Background WavePink WaveYellow Wave

DPM VENTURES LIMITED (NI672449)

DPM VENTURES LIMITED (NI672449) is an active UK company. incorporated on 9 September 2020. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DPM VENTURES LIMITED has been registered for 5 years. Current directors include MCCAFFREY, Daniel Peter.

Company Number
NI672449
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
17 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCAFFREY, Daniel Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPM VENTURES LIMITED

DPM VENTURES LIMITED is an active company incorporated on 9 September 2020 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DPM VENTURES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

NI672449

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

17 Clarendon Road Clarendon Dock Belfast, BT1 3BG,

Previous Addresses

14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland
From: 9 September 2020To: 17 August 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Funding Round
Feb 26
Funding Round
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCCAFFREY, Daniel Peter

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1954
Director
Appointed 09 Sept 2020

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 09 Sept 2020
Resigned 09 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Fergus Mcelroy

Ceased
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 09 Sept 2020

Mr Daniel Peter Mccaffrey

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

18

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 September 2020
NEWINCIncorporation