Background WavePink WaveYellow Wave

DFM NEWCO LIMITED (13163855)

DFM NEWCO LIMITED (13163855) is an active UK company. incorporated on 28 January 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DFM NEWCO LIMITED has been registered for 5 years. Current directors include CATTEE, Peter.

Company Number
13163855
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATTEE, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFM NEWCO LIMITED

DFM NEWCO LIMITED is an active company incorporated on 28 January 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DFM NEWCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13163855

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

11 Manchester Road Worsley Manchester, M28 3NS,

Previous Addresses

11 Manchester Road Worsley Manchester M28 3NS England
From: 7 March 2022To: 19 May 2022
Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom
From: 28 January 2021To: 7 March 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Share Issue
Mar 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jan 25
Director Left
Jan 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 15 Mar 2021

MURRAY, Duncan Andrew

Resigned
Manchester Road, ManchesterM28 3NS
Born January 1960
Director
Appointed 28 Jan 2021
Resigned 01 Nov 2023

MURRAY, Fay Louise

Resigned
Manchester Road, ManchesterM28 3NS
Born January 1960
Director
Appointed 28 Jan 2021
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2021

Mr Duncan Andrew Murray

Ceased
Rounds Green Road, OldburyB69 2DG
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 March 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Incorporation Company
28 January 2021
NEWINCIncorporation