LIMITED is an active company incorporated on 19 March 2014 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 EXECUTIVE SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08946714

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

MM&S (5818) LIMITED
From: 19 March 2014To: 3 April 2014
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

, One London Wall, London, EC2Y 5AB
From: 19 March 2014To: 23 October 2017
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Owner Exit
Sept 20
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCKAY, Jennifer

Active
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 31 Mar 2016

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 31 Mar 2014

RAY, Alistair Graham

Active
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 31 Mar 2014

PEACOCK, Adrian

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 31 Mar 2014
Resigned 31 Mar 2016

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 19 Mar 2014
Resigned 23 Oct 2017

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 19 Mar 2014
Resigned 27 Mar 2014

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 19 Mar 2014
Resigned 31 Mar 2014

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 19 Mar 2014
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
14 January 2025
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control Statement
30 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 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
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 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
27 December 2017
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
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Incorporation Company
19 March 2014
NEWINCIncorporation