DUNSTAN THOMAS HOLDINGS LIMITED
Overview
| Company Name | DUNSTAN THOMAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03957367 |
| 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 DUNSTAN THOMAS HOLDINGS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is DUNSTAN THOMAS HOLDINGS LIMITED located?
| Registered Office Address | Building 3000 Lakeside North Harbour PO6 3EN Portsmouth Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNSTAN THOMAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNSTAN THOMAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for DUNSTAN THOMAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
legacy | 103 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Ihab Mahmoud Hassan Ali El-Saie as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Owain Metcalf as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
legacy | 87 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Statement of capital on Sep 26, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Luisa Jane Aldridge as a director on Apr 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Dunstan Boileau Read as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 039573670006 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of DUNSTAN THOMAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINTZ, Julia | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 128272650003 | |||||
| MARTIN, Andrew John | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | Wales | British | 221285420006 | |||||
| MUIR, Paul Simon | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 298630940001 | |||||
| ROBLIN, Matthew Rhys Cenydd | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 298631110001 | |||||
| AUSTEN, Julia Catherine | Secretary | 36 Western Road SO22 5AJ Winchester Hampshire | British | 90076300001 | ||||||
| CABLE, Jane Elizabeth | Secretary | 5 Downs Road PO18 9BQ West Stoke West Sussex | British | 86934680001 | ||||||
| READ, Christopher Dunstan Boileau | Secretary | 1 Riversdale Gardens PO9 2JB Havant Hampshire | British | 2056960004 | ||||||
| MORLEY & SCOTT CORPORATE SERVICES LIMITED | Secretary | The Old Treasury 7 Kings Road PO5 4DJ Portsmouth Hampshire | 86652470004 | |||||||
| ALDRIDGE, Luisa Jane | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 221284430001 | |||||
| BLOOMFIELD, Adrian Francis | Director | 15 Myrtleside Close HA6 2XQ Northwood Middlesex | United Kingdom | British | 72659950001 | |||||
| CABLE, Jane Elizabeth | Director | 5 Downs Road PO18 9BQ West Stoke West Sussex | United Kingdom | British | 86934680001 | |||||
| CHILD, David Michael | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 112452210001 | |||||
| EL-SAIE, Ihab Mahmoud Hassan Ali | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 205683440002 | |||||
| GETS, Graeme Peter | Director | Gunwharf Quays PO1 3TT Portsmouth Rawlings Suite Hampshire | England | British | 121411170003 | |||||
| HOLT, David Andrew | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 124664620003 | |||||
| HOLT, Natanje | Director | Gunwharf Quays PO1 3TT Portsmouth Rawlings Suite Hampshire England | England | British | 107626620006 | |||||
| HOPKINS, Matthew Roger | Director | Festing Grove PO4 9QE Portsmouth 105 Hampshire | England | British | 48221890002 | |||||
| KELLY, Robert Michael | Director | Cavendish House West Meon GU32 1HY Petersfield Hampshire | British | 105873910001 | ||||||
| KELLY, Sean Pearse | Director | Lowhill Farm Portsmouth Road Fishers Pond SO50 7HF Eastleigh Hampshire | United Kingdom | British | 42504080002 | |||||
| METCALF, Owain | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | 248551380001 | |||||
| O'MALLEY, Margarita | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | England | Irish | 114280850002 | |||||
| READ, Christopher Dunstan Boileau | Director | Gunwharf Quays PO1 3TT Portsmouth Rawlings Suite Hampshire | England | British | 2056960004 | |||||
| STONE, Graham Robert, Dr | Director | 6 Audret Close Portchester PO16 9ER Fareham Hampshire | England | British | 56207550001 |
Who are the persons with significant control of DUNSTAN THOMAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunstan Thomas Group Limited | Apr 06, 2016 | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | 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