Background WavePink WaveYellow Wave

DM RETAIL LIMITED (NI632051)

DM RETAIL LIMITED (NI632051) is an active UK company. incorporated on 22 June 2015. with registered office in Hillsborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. DM RETAIL LIMITED has been registered for 10 years. Current directors include MITCHELL, David Martin, MITCHELL, James Fredrick Eugene.

Company Number
NI632051
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
4 Lany Road, Hillsborough, BT26 6JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
MITCHELL, David Martin, MITCHELL, James Fredrick Eugene
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DM RETAIL LIMITED

DM RETAIL LIMITED is an active company incorporated on 22 June 2015 with the registered office located in Hillsborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. DM RETAIL LIMITED was registered 10 years ago.(SIC: 47110)

Status

active

Active since 10 years ago

Company No

NI632051

LTD Company

Age

10 Years

Incorporated 22 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

4 Lany Road Hillsborough, BT26 6JR,

Previous Addresses

62 Tullyard Road Drumbo Lisburn BT27 5JN United Kingdom
From: 22 June 2015To: 1 September 2017
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Aug 17
Director Left
Aug 17
New Owner
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, David Martin

Active
Lany Road, HillsboroughBT26 6JR
Secretary
Appointed 01 Sept 2017

MITCHELL, David Martin

Active
Lany Road, HillsboroughBT26 6JR
Born September 1967
Director
Appointed 22 Jun 2015

MITCHELL, James Fredrick Eugene

Active
Lany Road, HillsboroughBT26 6JR
Born June 1978
Director
Appointed 13 Apr 2018

DORMAN, Alan

Resigned
Drumbo, LisburnBT27 5JN
Secretary
Appointed 22 Jun 2015
Resigned 01 Sept 2017

DORMAN, Alan Cecil

Resigned
Drumbo, LisburnBT27 5JN
Born January 1964
Director
Appointed 22 Jun 2015
Resigned 01 Sept 2017

Persons with significant control

3

2 Active
1 Ceased

Mr James Fredrick Eugene Mitchell

Active
Lany Road, HillsboroughBT26 6JR
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018

Mr Alan Cecil Dorman

Ceased
Tullyard Road, LisburnBT27 5JN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 01 Sept 2017

Mr David Martin Mitchell

Active
Tullyard Road, LisburnBT27 5JN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
16 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Incorporation Company
22 June 2015
NEWINCIncorporation