Dlm Creative Ltd

DataGardener
live
Micro

Dlm Creative Ltd

08773822Private Limited With Share Capital

C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, WD171HP
Incorporated

13/11/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

74100

Risk

low risk

Company Overview

Registration, classification & business activity

Dlm Creative Ltd (08773822) is a private limited with share capital incorporated on 13/11/2013 (12 years old) and registered in watford, WD171HP. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 13/11/2013
WD171HP
2 employees

Financial Overview

Total Assets

£131.8K

Liabilities

£129.3K

Net Assets

£2.5K

Est. Turnover

£277.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

46
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:28-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Capital Allotment Shares
Category:Capital
Date:20-01-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2014
Incorporation Company
Category:Incorporation
Date:13-11-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date29/10/2025
Latest Accounts31/12/2024

Trading Addresses

C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, Hertfordshire Wd17 1Hp, WD171HPRegistered

Contact

01442874379
C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, WD171HP