Background WavePink WaveYellow Wave

SEND DM LIMITED (12982319)

SEND DM LIMITED (12982319) is an active UK company. incorporated on 29 October 2020. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEND DM LIMITED has been registered for 5 years.

Company Number
12982319
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
Vision Court, Cardiff, CF23 8HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEND DM LIMITED

SEND DM LIMITED is an active company incorporated on 29 October 2020 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEND DM LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12982319

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 26/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2023 - 31 May 2024(18 months)
Type: Small Company

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

BAKER GOODCHILD DM LIMITED
From: 29 October 2020To: 12 November 2020
Contact
Address

Vision Court Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH England
From: 20 December 2024To: 25 February 2026
72 Leadenhall Market London London EC3V 1LT United Kingdom
From: 9 March 2023To: 20 December 2024
6-7 Windsor Industrial Estate Rupert Street Birmingham B7 4PR England
From: 29 October 2020To: 9 March 2023
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Funding Round
Jan 21
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 23
Loan Secured
Jul 24
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
Owner Exit
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Memorandum Articles
22 January 2021
MAMA
Resolution
22 January 2021
RESOLUTIONSResolutions
Resolution
22 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Resolution
12 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2020
NEWINCIncorporation