Background WavePink WaveYellow Wave

DLL GREENWICH LIMITED (12395586)

DLL GREENWICH LIMITED (12395586) is an active UK company. incorporated on 9 January 2020. with registered office in Hatfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DLL GREENWICH LIMITED has been registered for 6 years. Current directors include BARNES, Russell, BURROWS, Patrick James.

Company Number
12395586
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNES, Russell, BURROWS, Patrick James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLL GREENWICH LIMITED

DLL GREENWICH LIMITED is an active company incorporated on 9 January 2020 with the registered office located in Hatfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DLL GREENWICH LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12395586

LTD Company

Age

6 Years

Incorporated 9 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
Funding Round
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Jan 23
Funding Round
Aug 24
Director Joined
Dec 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARNES, Russell

Active
Mosquito Way, HatfieldAL10 9AX
Born August 1970
Director
Appointed 05 Dec 2025

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 12 May 2021

MAGNUS, Brian Jonathan

Resigned
20 Bentinck Street, LondonW1U 2EU
Born April 1966
Director
Appointed 09 Jan 2020
Resigned 12 May 2021

STEPHENS, Mark Andrew

Resigned
20 Bentinck Street, LondonW1U 2EU
Born June 1982
Director
Appointed 09 Jan 2020
Resigned 12 May 2021

Persons with significant control

2

1 Active
1 Ceased
Mosquito Way, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Mosquito Way, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Resolution
28 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Incorporation Company
9 January 2020
NEWINCIncorporation