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
DM3 Developments Ltd
DM3 Developments Ltd is a dissolved company incorporated on 3 June 2013 with the registered office located in Penarth, South Glamorgan. DM3 Developments Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 September 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08554079
Private limited company
Age
12 years
Incorporated
3 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about DM3 Developments Ltd
Contact
Update Details
Address
23 Cawnpore Street
Penarth
CF64 2JU
Same address since
incorporation
Companies in CF64 2JU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr David Neil Taylor
Director • PSC • Draughtsman • British • Lives in Wales • Born in Mar 1967
Mr Michael Anthony Taylor
Director • PSC • Carpenter & Welder • British • Lives in UK • Born in Dec 1972
Mr Martin Andrew Taylor
Director • PSC • Property Development • British • Lives in Wales • Born in Nov 1971
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
MT1 Construction Ltd
Mr Michael Anthony Taylor is a mutual person.
Active
MT1 Property Ltd
Mr Michael Anthony Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
30 Jun 2016
For period
30 Jun
⟶
30 Jun 2016
Traded for
12 months
Cash in Bank
£168.86K
Increased by £168.69K (+94237%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£180.83K
Decreased by £64.43K (-26%)
Total Liabilities
-£176.04K
Decreased by £44.37K (-20%)
Net Assets
£4.78K
Decreased by £20.06K (-81%)
Debt Ratio (%)
97%
Increased by 7.49% (+8%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 26 Sep 2017
Voluntary Gazette Notice
8 Years Ago on 11 Jul 2017
Application To Strike Off
8 Years Ago on 30 Jun 2017
Confirmation Submitted
8 Years Ago on 7 Jun 2017
Small Accounts Submitted
8 Years Ago on 16 Nov 2016
Confirmation Submitted
9 Years Ago on 1 Jul 2016
Small Accounts Submitted
9 Years Ago on 21 Jan 2016
Confirmation Submitted
10 Years Ago on 25 Jun 2015
Mr Michael Anthony Taylor Details Changed
10 Years Ago on 1 Apr 2015
Mr Martin Andrew Taylor Details Changed
11 Years Ago on 1 Oct 2014
Get Alerts
Get Credit Report
Discover DM3 Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Sep 2017
First Gazette notice for voluntary strike-off
Submitted on 11 Jul 2017
Application to strike the company off the register
Submitted on 30 Jun 2017
Confirmation statement made on 3 June 2017 with updates
Submitted on 7 Jun 2017
Total exemption small company accounts made up to 30 June 2016
Submitted on 16 Nov 2016
Annual return made up to 3 June 2016 with full list of shareholders
Submitted on 1 Jul 2016
Statement of capital following an allotment of shares on 4 February 2016
Submitted on 4 Feb 2016
Total exemption small company accounts made up to 30 June 2015
Submitted on 21 Jan 2016
Annual return made up to 3 June 2015 with full list of shareholders
Submitted on 25 Jun 2015
Director's details changed for Mr Michael Anthony Taylor on 1 April 2015
Submitted on 25 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs