Company NameDalmore Founders Limited
Company StatusActive
Company Number08231963
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Previous NameMM&S (5731) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(6 days after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2012(6 days after company formation)
Appointment Duration11 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(6 days after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameJennifer McKay
StatusCurrent
Appointed31 March 2016(3 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed23 October 2017(5 years after company formation)
Appointment Duration6 years, 6 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAlistair Graham Ray
NationalityBritish
StatusResigned
Appointed03 October 2012(6 days after company formation)
Appointment Duration4 months, 1 week (resigned 12 February 2013)
RoleCompany Director
Correspondence Address1 London Wall
London
EC2Y 5AB
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed12 February 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Alistair Graham Ray
33.33%
Ordinary
1 at £1John Mcdonagh
33.33%
Ordinary
1 at £1Michael Joseph Ryan
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£960,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 March 2022 (17 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 March 2021 (18 pages)
12 March 2021Accounts for a small company made up to 31 March 2020 (18 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
3 July 2019Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages)
28 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
25 September 2018Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages)
20 July 2018Accounts for a small company made up to 31 March 2018 (17 pages)
15 January 2018Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
23 October 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
17 October 2017Notification of Aghinagh Limited as a person with significant control on 15 September 2017 (4 pages)
17 October 2017Cessation of John Mcdonagh as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Cessation of John Mcdonagh as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Cessation of Michael Joseph Ryan as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Notification of Mm&S Jm Limited as a person with significant control on 15 September 2017 (4 pages)
17 October 2017Notification of Jadin Limited as a person with significant control on 15 September 2017 (4 pages)
17 October 2017Cessation of Alistair Graham Ray as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Cessation of Michael Joseph Ryan as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Cessation of Alistair Graham Ray as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Notification of Jadin Limited as a person with significant control on 15 September 2017 (4 pages)
17 October 2017Notification of Aghinagh Limited as a person with significant control on 15 September 2017 (4 pages)
17 October 2017Notification of Mm&S Jm Limited as a person with significant control on 15 September 2017 (4 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(6 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(6 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(6 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(7 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(7 pages)
7 October 2013Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
7 October 2013Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
7 October 2013Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
7 October 2013Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
7 October 2013Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
7 October 2013Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
17 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
17 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
8 October 2012Termination of appointment of Vindex Limited as a director (2 pages)
8 October 2012Appointment of Alistair Graham Ray as a director (3 pages)
8 October 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
8 October 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 3
(4 pages)
8 October 2012Appointment of John Mcdonagh as a director (3 pages)
8 October 2012Appointment of Michael Joseph Ryan as a director (3 pages)
8 October 2012Appointment of Michael Joseph Ryan as a director (3 pages)
8 October 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
8 October 2012Appointment of Alistair Graham Ray as a director (3 pages)
8 October 2012Termination of appointment of Vindex Limited as a director (2 pages)
8 October 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 3
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 3
(4 pages)
8 October 2012Appointment of John Mcdonagh as a director (3 pages)
4 October 2012Company name changed mm&s (5731) LIMITED\certificate issued on 04/10/12
  • CONNOT ‐
(3 pages)
4 October 2012Company name changed mm&s (5731) LIMITED\certificate issued on 04/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Termination of appointment of Christine Truesdale as a director (1 page)
3 October 2012Termination of appointment of Christine Truesdale as a director (1 page)
27 September 2012Incorporation (44 pages)
27 September 2012Incorporation (44 pages)