Background WavePink WaveYellow Wave

DMM LEGAL SERVICES LIMITED (09446788)

DMM LEGAL SERVICES LIMITED (09446788) is an active UK company. incorporated on 18 February 2015. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DMM LEGAL SERVICES LIMITED has been registered for 11 years. Current directors include MARTIN, David Michael.

Company Number
09446788
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
118 Lon-Y-Celyn, Cardiff, CF14 7BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MARTIN, David Michael
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMM LEGAL SERVICES LIMITED

DMM LEGAL SERVICES LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DMM LEGAL SERVICES LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09446788

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Micro Entity

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 18 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

118 Lon-Y-Celyn Cardiff, CF14 7BJ,

Previous Addresses

34 Heol Pant Y Rhyn Whitchurch Cardiff CF14 7DF Wales
From: 18 February 2015To: 13 March 2024
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MARTIN, David Michael

Active
Lon-Y-Celyn, CardiffCF14 7BJ
Born April 1978
Director
Appointed 18 Feb 2015

Persons with significant control

1

Mr David Michael Martin

Active
Lon-Y-Celyn, CardiffCF14 7BJ
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Administrative Restoration Company
12 March 2021
RT01RT01
Gazette Dissolved Compulsory
1 December 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Incorporation Company
18 February 2015
NEWINCIncorporation