ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMH Testing Limited

DMH Testing Limited is an active company incorporated on 31 May 2021 with the registered office located in Daventry, Northamptonshire. DMH Testing Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13429790
Private limited company
Age
4 years
Incorporated 31 May 2021
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 May 2025 (4 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 5 months remaining)
Address
12 Alvis Way
Royal Oak Industrial Estate
Daventry
NN11 8PG
England
Address changed on 12 Sep 2024 (1 year ago)
Previous address was 74 Fareham Avenue Rugby Warwickshire CV22 5HT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DMH Testing Holdings Limited
Lorne McLundie and Paul Anthony Taylor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£300.42K
Increased by £80.09K (+36%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 2 (+13%)
Total Assets
£775.86K
Increased by £81.88K (+12%)
Total Liabilities
-£266.03K
Decreased by £54.85K (-17%)
Net Assets
£509.83K
Increased by £136.73K (+37%)
Debt Ratio (%)
34%
Decreased by 11.95% (-26%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 14 Aug 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mr Philip John Jelfs Details Changed
7 Months Ago on 11 Feb 2025
Mr Paul Anthony Taylor Details Changed
7 Months Ago on 11 Feb 2025
Mr Lorne Mclundie Details Changed
7 Months Ago on 11 Feb 2025
Registered Address Changed
1 Year Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Philip John Jelfs (PSC) Resigned
2 Years 4 Months Ago on 1 Jun 2023
Lorne Mclundie (PSC) Appointed
2 Years 4 Months Ago on 1 Jun 2023
Get Credit Report
Discover DMH Testing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 14 Aug 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 2 Jun 2025
Director's details changed for Mr Paul Anthony Taylor on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Lorne Mclundie on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Philip John Jelfs on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 74 Fareham Avenue Rugby Warwickshire CV22 5HT England to 12 Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG on 12 September 2024
Submitted on 12 Sep 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 29 Aug 2024
Confirmation statement made on 30 May 2024 with updates
Submitted on 4 Jun 2024
Notification of Lorne Mclundie as a person with significant control on 1 June 2023
Submitted on 30 May 2024
Cessation of Philip John Jelfs as a person with significant control on 1 June 2023
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year