Dismaland Limited LONDON


Dismaland started in year 2015 as Private Limited Company with registration number 09572022. The Dismaland company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at International House. Postal code: W1S 1QP.

There is a single director in the company at the moment - Jennifer H., appointed on 1 September 2019. In addition, a secretary was appointed - Jennifer H., appointed on 1 September 2019. As of 11 February 2026, there were 3 ex directors - Olivia W., Simon D. and others listed below. There were no ex secretaries.

Dismaland Limited Address / Contact

Office Address International House
Office Address2 2 - 4 Maddox Street
Town London
Post code W1S 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09572022
Date of Incorporation Fri, 1st May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (560 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jennifer H.

Position: Director

Appointed: 01 September 2019

Jennifer H.

Position: Secretary

Appointed: 01 September 2019

Olivia W.

Position: Director

Appointed: 01 September 2019

Resigned: 01 November 2023

Simon D.

Position: Director

Appointed: 01 May 2015

Resigned: 07 November 2019

Holly C.

Position: Director

Appointed: 01 May 2015

Resigned: 04 October 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Mark S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Simon D. This PSC owns 25-50% shares. The third one is Holly C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Mark S.

Notified on 7 November 2019
Nature of control: 75,01-100% shares

Simon D.

Notified on 6 April 2016
Ceased on 7 November 2019
Nature of control: 25-50% shares

Holly C.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Balance Sheet
Cash Bank On Hand438 587365 188156 403170 36489 97112 929164 131162 430
Current Assets438 791426 516156 426170 873184 019178 149164 342162 647
Debtors20461 3282350994 048165 220211217
Net Assets Liabilities155 056153 572      
Other Debtors20461 3282350994 048165 220211 
Property Plant Equipment2 9352 4951 8711 4041 053790  
Other
Version Production Software 1      
Accumulated Depreciation Impairment Property Plant Equipment1 1271 5672 1912 6583 0093 2724 062 
Creditors286 670275 4391 2501 00024 9892 4361 2501 200
Fixed Assets2 9352 495      
Increase From Depreciation Charge For Year Property Plant Equipment 440624467351263790 
Net Current Assets Liabilities152 121151 077155 176169 873159 030175 713163 092161 447
Number Shares Allotted 100      
Other Creditors272 500272 500    1 2501 200
Other Taxation Social Security Payable 1 689  23 9891 436  
Property Plant Equipment Gross Cost4 0624 0624 0624 0624 0624 0624 062 
Total Assets Less Current Liabilities155 056153 572157 047171 277160 083176 503163 092 
Trade Creditors Trade Payables1 5501 2501 2501 0001 0001 000  
Value-added Tax Payable12 6201 689      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on October 23, 2025
filed on: 23rd, October 2025
Free Download (1 page)

Company search