Background WavePink WaveYellow Wave

DORMY MEMBERCO LIMITED (09613398)

DORMY MEMBERCO LIMITED (09613398) is an active UK company. incorporated on 29 May 2015. 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.. DORMY MEMBERCO LIMITED has been registered for 10 years. Current directors include LOVE, Brian, MCDONAGH, John.

Company Number
09613398
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 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
LOVE, Brian, MCDONAGH, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORMY MEMBERCO LIMITED

DORMY MEMBERCO LIMITED is an active company incorporated on 29 May 2015 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.. DORMY MEMBERCO LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09613398

LTD Company

Age

10 Years

Incorporated 29 May 2015

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 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MM&S (5872) LIMITED
From: 29 May 2015To: 23 June 2015
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

One London Wall London EC2Y 5AB United Kingdom
From: 29 May 2015To: 23 October 2017
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 18
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

LOVE, Brian

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1979
Director
Appointed 15 Nov 2022

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 01 Jun 2015

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 31 Mar 2016
Resigned 29 Jan 2024

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 29 May 2015
Resigned 23 Oct 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 03 Apr 2023

RAY, Alistair Graham

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 01 Jun 2015
Resigned 15 Nov 2022

RYAN, Michael Joseph

Resigned
Melville Street, EdinburghEH3 7JF
Born April 1966
Director
Appointed 01 Jun 2015
Resigned 31 Aug 2018

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 29 May 2015
Resigned 29 May 2015

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 29 May 2015
Resigned 01 Jun 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 29 May 2015
Resigned 01 Jun 2015

Persons with significant control

1

LondonEC2Y 5AB

Nature of Control

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

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 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
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
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 Dormant
15 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
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
23 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Incorporation Company
29 May 2015
NEWINCIncorporation