Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DMWSL 586 Limited
DMWSL 586 Limited is a dissolved company incorporated on 17 January 2008 with the registered office located in London, Greater London. DMWSL 586 Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 May 2017
(8 years ago)
Was
9 years old
at the time of dissolution
Company No
06475827
Private limited company
Age
17 years
Incorporated
17 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2012
(1 year)
Accounts type is
Full
Next accounts for period
7 September 2025
Due by
7 September 2025
(55 years remaining)
Learn more about DMWSL 586 Limited
Contact
Address
26-28 Bedford Row
London
WC1R 4HE
Same address for the past
11 years
Companies in WC1R 4HE
Telephone
Unreported
Email
Unreported
Website
Charterhouse.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Brendan James McManus
Director • Ceo • British • Lives in UK • Born in Nov 1959
Paul Dominic Matson
Director • British • Lives in UK • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Guest Krieger Limited
Brendan James McManus is a mutual person.
Active
Pib Employee Benefits Holdings Limited
Brendan James McManus is a mutual person.
Active
Cobra Network Limited
Brendan James McManus is a mutual person.
Active
Cobra Holdings Limited
Brendan James McManus is a mutual person.
Active
Pib Group Cee (UK) Limited
Brendan James McManus is a mutual person.
Active
Rent4sure Ltd
Brendan James McManus is a mutual person.
Active
Barbon Holdings 2030 Limited
Brendan James McManus is a mutual person.
Active
Pib Risk Management Limited
Brendan James McManus is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2012)
Period Ended
31 Aug 2012
For period
31 Aug
⟶
31 Aug 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£151.63M
Increased by £6.82M (+5%)
Total Liabilities
-£234.56M
Increased by £30.81M (+15%)
Net Assets
-£82.94M
Decreased by £23.99M (+41%)
Debt Ratio (%)
155%
Increased by 13.99% (+10%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
11 Years Ago on 10 Dec 2013
Registered Address Changed
11 Years Ago on 21 Nov 2013
Alastair Hessett Resigned
11 Years Ago on 19 Nov 2013
Full Accounts Submitted
12 Years Ago on 6 Jun 2013
Christopher Giles Resigned
12 Years Ago on 10 Apr 2013
Confirmation Submitted
12 Years Ago on 27 Feb 2013
Full Accounts Submitted
13 Years Ago on 31 May 2012
Mr Brendan James Mcmanus Appointed
13 Years Ago on 24 Apr 2012
Confirmation Submitted
13 Years Ago on 22 Mar 2012
Full Accounts Submitted
14 Years Ago on 9 May 2011
Get Alerts
Get Credit Report
Discover DMWSL 586 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 23 May 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Feb 2017
Liquidators' statement of receipts and payments to 3 December 2015
Submitted on 18 Dec 2015
Liquidators' statement of receipts and payments to 3 December 2014
Submitted on 2 Feb 2015
Statement of affairs with form 4.19
Submitted on 10 Dec 2013
Appointment of a voluntary liquidator
Submitted on 10 Dec 2013
Resolutions
Submitted on 10 Dec 2013
Resolutions
Submitted on 10 Dec 2013
Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 21 November 2013
Submitted on 21 Nov 2013
Termination of appointment of Alastair Hessett as a secretary
Submitted on 19 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs