Company NameDmwsl 785 Limited
Company StatusActive
Company Number09337626
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(4 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameElena Shahmoon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(4 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMartin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMr Eli Allen Shahmoon
NationalityBritish
StatusResigned
Appointed06 February 2015(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 2 Old Street Yard
London
EC1Y 8AF
Director NameDavid Etherington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMilinda De Alwis Suganasingha
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Christopher Cooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Timothy John Gilbert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2019)
RoleChief Sales Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 2 Old Street Yard
London
EC1Y 8AF
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed02 December 2014(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £1Malcolm Dalgleish
6.79%
Ordinary A
7.4k at £1David Etherington
6.59%
Ordinary B
975 at £5Chris Redmond
4.34%
Ordinary C
975 at £5Mark Sparrow
4.34%
Ordinary C
975 at £5Nick Savage
4.34%
Ordinary C
945 at £5Andrew Green
4.21%
Ordinary C
36.4k at £1Christopher Cooke
32.38%
Ordinary B
16.7k at £1Elena Shahmoon
14.86%
Ordinary A
16.7k at £1Eli Shahmoon
14.86%
Ordinary A
2.1k at £1Sanjay Naik
1.90%
Ordinary B
1.3k at £1Andrew Green
1.12%
Ordinary B
1.1k at £1Chris Redmond
0.98%
Ordinary B
1.1k at £1Mark Sparrow
0.98%
Ordinary B
1.1k at £1Nick Savage
0.98%
Ordinary B
854 at £1Mark Alborough
0.76%
Ordinary B
406 at £1Nik Patel
0.36%
Ordinary B
219 at £1Millinda De Alwis Sugunasingha
0.20%
Ordinary B
702.7k at £0.00001Elena Shahmoon
0.01%
Preference
702.6k at £0.00001Eli Shahmoon
0.01%
Preference
86.4k at £0.00001Malcolm Dalgleish
0.00%
Preference
20.1k at £0.00001Mark Alborough
0.00%
Preference
5.1k at £0.00001Millinda De Alwis Sugunasingha
0.00%
Preference
9.5k at £0.00001Nik Patel
0.00%
Preference
-OTHER
0.00%
-
50.2k at £0.00001Sanjay Naik
0.00%
Preference

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

20 November 2019Delivered on: 25 November 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding

Filing History

19 January 2021Confirmation statement made on 2 December 2020 with updates (11 pages)
30 September 2020Group of companies' accounts made up to 30 September 2019 (45 pages)
14 July 2020Appointment of Mr Stuart Michael Leighton as a director on 9 June 2020 (2 pages)
14 July 2020Termination of appointment of Eli Shahmoon as a secretary on 9 June 2020 (1 page)
13 July 2020Termination of appointment of Christopher Cooke as a director on 1 April 2020 (1 page)
26 May 2020Change of share class name or designation (2 pages)
26 May 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 3,002,983
(9 pages)
26 May 2020Resolutions
  • RES13 ‐ Sub-divided 23/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 May 2020Memorandum and Articles of Association (40 pages)
26 May 2020Consolidation and sub-division of shares on 23 April 2020 (10 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 November 2019Registration of charge 093376260001, created on 20 November 2019 (51 pages)
22 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
13 February 2019Termination of appointment of Timothy John Gilbert as a director on 1 February 2019 (1 page)
5 February 2019Second filing of Confirmation Statement dated 02/12/2017 (6 pages)
24 January 2019Confirmation statement made on 2 December 2018 with updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
10 January 2018Confirmation statement made on 2 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/02/2019.
(11 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
1 November 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page)
12 April 2017Termination of appointment of Milinda De Alwis Suganasingha as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Milinda De Alwis Suganasingha as a director on 31 March 2017 (1 page)
30 January 2017Termination of appointment of David Etherington as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of David Etherington as a director on 30 January 2017 (1 page)
30 January 2017Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages)
30 January 2017Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (13 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (13 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 1878 d ord shares created 09/05/2016
(67 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 1878 d ord shares created 09/05/2016
(67 pages)
7 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 112,279.76632
(11 pages)
7 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 112,279.76632
(11 pages)
7 January 2016Director's details changed for Mr Malcolm Donald Dalgleish on 15 April 2015 (2 pages)
7 January 2016Director's details changed for Mr Malcolm Donald Dalgleish on 15 April 2015 (2 pages)
7 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 119,395.59
(9 pages)
7 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 119,395.59
(9 pages)
7 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 119,395.59
(9 pages)
21 May 2015Appointment of Elena Yamin Shahmoon as a director on 15 April 2015 (3 pages)
21 May 2015Appointment of Mr Malcolm Donald Dalgleish as a director on 15 April 2015 (3 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
21 May 2015Appointment of Mr Malcolm Donald Dalgleish as a director on 15 April 2015 (3 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Appointment of Chris Cooke as a director on 15 April 2015 (3 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(66 pages)
21 May 2015Appointment of David Etherington as a director on 15 April 2015 (3 pages)
21 May 2015Appointment of Milinda De Alwis Suganasingha as a director on 15 April 2015 (3 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Appointment of Elena Yamin Shahmoon as a director on 15 April 2015 (3 pages)
21 May 2015Appointment of David Etherington as a director on 15 April 2015 (3 pages)
21 May 2015Appointment of Chris Cooke as a director on 15 April 2015 (3 pages)
21 May 2015Appointment of Milinda De Alwis Suganasingha as a director on 15 April 2015 (3 pages)
23 February 2015Appointment of Eli Shahmoon as a secretary on 6 February 2015 (3 pages)
23 February 2015Appointment of Mr Eli Allen Shahmoon as a director on 6 February 2015 (3 pages)
23 February 2015Appointment of Eli Shahmoon as a secretary on 6 February 2015 (3 pages)
23 February 2015Termination of appointment of Dm Company Services (London) Limited as a secretary on 6 February 2015 (2 pages)
23 February 2015Termination of appointment of Martin James Mcnair as a director on 6 February 2015 (2 pages)
23 February 2015Appointment of Mr Eli Allen Shahmoon as a director on 6 February 2015 (3 pages)
23 February 2015Termination of appointment of Martin James Mcnair as a director on 6 February 2015 (2 pages)
23 February 2015Termination of appointment of Dm Company Services (London) Limited as a secretary on 6 February 2015 (2 pages)
23 February 2015Termination of appointment of Dm Company Services (London) Limited as a secretary on 6 February 2015 (2 pages)
23 February 2015Appointment of Eli Shahmoon as a secretary on 6 February 2015 (3 pages)
23 February 2015Appointment of Mr Eli Allen Shahmoon as a director on 6 February 2015 (3 pages)
23 February 2015Termination of appointment of Martin James Mcnair as a director on 6 February 2015 (2 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
(27 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
(27 pages)