Dalmore Founders Limited LEEDS


Dalmore Founders started in year 2012 as Private Limited Company with registration number 08231963. The Dalmore Founders company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since October 4, 2012 Dalmore Founders Limited is no longer carrying the name MM&S (5731).

At present there are 3 directors in the the company, namely John M., Michael R. and Alistair R.. In addition one secretary - Jennifer M. - is with the firm. At present there is one former director listed by the company - Christine T., who left the company on 3 October 2012. In addition, the company lists several former secretaries whose names might be found in the table below.

Dalmore Founders Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08231963
Date of Incorporation Thu, 27th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Jennifer M.

Position: Secretary

Appointed: 31 March 2016

John M.

Position: Director

Appointed: 03 October 2012

Michael R.

Position: Director

Appointed: 03 October 2012

Alistair R.

Position: Director

Appointed: 03 October 2012

Adrian P.

Position: Secretary

Appointed: 12 February 2013

Resigned: 31 March 2016

Alistair R.

Position: Secretary

Appointed: 03 October 2012

Resigned: 12 February 2013

Christine T.

Position: Director

Appointed: 27 September 2012

Resigned: 03 October 2012

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 27 September 2012

Resigned: 23 October 2017

Vindex Limited

Position: Corporate Director

Appointed: 27 September 2012

Resigned: 03 October 2012

Vindex Services Limited

Position: Corporate Director

Appointed: 27 September 2012

Resigned: 03 October 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats found, there is Jadin Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Aghinagh Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mm&S Jm Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jadin Limited

One London Wall, London, EC2Y 5AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 09943918
Notified on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Aghinagh Limited

One London Wall, London, EC2Y 5AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 09965366
Notified on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Mm&S Jm Limited

One London Wall, London, EC2Y 5AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 09944312
Notified on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Alistair R.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

MM&S (5731) October 4, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On January 24, 2024 secretary's details were changed
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements