Background WavePink WaveYellow Wave

DSM DECOMMISSIONING LIMITED (10420719)

DSM DECOMMISSIONING LIMITED (10420719) is an active UK company. incorporated on 11 October 2016. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in demolition. DSM DECOMMISSIONING LIMITED has been registered for 9 years. Current directors include BRAID, Robert John, CARPENTER, Claire Helen.

Company Number
10420719
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Demolition
Directors
BRAID, Robert John, CARPENTER, Claire Helen
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSM DECOMMISSIONING LIMITED

DSM DECOMMISSIONING LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in demolition. DSM DECOMMISSIONING LIMITED was registered 9 years ago.(SIC: 43110)

Status

active

Active since 9 years ago

Company No

10420719

LTD Company

Age

9 Years

Incorporated 11 October 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 24 December 2025 (3 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

DSM DEMOLITION (R&B) LIMITED
From: 11 October 2016To: 23 January 2017
Contact
Address

The Mill One High Street Henley-In-Arden, B95 5AA,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Sept 19
Director Left
Dec 19
Owner Exit
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRAID, Robert John

Active
One High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 31 Mar 2017

CARPENTER, Claire Helen

Active
One High Street, Henley-In-ArdenB95 5AA
Born December 1987
Director
Appointed 17 Apr 2025

BAKER, Brian Edward

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 25 Feb 2017
Resigned 21 Nov 2019

KELLY, Patrick James

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 11 Oct 2016
Resigned 31 Mar 2017

LEWIS, Mark Andrew

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 03 Sept 2019
Resigned 17 Apr 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Patrick James Kelly

Ceased
One High Street, Henley-In-ArdenB95 5AA
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 31 Mar 2017

Mr Desmond Noel Kelly

Ceased
One High Street, Henley-In-ArdenB95 5AA
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 31 Mar 2017

Mr John Thomas Kelly

Ceased
One High Street, Henley-In-ArdenB95 5AA
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 31 Mar 2017
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Oct 2016
Ceased 31 Mar 2017

Dsm Demolition Limited

Ceased
Arden Road, BirminghamB8 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Ceased 11 Oct 2016
Arden Road, BirminghamB8 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Resolution
24 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2017
AP01Appointment of Director
Resolution
23 January 2017
RESOLUTIONSResolutions
Incorporation Company
11 October 2016
NEWINCIncorporation