Company NameMWM (DAM) Limited
DirectorPeter Bryan Keyte Wordsworth
Company StatusActive
Company Number06819345
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Previous NameMWM (DB) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Bryan Keyte Wordsworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Secretary NameMr Peter Bryan Keyte Wordsworth
StatusCurrent
Appointed07 February 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMrs Jill Deborah Holt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fairfax House Merrion Street
Leeds
LS2 8BX
Director NameMr Jonathan David Holt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 2 Whitehall Quay
Leeds
LS1 4HG
Secretary NameMrs Jill Deborah Holt
StatusResigned
Appointed09 June 2010(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 07 February 2011)
RoleCompany Director
Correspondence AddressSevern House 4 Hazelwood Road
Sneyd Park
Bristol
BS9 1PX

Contact

Websitemwmdb.com
Email address[email protected]
Telephone0113 8233968
Telephone regionLeeds

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Jonathan David Holt
60.00%
Ordinary
40 at £1Peter Bryan Keyte Wordsworth
40.00%
Ordinary

Financials

Year2014
Net Worth£23,174
Cash£4,576
Current Liabilities£38,242

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

7 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
28 November 2023Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 28 November 2023 (1 page)
20 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
1 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
9 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 February 2021Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 33 Park Place Leeds LS1 2RY on 24 February 2021 (1 page)
24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 February 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
31 January 2018Register(s) moved to registered inspection location 80 Bootham York YO30 7DF (1 page)
30 January 2018Register inspection address has been changed to 80 Bootham York YO30 7DF (1 page)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
4 October 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
26 February 2016Registered office address changed from Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 26 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 March 2015Termination of appointment of Jonathan David Holt as a director on 24 February 2015 (2 pages)
9 March 2015Memorandum and Articles of Association (19 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2015Memorandum and Articles of Association (19 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 March 2015Termination of appointment of Jonathan David Holt as a director on 24 February 2015 (2 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
26 April 2013Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from Fairfax House Merrion Street Leeds West Yorkshire LS2 8BX England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Fairfax House Merrion Street Leeds West Yorkshire LS2 8BX England on 22 April 2013 (1 page)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
25 February 2011Appointment of Mr Peter Bryan Keyte Wordsworth as a secretary (1 page)
25 February 2011Termination of appointment of Jill Holt as a secretary (1 page)
25 February 2011Termination of appointment of Jill Holt as a secretary (1 page)
25 February 2011Appointment of Mr Peter Bryan Keyte Wordsworth as a secretary (1 page)
24 February 2011Termination of appointment of Jill Holt as a director (1 page)
24 February 2011Termination of appointment of Jill Holt as a director (1 page)
7 February 2011Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages)
7 February 2011Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages)
30 November 2010Director's details changed for Mrs Jill Deborah Holt on 18 November 2010 (2 pages)
30 November 2010Director's details changed for Mrs Jill Deborah Holt on 18 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Jonathan David Holt on 18 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Jonathan David Holt on 18 November 2010 (2 pages)
20 August 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Appointment of Mrs Jill Deborah Holt as a secretary (1 page)
9 June 2010Appointment of Mrs Jill Deborah Holt as a secretary (1 page)
12 March 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1
(2 pages)
12 March 2010Director's details changed for Mr Jonathan David Holt on 12 February 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mrs Jill Deborah Holt on 12 February 2010 (2 pages)
12 March 2010Director's details changed for Mrs Jill Deborah Holt on 12 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Jonathan David Holt on 12 February 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1
(2 pages)
9 March 2010Registered office address changed from Severn House 4 Hazelwood Road Sneyd Park Bristol BS9 1PX England on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Severn House 4 Hazelwood Road Sneyd Park Bristol BS9 1PX England on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Severn House 4 Hazelwood Road Sneyd Park Bristol BS9 1PX England on 9 March 2010 (1 page)
27 January 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages)
27 January 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages)
13 February 2009Incorporation (29 pages)
13 February 2009Incorporation (29 pages)