Background WavePink WaveYellow Wave

DPMM ENTERPRISES LIMITED (09441365)

DPMM ENTERPRISES LIMITED (09441365) is an active UK company. incorporated on 16 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DPMM ENTERPRISES LIMITED has been registered for 11 years. Current directors include MELTZER, Marc Abraham, POLLOCK, David William, POLLOCK, Susan Jane.

Company Number
09441365
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MELTZER, Marc Abraham, POLLOCK, David William, POLLOCK, Susan Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPMM ENTERPRISES LIMITED

DPMM ENTERPRISES LIMITED is an active company incorporated on 16 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DPMM ENTERPRISES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09441365

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 November 2026
Period: 1 March 2025 - 23 February 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 1 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH United Kingdom
From: 16 February 2015To: 27 May 2022
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Nov 18
Loan Secured
Nov 18
Share Issue
Dec 18
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Nov 19
Loan Secured
Dec 21
Loan Secured
Sept 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MELTZER, Marc Abraham

Active
Ballards Lane, LondonN3 1XW
Born October 1981
Director
Appointed 16 Feb 2015

POLLOCK, David William

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 16 Feb 2015

POLLOCK, Susan Jane

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1960
Director
Appointed 01 Jul 2015

Persons with significant control

2

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
David Mews, LondonW1U 6EQ

Nature of Control

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

Filing History

49

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Resolution
21 March 2019
RESOLUTIONSResolutions
Resolution
11 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Incorporation Company
16 February 2015
NEWINCIncorporation