Background WavePink WaveYellow Wave

DUMA SERVICES LIMITED (09890489)

DUMA SERVICES LIMITED (09890489) is an active UK company. incorporated on 26 November 2015. with registered office in Clitheroe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUMA SERVICES LIMITED has been registered for 10 years. Current directors include CHRISTOPHER, Phillip Michael, CROFTS, Louise Anne, EASTER, Matthew James and 2 others.

Company Number
09890489
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Trutex Ltd,, Clitheroe, BB7 1NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTOPHER, Phillip Michael, CROFTS, Louise Anne, EASTER, Matthew James, JAMES, Timothy John, KHAN, Umar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMA SERVICES LIMITED

DUMA SERVICES LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Clitheroe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUMA SERVICES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09890489

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Trutex Ltd, Taylor Street Clitheroe, BB7 1NL,

Previous Addresses

Elaghmore Partners Llp Ground Floor 38 Hamilton Terrace Leamington Spa CV32 4LY United Kingdom
From: 26 November 2015To: 3 August 2017
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Director Left
Aug 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CHRISTOPHER, Phillip Michael

Active
68, Pitt Street
Born September 1989
Director
Appointed 19 Aug 2025

CROFTS, Louise Anne

Active
Nene Valley Business Park, PeterboroughPE8 4HN
Born January 1972
Director
Appointed 19 Aug 2025

EASTER, Matthew James

Active
Taylor Street, ClitheroeBB7 1NL
Born April 1976
Director
Appointed 30 Aug 2019

JAMES, Timothy John

Active
Nene Valley Business Park, PeterboroughPE8 4HN
Born April 1966
Director
Appointed 19 Aug 2025

KHAN, Umar

Active
Taylor Street, ClitheroeBB7 1NL
Born December 1977
Director
Appointed 30 Aug 2019

DUCKER, Andrew James

Resigned
Taylor Street, ClitheroeBB7 1NL
Born February 1963
Director
Appointed 26 Nov 2015
Resigned 19 Aug 2025

KORAL, Gregory David

Resigned
Ground Floor, Leamington SpaCV32 4LY
Born March 1964
Director
Appointed 26 Nov 2015
Resigned 03 Aug 2017

MANNING, David Brown

Resigned
Taylor Street, ClitheroeBB7 1NL
Born March 1958
Director
Appointed 26 Nov 2015
Resigned 09 Mar 2022

Persons with significant control

1

Taylor Street, ClitheroeBB7 1NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
16 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Memorandum Articles
2 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Sail Address Company With New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2015
NEWINCIncorporation