ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D R M M Holdings Limited

D R M M Holdings Limited is an active company incorporated on 3 March 2023 with the registered office located in London, Greater London. D R M M Holdings Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14704371
Private limited company
Age
2 years 6 months
Incorporated 3 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (5 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 3 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
37 Coate Street
London
E2 9AG
England
Address changed on 8 Jan 2025 (8 months ago)
Previous address was Magdalen House 136-148 Tooley Street London SE1 2TU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
3
Director • Director • Architect • British • Lives in UK • Born in Jan 1966
Director • Director • Designer • British • Lives in England • Born in Feb 1969
PSC • Director • British • Lives in England • Born in Mar 1960 • Architect
Director • Architect • British • Lives in UK • Born in Nov 1979
Director • Architect • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D R M M Limited
Jonas Sebastian Lencer, Saskia Lencer, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£865
Total Liabilities
£0
Net Assets
£865
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
8 Months Ago on 27 Jan 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Mr Philip James De Winton Marsh (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Ms Sadie Anna Morgan (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Alex De Rijke (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mrs Saskia Lencer Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Ms Judith Stichtenoth Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Ms Sadie Anna Morgan Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Jonas Sebastian Lencer Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover D R M M Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 March 2025 with no updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Jan 2025
Director's details changed for Mr Alex De Rijke on 1 January 2024
Submitted on 8 Jan 2025
Director's details changed for Mr Philip James De Winton Marsh on 1 January 2024
Submitted on 8 Jan 2025
Director's details changed for Mr Jonas Sebastian Lencer on 1 January 2024
Submitted on 8 Jan 2025
Director's details changed for Ms Sadie Anna Morgan on 1 January 2024
Submitted on 8 Jan 2025
Director's details changed for Ms Judith Stichtenoth on 1 January 2024
Submitted on 8 Jan 2025
Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU United Kingdom to 37 Coate Street London E2 9AG on 8 January 2025
Submitted on 8 Jan 2025
Director's details changed for Mrs Saskia Lencer on 1 January 2024
Submitted on 8 Jan 2025
Change of details for Mr Alex De Rijke as a person with significant control on 1 January 2024
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year