DSEI LIMITED
Overview
| Company Name | DSEI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03569490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DSEI LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is DSEI LIMITED located?
| Registered Office Address | Vintage House 36 - 37 Albert Embankment SE1 7TL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DSEI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for DSEI LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for DSEI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Vintage House 36 - 37 Albert Embankment London SE1 7TL on Dec 11, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 7 pages | AA | ||
Registered office address changed from Bedford House Fulham High Street London SW6 3JW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Aug 07, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher John Mills as a secretary on May 23, 2025 | 1 pages | TM02 | ||
Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amy Hollins as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||
Termination of appointment of Simon Reed Kimble as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steven Underwood as a secretary on Dec 20, 2022 | 2 pages | AP03 | ||
Appointment of Ms Lisa Amanda Hannant as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 8 pages | AA | ||
Appointment of Amy Hollins as a secretary on Oct 01, 2021 | 3 pages | AP03 | ||
Termination of appointment of Monica Pahwa as a secretary on Jul 29, 2021 | 2 pages | TM02 | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Monica Pahwa as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Who are the officers of DSEI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNANT, Lisa Amanda | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | England | British | 114919630001 | |||||
| JOHNSON, Richard | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 247348480001 | |||||
| WILCOX, Russell Stephen | Director | 36 - 37 Albert Embankment SE1 7TL London Vintage House England | England | British | 133995450002 | |||||
| HOLLINS, Amy | Secretary | Fulham High Street SW6 3JW London Bedford House | 288925900001 | |||||||
| KING, Suzanne Jane | Secretary | 114 Ramillies Road W4 1JA London | British | 87195220001 | ||||||
| MARKE, Christopher Philip Levelis | Secretary | 7 Elm Tree Avenue KT10 8JG Esher Surrey | British | 524330002 | ||||||
| MEZZETTI, Adrian Joseph | Secretary | Seale House Seale Hill RH2 8HZ Reigate Surrey | British | 5056710002 | ||||||
| MILLS, Christopher John | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 328042220001 | |||||||
| PAHWA, Monica, Ms. | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 281044960001 | |||||||
| PILCHER, Timothy James, Mr. | Secretary | Warwick Road SW5 9TA London Earls Court Exhibition Centre | British | 132533210001 | ||||||
| POOLE, Jacqueline Mary | Secretary | 12 Cedar Park Road EN2 0HE Enfield Middlesex | British | 122370760001 | ||||||
| SICELY, Michael | Secretary | Fulham High Street SW6 3JW London Bedford House England | British | 172620540001 | ||||||
| UNDERWOOD, Steven | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 303625130001 | |||||||
| BRANSON, Isabelle Rae | Director | 80 Ormeley Road SW12 9QG London | British | 59088660001 | ||||||
| CUNNINGHAM, Corinne Lisa | Director | 115 Broomwood Road SW11 6JU London | England | British | 122367230001 | |||||
| FORSTER, Peter Nicholas | Director | 58 Elmwood Road Chiswick W4 3DZ London | United Kingdom | British | 14073160001 | |||||
| KIMBLE, Simon Reed | Director | Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 152375300002 | |||||
| KING, Suzanne Jane | Director | 114 Ramillies Road W4 1JA London | United Kingdom | British | 87195220001 | |||||
| MARKE, Christopher Philip Levelis | Director | 7 Elm Tree Avenue KT10 8JG Esher Surrey | England | British | 524330002 | |||||
| MCKEOWN, Ingrid Maria Wilhelmine | Director | 26 Tenterden Drive Hendon NW4 1ED London | British | 33752270001 | ||||||
| MEZZETTI, Adrian Joseph | Director | Seale House Seale Hill RH2 8HZ Reigate Surrey | United Kingdom | British | 5056710002 | |||||
| MUNTON, Robert David | Director | Fallows End Woodhouse Lane, Holmbury St. Mary RH5 6NN Dorking Surrey | British | 69873260001 | ||||||
| MURRAY, Bruce Grant | Director | Fulham High Street SW6 3JW London Bedford House United Kingdom | England | British | 184191900001 | |||||
| PILCHER, Timothy James, Mr. | Director | Warwick Road SW5 9TA London Earls Court Exhibition Centre | England | British | 132533210001 | |||||
| REES, Robert Christopher | Director | 95 Cole Park Road TW1 1HX Twickenham Middlesex | England | British | 34949800001 | |||||
| SICELY, Michael John | Director | Fulham High Street SW6 3JW London Bedford House England | United Kingdom | British | 172427690001 | |||||
| STOTT, David Charles Chapman | Director | 33 Westmoreland Road Barnes SW13 9RZ London | England | British | 37712760005 | |||||
| WILMOT, Christopher John | Director | Fulham High Street SW6 3JW London Bedford House | England | British | 204784120001 |
Who are the persons with significant control of DSEI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clarion Defence (Uk) Limited | Apr 06, 2016 | Fulham High Street SW6 3JW London Bedford House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0