Background WavePink WaveYellow Wave

DALMORE GROUP LIMITED (09969875)

DALMORE GROUP LIMITED (09969875) is an active UK company. incorporated on 26 January 2016. 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.. DALMORE GROUP LIMITED has been registered for 10 years. Current directors include MCDONAGH, John, RAY, Alistair Graham, RYAN, Michael Joseph.

Company Number
09969875
Status
active
Type
ltd
Incorporated
26 January 2016
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
MCDONAGH, John, RAY, Alistair Graham, RYAN, Michael Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMORE GROUP LIMITED

DALMORE GROUP LIMITED is an active company incorporated on 26 January 2016 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.. DALMORE GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09969875

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DHL GROUP LIMITED
From: 26 January 2016To: 8 June 2016
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

One London Wall London EC2Y 5AB United Kingdom
From: 26 January 2016To: 23 October 2017
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Capital Update
Feb 16
Funding Round
Mar 16
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCKAY, Jennifer

Active
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 31 Mar 2016

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 26 Jan 2016

RAY, Alistair Graham

Active
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 26 Jan 2016

RYAN, Michael Joseph

Active
Caledonian Exchange, EdinburghEH3 8EG
Born April 1966
Director
Appointed 26 Jan 2016

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 31 Mar 2016
Resigned 23 Oct 2017

Persons with significant control

6

0 Active
6 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2020
Ceased 08 Oct 2020
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2020
Ceased 08 Oct 2020
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2020
Ceased 08 Oct 2020
London Wall, LondonEC2Y 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
London Wall, LondonEC2Y 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
London Wall, LondonEC2Y 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
28 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 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
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 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
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
17 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
8 June 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Legacy
25 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2016
SH19Statement of Capital
Legacy
25 February 2016
CAP-SSCAP-SS
Resolution
25 February 2016
RESOLUTIONSResolutions
Incorporation Company
26 January 2016
NEWINCIncorporation