Company NameD&M 1 Limited
Company StatusActive
Company Number08482557
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Jillian Sarah Maclean
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(1 week, 2 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 88-90, Temple Chambers 3 -7 Temple Avenue
London
EC4Y 0HP
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr Samuel David Price
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed14 October 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr David Barry King
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Secretary NameMr David Barry King
StatusCurrent
Appointed11 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr David Torbet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Ron Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Raoul Grant Federman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 week, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 254 5th Floor Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr John Charles Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 week, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 254 5th Floor Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 88 - 90 Temple Chambers
3 -7 Temple Avenue
London
EC4Y 0HP
Secretary NameMr James David Sherrington
StatusResigned
Appointed18 November 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2021)
RoleCompany Director
Correspondence AddressSuite 88 - 90 Temple Chambers
3 -7 Temple Avenue
London
EC4Y 0HP
Director NameMr Guy Frederick James Yarrow
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Simon Mark Peter Adcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX

Location

Registered AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £0.1Anthony Campbell
6.59%
Ordinary E
20k at £0.1John Connell
6.59%
Ordinary E
16.8k at £0.1John Connell
5.53%
Ordinary B
13.7k at £0.1Mark Brumby
4.51%
Ordinary B
11.4k at £0.1Simon Wheeler
3.75%
Ordinary B
10k at £0.1Paul Loebenberg
3.29%
Ordinary C
751.8k at £0.01Ventry Nominees LTD
24.76%
Ordinary A
70k at £0.1Jillian Maclean
23.06%
Ordinary C
48.3k at £0.1Jillian Maclean
15.90%
Ordinary B
5.8k at £0.1James Sherrington
1.92%
Ordinary C
4.2k at £0.1Dylan Murray
1.37%
Ordinary C
2.1k at £0.1Taskin Muzaffer
0.69%
Ordinary B
1.2k at £0.1Chris Edwards
0.41%
Ordinary B
1.2k at £0.1Mitchell Rob
0.41%
Ordinary B
1.2k at £0.1Paul Loebenberg
0.41%
Ordinary B
899 at £0.1Matthew Buckingham
0.30%
Ordinary B
554 at £0.1Lisa Yearwood
0.18%
Ordinary B
554 at £0.1Samuel O'neil
0.18%
Ordinary B
-OTHER
0.10%
-
11.7k at £0.001James Sherrington
0.04%
Ordinary D
8.3k at £0.001Dylan Murray
0.03%
Ordinary D

Financials

Year2014
Turnover£24,608,389
Gross Profit£11,334,429
Net Worth-£16,844,532
Cash£2,380,883
Current Liabilities£4,861,967

