Background WavePink WaveYellow Wave

DMI SHIPYARD SERVICES LIMITED (11770839)

DMI SHIPYARD SERVICES LIMITED (11770839) is a dissolved UK company. incorporated on 16 January 2019. with registered office in Portsmouth,. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). DMI SHIPYARD SERVICES LIMITED has been registered for 7 years. Current directors include CHESSELL, Matthew Alan, COLMAN, Benjamin Bruce, FLOYD, Matthew David and 1 others.

Company Number
11770839
Status
dissolved
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Portsmouth,, PO6 4TR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CHESSELL, Matthew Alan, COLMAN, Benjamin Bruce, FLOYD, Matthew David, THURLOW, Richard James
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMI SHIPYARD SERVICES LIMITED

DMI SHIPYARD SERVICES LIMITED is an dissolved company incorporated on 16 January 2019 with the registered office located in Portsmouth,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). DMI SHIPYARD SERVICES LIMITED was registered 7 years ago.(SIC: 46140)

Status

dissolved

Active since 7 years ago

Company No

11770839

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep Port Solent, Portsmouth,, PO6 4TR,

Previous Addresses

C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England
From: 6 January 2022To: 7 January 2022
1 Castle Court Castle Street Fareham Hampshire PO16 9QD United Kingdom
From: 16 January 2019To: 6 January 2022
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHESSELL, Matthew Alan

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born November 1972
Director
Appointed 16 Jan 2019

COLMAN, Benjamin Bruce

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born December 1975
Director
Appointed 16 Jan 2019

FLOYD, Matthew David

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born June 1983
Director
Appointed 16 Jan 2019

THURLOW, Richard James

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born August 1982
Director
Appointed 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Incorporation Company
16 January 2019
NEWINCIncorporation