Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D R M M LIMITED
Company Information for

D R M M LIMITED

MAGDALEN HOUSE, 136-148 TOOLEY STREET, LONDON, SE1 2TU,
Company Registration Number
05031408
Private Limited Company
Active

Company Overview

About D R M M Ltd
D R M M LIMITED was founded on 2004-02-02 and has its registered office in London. The organisation's status is listed as "Active". D R M M Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D R M M LIMITED
 
Legal Registered Office
MAGDALEN HOUSE
136-148 TOOLEY STREET
LONDON
SE1 2TU
Other companies in W1G
 
Filing Information
Company Number 05031408
Company ID Number 05031408
Date formed 2004-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D R M M LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name D R M M LIMITED
The following companies were found which have the same name as D R M M LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D R M M HOLDINGS LIMITED MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU Active Company formed on the 2023-03-03
D R M MAINTENANCE LIMITED BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL Active - Proposal to Strike off Company formed on the 2015-02-17
D R M MAINTENANCE SERVICE INC 1048 1/2 HWY 92 WEST AUBURNDALE FL 33823 Inactive Company formed on the 1998-02-16

Company Officers of D R M M LIMITED

Current Directors
Officer Role Date Appointed
SADIE MORGAN
Company Secretary 2004-02-02
ALEX DE RIJKE
Director 2004-02-02
JONAS SEBASTIAN LENCER
Director 2015-11-12
PHILIP JAMES DE WINTON MARSH
Director 2004-02-02
SADIE MORGAN
Director 2004-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-02 2004-02-02
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-02 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SADIE MORGAN MAJOR PROJECTS ASSOCIATION Director 2017-11-27 CURRENT 1987-08-26 Active
SADIE MORGAN RUMSHOTT ESTATE LIMITED Director 2006-05-08 CURRENT 1951-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-07-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-07-12CC04Statement of company's objects
2022-02-07CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02Director's details changed for Philip James De Winton Marsh on 2022-01-01
2022-02-02CH01Director's details changed for Philip James De Winton Marsh on 2022-01-01
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CH01Director's details changed for Ms Sadie Anna Morgan on 2021-09-09
2021-09-09PSC04Change of details for Ms Sadie Morgan as a person with significant control on 2021-09-09
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050314080003
2021-03-20SH10Particulars of variation of rights attached to shares
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-03-15CH01Director's details changed for Mr Jonas Sebastian Lencer on 2021-02-01
2021-03-15PSC04Change of details for Mr Alex De Rijke as a person with significant control on 2021-02-01
2021-03-04CH01Director's details changed for Judith Stichtenoth on 2021-01-31
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03RP04CS01
2020-08-22SH0131/03/20 STATEMENT OF CAPITAL GBP 865
2020-05-20TM02Termination of appointment of Sadie Morgan on 2020-05-01
2020-05-20AP03Appointment of Ms Tamsin Pearce as company secretary on 2020-05-01
2020-05-11AP01DIRECTOR APPOINTED SASKIA LENCER
2020-05-10AP01DIRECTOR APPOINTED JUDITH STICHTENOTH
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-12-20CH01Director's details changed for Mr Alex De Rijke on 2018-12-20
2018-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MS SADIE MORGAN on 2018-12-20
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09SH06Cancellation of shares. Statement of capital on 2018-05-19 GBP 1,178
2018-11-09SH03Purchase of own shares
2018-10-30SH06Cancellation of shares. Statement of capital on 2017-11-01 GBP 1,215
2018-10-30SH03Purchase of own shares
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050314080002
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 1242
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-03-23SH0612/05/17 STATEMENT OF CAPITAL GBP 1252.00
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1242
2018-03-23SH0613/10/17 STATEMENT OF CAPITAL GBP 1242.00
2018-03-23SH0605/05/17 STATEMENT OF CAPITAL GBP 1262.00
2018-03-23SH0614/03/17 STATEMENT OF CAPITAL GBP 1299.00
2018-01-18RES01ADOPT ARTICLES 18/01/18
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1282
2017-10-23SH0601/05/17 STATEMENT OF CAPITAL GBP 1282.00
2017-10-23SH0601/11/16 STATEMENT OF CAPITAL GBP 1309.00
2017-10-23SH0601/05/16 STATEMENT OF CAPITAL GBP 1336.00
2017-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-18AA31/03/17 TOTAL EXEMPTION FULL
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-04-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-19RP04SH01SECOND FILED SH01 - 03/11/15 STATEMENT OF CAPITAL GBP 985.00
2017-04-19ANNOTATIONClarification