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

12 May 2021Delivered on: 14 May 2021
Persons entitled: Natwest Markets PLC (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 October 2020Delivered on: 8 October 2020
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: None specified in the instrument.
Outstanding
22 April 2013Delivered on: 26 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2023Group of companies' accounts made up to 26 March 2023 (43 pages)
13 November 2023Change of details for Bowmark Capital Llp as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 13 November 2023 (2 pages)
26 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
29 December 2022Group of companies' accounts made up to 27 March 2022 (45 pages)
15 November 2022Termination of appointment of Charles Thomas Messiter Ind as a director on 15 November 2022 (1 page)
15 November 2022Appointment of Mr Ben James Hollowood as a director on 15 November 2022 (2 pages)
21 June 2022Termination of appointment of Simon Mark Peter Adcock as a director on 19 May 2022 (1 page)
21 June 2022Appointment of Mr Charles Thomas Messiter Ind as a director on 16 June 2022 (2 pages)
28 April 2022Confirmation statement made on 15 April 2022 with updates (6 pages)
25 March 2022Group of companies' accounts made up to 28 March 2021 (45 pages)
28 June 2021Registered office address changed from Suite 88 - 90 Temple Chambers 3 -7 Temple Avenue London EC4Y 0HP to First Floor, the Sipping Room West India Quay 16 Hertsmere Road London E14 4AX on 28 June 2021 (1 page)
14 May 2021Registration of charge 084825570003, created on 12 May 2021 (36 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
12 April 2021Group of companies' accounts made up to 29 March 2020 (44 pages)
29 January 2021Notification of Jillian Sarah Maclean as a person with significant control on 6 April 2016 (2 pages)
15 January 2021Appointment of Mr David Barry King as a secretary on 11 January 2021 (2 pages)
14 January 2021Termination of appointment of James David Sherrington as a director on 11 January 2020 (1 page)
14 January 2021Termination of appointment of James David Sherrington as a secretary on 11 January 2021 (1 page)
14 January 2021Appointment of Mr David Barry King as a director on 11 January 2021 (2 pages)
13 January 2021Appointment of Mr Samuel David Price as a director on 14 October 2020 (2 pages)
30 December 2020Termination of appointment of Guy Frederick James Yarrow as a director on 20 October 2020 (1 page)
8 October 2020Registration of charge 084825570002, created on 8 October 2020 (39 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
2 December 2019Appointment of Mr Simon Mark Peter Adcock as a director on 20 November 2019 (2 pages)
29 November 2019Termination of appointment of Ron Pearson as a director on 20 November 2019 (1 page)
9 May 2019Confirmation statement made on 6 May 2019 with updates (9 pages)
24 December 2018Group of companies' accounts made up to 25 March 2018 (37 pages)
20 June 2018Notification of Bowmark Capital Llp as a person with significant control on 1 September 2017 (2 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 December 2017Group of companies' accounts made up to 26 March 2017 (37 pages)
1 September 2017Cessation of Ventry Nominees Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Ventry Nominees Limited as a person with significant control on 1 September 2017 (1 page)
19 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
4 January 2017Group of companies' accounts made up to 27 March 2016 (36 pages)
4 January 2017Group of companies' accounts made up to 27 March 2016 (36 pages)
24 November 2016Appointment of Mr Guy Frederick James Yarrow as a director on 16 November 2016 (3 pages)
24 November 2016Termination of appointment of David Torbet as a director on 16 November 2016 (2 pages)
24 November 2016Appointment of Mr Guy Frederick James Yarrow as a director on 16 November 2016 (3 pages)
24 November 2016Termination of appointment of David Torbet as a director on 16 November 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,361.69
(11 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,361.69
(11 pages)
18 August 2015Group of companies' accounts made up to 29 March 2015 (27 pages)
18 August 2015Group of companies' accounts made up to 29 March 2015 (27 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 30,361.69
(10 pages)
15 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 30,361.69
(10 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,361.69
(11 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,361.69
(11 pages)
21 April 2015Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages)
21 April 2015Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages)
6 January 2015Group of companies' accounts made up to 30 March 2014 (27 pages)
6 January 2015Group of companies' accounts made up to 30 March 2014 (27 pages)
20 November 2014Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages)
20 November 2014Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages)
20 November 2014Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages)
20 November 2014Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages)
26 June 2014Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Torbet on 16 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Torbet on 16 June 2014 (2 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,341.69
(8 pages)
2 May 2014Director's details changed for Jillian Sarah Maclean on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,341.69
(8 pages)
2 May 2014Director's details changed for Jillian Sarah Maclean on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Jillian Sarah Maclean on 1 May 2014 (2 pages)
19 March 2014Termination of appointment of John Connell as a director (2 pages)
19 March 2014Termination of appointment of John Connell as a director (2 pages)
25 February 2014Registered office address changed from Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 25 February 2014 (1 page)
9 October 2013Termination of appointment of Raoul Federman as a director (2 pages)
9 October 2013Termination of appointment of Raoul Federman as a director (2 pages)
5 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
5 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
2 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 30,341.69
(10 pages)
2 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 30,341.69
(10 pages)
3 June 2013Appointment of Raoul Grant Federman as a director (3 pages)
3 June 2013Appointment of Raoul Grant Federman as a director (3 pages)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Sub-division of shares on 22 April 2013 (5 pages)
20 May 2013Appointment of Jillian Sarah Maclean as a director (3 pages)
20 May 2013Appointment of Jillian Sarah Maclean as a director (3 pages)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Appointment of John Connell as a director (3 pages)
20 May 2013Appointment of John Connell as a director (3 pages)
20 May 2013Sub-division of shares on 22 April 2013 (5 pages)
26 April 2013Registration of charge 084825570001 (41 pages)
26 April 2013Registration of charge 084825570001 (41 pages)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)