DSEI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDSEI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03569490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DSEI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for DSEI LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for DSEI LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2025

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Mills as a secretary on May 23, 2025

    1 pagesTM02

    Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2024

    8 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    8 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Amy Hollins as a secretary on Dec 20, 2022

    1 pagesTM02

    Termination of appointment of Simon Reed Kimble as a director on Dec 20, 2022

    1 pagesTM01

    Appointment of Mr Steven Underwood as a secretary on Dec 20, 2022

    2 pagesAP03

    Appointment of Ms Lisa Amanda Hannant as a director on Dec 20, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    8 pagesAA

    Appointment of Amy Hollins as a secretary on Oct 01, 2021

    3 pagesAP03

    Termination of appointment of Monica Pahwa as a secretary on Jul 29, 2021

    2 pagesTM02

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Appointment of Ms. Monica Pahwa as a secretary on Dec 03, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    3 pagesAA

    Who are the officers of DSEI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNANT, Lisa Amanda
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    EnglandBritish114919630001
    JOHNSON, Richard
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    United KingdomBritish247348480001
    WILCOX, Russell Stephen
    36 - 37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    Director
    36 - 37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    EnglandBritish133995450002
    HOLLINS, Amy
    Fulham High Street
    SW6 3JW London
    Bedford House
    Secretary
    Fulham High Street
    SW6 3JW London
    Bedford House
    288925900001
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Secretary
    114 Ramillies Road
    W4 1JA London
    British87195220001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British524330002
    MEZZETTI, Adrian Joseph
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    Secretary
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    British5056710002
    MILLS, Christopher John
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    328042220001
    PAHWA, Monica, Ms.
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    281044960001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Secretary
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    British132533210001
    POOLE, Jacqueline Mary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    Secretary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    British122370760001
    SICELY, Michael
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Secretary
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    British172620540001
    UNDERWOOD, Steven
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    303625130001
    BRANSON, Isabelle Rae
    80 Ormeley Road
    SW12 9QG London
    Director
    80 Ormeley Road
    SW12 9QG London
    British59088660001
    CUNNINGHAM, Corinne Lisa
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish122367230001
    FORSTER, Peter Nicholas
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    Director
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    United KingdomBritish14073160001
    KIMBLE, Simon Reed
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    United KingdomBritish152375300002
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Director
    114 Ramillies Road
    W4 1JA London
    United KingdomBritish87195220001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    EnglandBritish524330002
    MCKEOWN, Ingrid Maria Wilhelmine
    26 Tenterden Drive
    Hendon
    NW4 1ED London
    Director
    26 Tenterden Drive
    Hendon
    NW4 1ED London
    British33752270001
    MEZZETTI, Adrian Joseph
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    Director
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    United KingdomBritish5056710002
    MUNTON, Robert David
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    Director
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    British69873260001
    MURRAY, Bruce Grant
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    EnglandBritish184191900001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    EnglandBritish132533210001
    REES, Robert Christopher
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    Director
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    EnglandBritish34949800001
    SICELY, Michael John
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    United KingdomBritish172427690001
    STOTT, David Charles Chapman
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    EnglandBritish37712760005
    WILMOT, Christopher John
    Fulham High Street
    SW6 3JW London
    Bedford House
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    EnglandBritish204784120001

    Who are the persons with significant control of DSEI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarion Defence (Uk) Limited
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Apr 06, 2016
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01062758
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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