2017-04-19SH1919/04/17 STATEMENT OF CAPITAL GBP 985.00
2017-04-12SH0102/08/16 STATEMENT OF CAPITAL GBP 1375.00
2017-04-06SH0620/01/17 STATEMENT OF CAPITAL GBP 1363.00
2017-04-06SH0631/12/16 STATEMENT OF CAPITAL GBP 1373.00
2017-04-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-26SH0103/11/15 STATEMENT OF CAPITAL GBP 985.00
2016-10-26SH0103/11/15 STATEMENT OF CAPITAL GBP 985.00
2016-10-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/16
2016-10-11ANNOTATIONClarification
2016-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-29RES0103/11/2015
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 985
2016-09-29SH1929/09/16 STATEMENT OF CAPITAL GBP 985
2016-09-29CAP-SSSOLVENCY STATEMENT DATED 02/11/15
2016-09-29RES06REDUCE ISSUED CAPITAL 02/11/2015
2016-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-29RES0103/11/2015
2016-09-29LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 985
2016-09-29SH1929/09/16 STATEMENT OF CAPITAL GBP 985.00
2016-09-29CAP-SSSOLVENCY STATEMENT DATED 02/11/15
2016-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-29SH1929/09/16 STATEMENT OF CAPITAL GBP 985.00
2016-04-26AP01DIRECTOR APPOINTED MR JONAS SEBASTIAN LENCER
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1400
2016-03-01AR0102/02/16 FULL LIST
2016-03-01AR0102/02/16 FULL LIST
2015-06-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, C/O SHELLEY STOCK HUTTER LLP, 1ST FLOOR 7-10, CHANDOS STREET, LONDON, W1G 9DQ
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1310
2015-04-15AR0102/02/15 FULL LIST
2015-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-30SH0612/09/14 STATEMENT OF CAPITAL GBP 1310
2015-03-25SH0612/09/14 STATEMENT OF CAPITAL GBP 1310
2014-06-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1240
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 1240
2014-03-18AR0102/02/14 FULL LIST
2014-02-27SH0627/02/14 STATEMENT OF CAPITAL GBP 1146
2014-02-27SH0627/02/14 STATEMENT OF CAPITAL GBP 1250
2014-02-27SH0627/02/14 STATEMENT OF CAPITAL GBP 1176
2014-02-27SH0627/02/14 STATEMENT OF CAPITAL GBP 1206
2014-02-27SH0627/02/14 STATEMENT OF CAPITAL GBP 1216
2014-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-27SH0105/02/14 STATEMENT OF CAPITAL GBP 1260
2014-02-27SH0101/01/14 STATEMENT OF CAPITAL GBP 1260.00
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0102/02/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DE WINTON MARSH / 01/02/2013
2013-04-02SH0602/04/13 STATEMENT OF CAPITAL GBP 1226
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM NO ONE CENTAUR STREET CENTAUR STREET LONDON SE1 7EG
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, NO ONE CENTAUR STREET, CENTAUR STREET, LONDON, SE1 7EG
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-15AR0102/02/12 FULL LIST
2012-02-15SH0615/02/12 STATEMENT OF CAPITAL GBP 1256
2012-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AR0102/02/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DE WINTON MARSH / 01/10/2009
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX DE RIJKE / 01/10/2009
2011-03-23SH0101/02/11 STATEMENT OF CAPITAL GBP 1266
2011-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-14SH0614/10/10 STATEMENT OF CAPITAL GBP 1180
2010-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-27AR0102/02/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-1588(2)AD 01/12/08 GBP SI 270@1=270 GBP IC 920/1190
2008-12-1588(2)AD 29/10/08 GBP SI 20@1=20 GBP IC 900/920
2008-11-21RES01ADOPT MEM AND ARTS 02/06/2008
2008-11-21RES04GBP NC 1000/2000 02/06/2008
2008-11-21123NC INC ALREADY ADJUSTED 02/06/08
2008-05-22363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 02/02/07; NO CHANGE OF MEMBERS
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-20363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-27225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-05-03363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-04-0588(2)RAD 01/07/04--------- £ SI 900@1=900 £ IC 1/901
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 9 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19288bSECRETARY RESIGNED
2004-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to D R M M LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D R M M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of D R M M LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D R M M LIMITED

Intangible Assets
Patents
We have not found any records of D R M M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D R M M LIMITED
Trademarks
We have not found any records of D R M M LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D R M M LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as D R M M LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where D R M M LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D R M M LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D R M M LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.