DEW DEW MORAN LIMITED

Active Manchester

Other business support service activities n.e.c.

1 employees website.com
Other business support service activities n.e.c.
D

DEW DEW MORAN LIMITED

Other business support service activities n.e.c.

Founded 7 May 2002 Active Manchester, United Kingdom 1 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 16 Feb 2026 Next due 30 Mar 2026 2 months overdue
Confirmation Submitted 6 Oct 2025 Next due 1 Oct 2026 4 months remaining
Net assets £1M £70K 2024 year on year
Total assets £2M £187K 2024 year on year
Total Liabilities £1M £118K 2024 year on year
Charges 12
4 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

First Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS United Kingdom

Full company profile for DEW DEW MORAN LIMITED (04432016), an active company based in Manchester, United Kingdom. Incorporated 7 May 2002. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£359.00

Decreased by £3.91k (-92%)

Net Assets

£1.07M

Decreased by £69.80k (-6%)

Total Liabilities

£1.04M

Decreased by £117.68k (-10%)

Turnover

N/A

Employees

1

Debt Ratio

49%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 199 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Sept 2025100£0£0
17 Feb 202299£99£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Paul Christodoulides
100.0%
200

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Paul Christodoulides

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 8 satisfied

Properties

Properties

2 freehold 2 leasehold 4 total
AddressTenurePrice PaidDate Added
Unit 10, Bridge Gate Centre, Martinfield, Welwyn Garden City (AL7 1JG) WELWYN HATFIELD
Freehold£315,00028 Jan 2016
Unit 7, Bridge Gate Centre, Martinfield, Welwyn Garden City (AL7 1JG) WELWYN HATFIELD
Freehold-5 Aug 2005
Flat 21, Hollies House, 230 High Street, Potters Bar (EN6 5BL) HERTSMERE
Leasehold£230,0008 Nov 2004
Flat 21, Coliseum Court, 200 Regents Park Road, London (N3 3HF) BARNET
Leasehold£300,0003 Nov 2004
Unit 10, Bridge Gate Centre, Martinfield, Welwyn Garden City (AL7 1JG)
Freehold £315,000
Added 28 Jan 2016
District WELWYN HATFIELD
Unit 7, Bridge Gate Centre, Martinfield, Welwyn Garden City (AL7 1JG)
Freehold
Added 5 Aug 2005
District WELWYN HATFIELD
Flat 21, Hollies House, 230 High Street, Potters Bar (EN6 5BL)
Leasehold £230,000
Added 8 Nov 2004
District HERTSMERE
Flat 21, Coliseum Court, 200 Regents Park Road, London (N3 3HF)
Leasehold £300,000
Added 3 Nov 2004
District BARNET

Documents

Company Filings

DateCategoryDescriptionDocument
23 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Feb 2026AccountsAnnual accounts made up to 31 Mar 2025
25 Nov 2025OfficersTermination of Warren Street Registrars Limited as director on 25 Nov 2025
17 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 Oct 2025Confirmation StatementConfirmation statement made on 17 Sept 2025 with updates
23 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Feb 2026 Accounts

Annual accounts made up to 31 Mar 2025

25 Nov 2025 Officers

Termination of Warren Street Registrars Limited as director on 25 Nov 2025

17 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Oct 2025 Confirmation Statement

Confirmation statement made on 17 Sept 2025 with updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 23 Feb 2026

Annual accounts made up to 31 Mar 2025

2 months ago on 16 Feb 2026

Termination of Warren Street Registrars Limited as director on 25 Nov 2025

5 months ago on 25 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 17 Nov 2025

Confirmation statement made on 17 Sept 2025 with updates

7 months ago on 6 Oct 2025