Background WavePink WaveYellow Wave

DMD LONDON LIMITED (14101363)

DMD LONDON LIMITED (14101363) is an active UK company. incorporated on 11 May 2022. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. DMD LONDON LIMITED has been registered for 3 years. Current directors include MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael and 2 others.

Company Number
14101363
Status
active
Type
ltd
Incorporated
11 May 2022
Age
3 years
Address
The Bunker, Coventry, CV3 4LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael, MUIR, Iain Campbell, WALKER, James William
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMD LONDON LIMITED

DMD LONDON LIMITED is an active company incorporated on 11 May 2022 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. DMD LONDON LIMITED was registered 3 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 3 years ago

Company No

14101363

LTD Company

Age

3 Years

Incorporated 11 May 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

KOENIGSEGG LONDON LTD
From: 11 May 2022To: 23 August 2022
Contact
Address

The Bunker Quinn Close Coventry, CV3 4LH,

Previous Addresses

, the Bunker, Building 123 Bicester Heritage, Buckingham Road, Bicester, Oxfordshire, OX26 5HA, England
From: 11 May 2022To: 20 February 2023
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
Owner Exit
Jul 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

MCDERMOTT, Darren George

Active
Quinn Close, CoventryCV3 4LH
Born February 1973
Director
Appointed 11 May 2022

MCDERMOTT, Jason Daniel

Active
Quinn Close, CoventryCV3 4LH
Born December 1974
Director
Appointed 01 Mar 2023

MCDERMOTT, William Michael

Active
Quinn Close, CoventryCV3 4LH
Born November 1977
Director
Appointed 01 Mar 2023

MUIR, Iain Campbell

Active
Quinn Close, CoventryCV3 4LH
Born June 1979
Director
Appointed 01 Mar 2023

WALKER, James William

Active
Quinn Close, CoventryCV3 4LH
Born April 1986
Director
Appointed 01 Mar 2023

Persons with significant control

4

2 Active
2 Ceased
Tweed Place, PerthPH1 1TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024
Quinn Close, CoventryCV3 4LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024

Mr Darren George Mcdermott

Ceased
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2023
Ceased 08 Jul 2024
Melville Street, FalkirkFK1 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2022
NEWINCIncorporation