Company NameDMD Operations Limited
DirectorsNicholas James Fallows and Ziad Talal Paul Noujaim
Company StatusIn Administration
Company Number08019447
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Previous NameCastday Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Director NameMr Ziad Talal Paul Noujaim
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleTrader
Country of ResidenceEngland
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Shahram David Elghanayan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Director NameDavid Laurie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address47-57 Marylebone Lane
1st Floor
London
W1U 2NT
Director NameMr James Henry Bagley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2018(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Elvaston Mews
London
SW7 5HZ

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dmd Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£622,355
Gross Profit-£88,730
Net Worth-£1,467,397
Cash£18,639
Current Liabilities£1,893,177

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return11 February 2022 (2 years, 2 months ago)
Next Return Due25 February 2023 (overdue)

Charges

11 May 2018Delivered on: 16 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 June 2012Delivered on: 16 June 2012
Persons entitled: Woodcock Holdings Limited

Classification: Rent deposit deed
Secured details: £4,209.00 due or to become due from the company to the chargee.
Particulars: The interest of dmd operations limited in the rent deposit and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed,.
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: Woodcock Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £4,209.00.
Outstanding

Filing History

26 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
2 November 2020Second filing for the termination of James Bagley as a director (5 pages)
13 October 2020Accounts for a small company made up to 30 April 2019 (8 pages)
6 October 2020Appointment of Mr Nicholas James Fallows as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of James Henry Bagley as a director on 1 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 02/11/2020.
(2 pages)
6 October 2020Appointment of Ms Ziad Talal Paul Noujaim as a director on 1 October 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 October 2019Termination of appointment of Shahram David Elghanayan as a director on 7 October 2019 (1 page)
26 March 2019Accounts for a small company made up to 30 April 2018 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
16 May 2018Registration of charge 080194470003, created on 11 May 2018 (42 pages)
11 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
23 April 2018Appointment of James Bagley as a director on 12 April 2018 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
6 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 January 2017Full accounts made up to 30 April 2016 (14 pages)
24 January 2017Full accounts made up to 30 April 2016 (14 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
8 February 2016Full accounts made up to 30 April 2015 (11 pages)
8 February 2016Full accounts made up to 30 April 2015 (11 pages)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
15 September 2014Full accounts made up to 30 April 2014 (12 pages)
15 September 2014Full accounts made up to 30 April 2014 (12 pages)
16 July 2014Full accounts made up to 30 April 2013 (12 pages)
16 July 2014Full accounts made up to 30 April 2013 (12 pages)
1 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
5 September 2013Termination of appointment of David Laurie as a director (1 page)
5 September 2013Termination of appointment of David Laurie as a director (1 page)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Shahram David Elghanayan on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Shahram David Elghanayan on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Shahram David Elghanayan on 8 May 2013 (2 pages)
7 January 2013Appointment of David Laurie as a director (3 pages)
7 January 2013Appointment of David Laurie as a director (3 pages)
17 December 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 17 December 2012 (2 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Termination of appointment of Andrew Davis as a director (1 page)
1 May 2012Termination of appointment of Andrew Davis as a director (1 page)
1 May 2012Appointment of Mr Shahram David Elghanayan as a director (2 pages)
1 May 2012Appointment of Mr Shahram David Elghanayan as a director (2 pages)
12 April 2012Company name changed castday LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed castday LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 April 2012 (1 page)
4 April 2012Incorporation (43 pages)
4 April 2012Incorporation (43 pages)