You are here: bizstats.co.uk > a-z index > D list > DN list

Dnm Corporation Limited STOCKPORT


Founded in 2015, Dnm Corporation, classified under reg no. 09708252 is an active company. Currently registered at Rohans House SK1 3TJ, Stockport the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Matt R., appointed on 29 July 2015. There are currently no secretaries appointed. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Dnm Corporation Limited Address / Contact

Office Address Rohans House
Office Address2 92-96 Wellington Road South
Town Stockport
Post code SK1 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708252
Date of Incorporation Wed, 29th Jul 2015
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Matt R.

Position: Director

Appointed: 29 July 2015

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 established, there is Matt R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mohsen M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Siavash M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Matt R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohsen M.

Notified on 29 July 2016
Ceased on 29 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Siavash M.

Notified on 29 July 2016
Ceased on 29 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 976      
Current Assets1 9763 3872 2441 94065 91849 14155 036
Net Assets Liabilities9814055878314 4634 46310 184
Other
Corporation Tax Payable170      
Creditors9952 9821 6571 10911 45510 6144 910
Net Current Assets Liabilities98140558783154 46338 52750 126
Other Creditors825      
Total Assets Less Current Liabilities98140558783154 46338 52750 126

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ England to Suite 248 Linen Hall 162-168 Regent Street London W1B 5TB on Friday 1st March 2024
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements