Background WavePink WaveYellow Wave

DHMJ ONE TRADING LIMITED (10303756)

DHMJ ONE TRADING LIMITED (10303756) is an active UK company. incorporated on 29 July 2016. with registered office in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. DHMJ ONE TRADING LIMITED has been registered for 9 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph.

Company Number
10303756
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
GAIN, Jonathan Mark, STEIN, David Joseph
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHMJ ONE TRADING LIMITED

DHMJ ONE TRADING LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. DHMJ ONE TRADING LIMITED was registered 9 years ago.(SIC: 02100)

Status

active

Active since 9 years ago

Company No

10303756

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 30 May 2021To: 5 July 2022
1 Conduit Street London W1S 2XA United Kingdom
From: 29 July 2016To: 30 May 2021
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Feb 21
Director Left
May 23
Capital Update
Jun 23
Director Left
Dec 24
Director Joined
Apr 25
Owner Exit
Dec 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 29 Jul 2016

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 14 Apr 2025

GAIN, Jonathan

Resigned
1 Conduit Street, LondonW1S 2XA
Secretary
Appointed 05 Sept 2016
Resigned 23 Jun 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 23 Jun 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 21 Sept 2018
Resigned 30 Sept 2019

TAYLOR, Claire Sabrina

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019
Resigned 30 May 2023

WATSON, Andrew Philip

Resigned
Conduit Street, LondonW1S 2XA
Born September 1963
Director
Appointed 26 Jun 2017
Resigned 21 Sept 2018

STELLAR COMPANY SECRETARY LIMITED

Resigned
Conduit Street, LondonW1S 2XA
Corporate director
Appointed 29 Jul 2016
Resigned 05 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2025

Miss Margaret Kitty Jackson

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born October 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Jul 2016
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 June 2023
SH19Statement of Capital
Legacy
29 June 2023
SH20SH20
Legacy
29 June 2023
CAP-SSCAP-SS
Resolution
29 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 June 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Incorporation Company
29 July 2016
NEWINCIncorporation