Background WavePink WaveYellow Wave

DMWSL 946 LIMITED (12996966)

DMWSL 946 LIMITED (12996966) is an active UK company. incorporated on 4 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DMWSL 946 LIMITED has been registered for 5 years. Current directors include AYLIFFE, Christine Elizabeth, BRUNT, Simon Rogerson, HILL, Jonathan Lee and 3 others.

Company Number
12996966
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AYLIFFE, Christine Elizabeth, BRUNT, Simon Rogerson, HILL, Jonathan Lee, MASTERTON, Graham Bruce, MCINTYRE, Mary-Anne Bridget, NIMMO, Simon Hall
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMWSL 946 LIMITED

DMWSL 946 LIMITED is an active company incorporated on 4 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DMWSL 946 LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12996966

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Level 4, Dashwood House, 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 4 November 2020To: 30 June 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Funding Round
Aug 21
Share Issue
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Aug 24
Capital Update
Dec 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

AYLIFFE, Christine Elizabeth

Active
Old Broad Street, LondonEC2M 1QS
Born June 1976
Director
Appointed 31 Mar 2024

BRUNT, Simon Rogerson

Active
Old Broad Street, LondonEC2M 1QS
Born April 1960
Director
Appointed 28 Apr 2021

HILL, Jonathan Lee

Active
154 - 156 Blackfriars Road, LondonSE1 8EN
Born December 1963
Director
Appointed 02 Aug 2021

MASTERTON, Graham Bruce

Active
Old Broad Street, LondonEC2M 1QS
Born June 1975
Director
Appointed 31 Mar 2024

MCINTYRE, Mary-Anne Bridget

Active
Old Broad Street, LondonEC2M 1QS
Born January 1961
Director
Appointed 28 Apr 2021

NIMMO, Simon Hall

Active
154 - 156 Blackfriars Road, LondonSE1 8EN
Born April 1963
Director
Appointed 02 Aug 2021

BARRON, Paul Thomas

Resigned
Broadgate Tower, LondonEC2A 2EW
Born October 1979
Director
Appointed 04 Nov 2020
Resigned 28 Apr 2021

TODD, Andrew George

Resigned
Broadgate Tower, LondonEC2A 2EW
Born October 1964
Director
Appointed 28 Apr 2021
Resigned 28 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2021
Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
SH20SH20
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Resolution
7 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Resolution
11 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Capital Name Of Class Of Shares
11 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 August 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Incorporation Company
4 November 2020
NEWINCIncorporation