Background WavePink WaveYellow Wave

DISMALAND LIMITED (09572022)

DISMALAND LIMITED (09572022) is an active UK company. incorporated on 1 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DISMALAND LIMITED has been registered for 10 years. Current directors include THOMPSON, Zoe.

Company Number
09572022
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
International House, London, W1S 1QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, Zoe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISMALAND LIMITED

DISMALAND LIMITED is an active company incorporated on 1 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DISMALAND LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09572022

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

International House 2 - 4 Maddox Street London, W1S 1QP,

Previous Addresses

High Corner Arkley Drive Barnet EN5 3LN England
From: 13 March 2019To: 2 September 2019
12E Manor Road London N16 5SA England
From: 1 October 2015To: 13 March 2019
High Corner Arkley Drive Barnet Hertfordshire EN5 3LN England
From: 1 May 2015To: 1 October 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Jan 20
Director Left
Nov 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

THOMPSON, Zoe

Active
2 - 4 Maddox Street, LondonW1S 1QP
Secretary
Appointed 23 Oct 2025

THOMPSON, Zoe

Active
2 - 4 Maddox Street, LondonW1S 1QP
Born June 1985
Director
Appointed 23 Oct 2025

HOLDSWORTH, Jennifer May

Resigned
2 - 4 Maddox Street, LondonW1S 1QP
Secretary
Appointed 01 Sept 2019
Resigned 23 Oct 2025

CUSHING, Holly Jane

Resigned
Lower Ham Road, Kingston Upon ThamesKT2 5AW
Born March 1968
Director
Appointed 01 May 2015
Resigned 04 Oct 2019

DURBAN, Simon

Resigned
Arkley Drive, BarnetEN5 3LN
Born August 1970
Director
Appointed 01 May 2015
Resigned 07 Nov 2019

HOLDSWORTH, Jennifer May

Resigned
2 - 4 Maddox Street, LondonW1S 1QP
Born March 1985
Director
Appointed 01 Sept 2019
Resigned 23 Oct 2025

WRIGHT, Olivia Mary

Resigned
2 - 4 Maddox Street, LondonW1S 1QP
Born January 1989
Director
Appointed 01 Sept 2019
Resigned 01 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mark Stephens

Active
1 London Bridge, LondonSE1 9BG
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2019

Mr Simon Durban

Ceased
Arkley Drive, BarnetEN5 3LN
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2019

Miss Holly Jane Cushing

Ceased
Arkley Drive, BarnetEN5 3LN
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Small
27 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Incorporation Company
1 May 2015
NEWINCIncorporation