Background WavePink WaveYellow Wave

DALKEITH BROKERAGE LIMITED (11629627)

DALKEITH BROKERAGE LIMITED (11629627) is an active UK company. incorporated on 18 October 2018. with registered office in Stanmore. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. DALKEITH BROKERAGE LIMITED has been registered for 7 years. Current directors include SALTMAN, Daniel Mark, TAYLOR, Saul David.

Company Number
11629627
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
34 Dalkeith Grove, Stanmore, HA7 4SG
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
SALTMAN, Daniel Mark, TAYLOR, Saul David
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALKEITH BROKERAGE LIMITED

DALKEITH BROKERAGE LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Stanmore. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. DALKEITH BROKERAGE LIMITED was registered 7 years ago.(SIC: 11010)

Status

active

Active since 7 years ago

Company No

11629627

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

34 Dalkeith Grove Stanmore, HA7 4SG,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jun 19
Director Joined
Jun 19
New Owner
Aug 19
Loan Secured
Jul 20
Loan Secured
Feb 22
Loan Cleared
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Mar 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SALTMAN, Daniel Mark

Active
Dalkeith Grove, StanmoreHA7 4SG
Born April 1985
Director
Appointed 05 Jun 2019

TAYLOR, Saul David

Active
Dalkeith Grove, StanmoreHA7 4SG
Born July 1982
Director
Appointed 18 Oct 2018

Persons with significant control

2

Mr Daniel Mark Saltman

Active
Dalkeith Grove, StanmoreHA7 4SG
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019

Mr Saul David Taylor

Active
Dalkeith Grove, StanmoreHA7 4SG
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
27 May 2020
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2018
NEWINCIncorporation