DENTSAWAY LIMITED
Overview
| Company Name | DENTSAWAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05171951 |
| 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 DENTSAWAY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DENTSAWAY LIMITED located?
| Registered Office Address | Ashwood Court Springwood Close Tytherington Business Park SK10 2XF Macclesfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENTSAWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3498) LIMITED | Jul 06, 2004 | Jul 06, 2004 |
What are the latest accounts for DENTSAWAY 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 DENTSAWAY LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for DENTSAWAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 18, 2025 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Notification of Edwin Investments Limited as a person with significant control on Dec 28, 2023 | 2 pages | PSC02 | ||
Cessation of Fb Holdings Limited as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||
Change of details for Fb Holding Limted as a person with significant control on Dec 28, 2023 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Joseph Hogan as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Brian Jason Hogan as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Christopher Stewart Dent as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Previous accounting period shortened from Sep 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Appointment of Mr Peter John Molloy as a director on Dec 02, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on Mar 01, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DENTSAWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Timothy John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 92789850001 | |||||
| MALLOWS, Andrew John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | Wales | British | 209413810001 | |||||
| MOLLOY, Peter John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 236140700001 | |||||
| EVANS, Lloyd Douglas | Secretary | 3 Ashcroft WV16 5PG Bridgnorth Shropshire | British | 42763690002 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| BALL, Peter James | Director | Britannia Square WR1 3HP Worcester 50 Worcestershire | United Kingdom | British | 130088990001 | |||||
| BICKNELL, Nick | Director | Grassmere Church Meadows WR2 6LU Grimley Worcester | British | 111875290001 | ||||||
| BIGNELL, Steven Thomas | Director | 3 Tudor Gardens Hedge End SO30 4AT Southampton Hampshire | England | British | 73390690003 | |||||
| BIGNELL, Steven Thomas | Director | 3 Tudor Gardens Hedge End SO30 4AT Southampton Hampshire | England | British | 73390690003 | |||||
| DENT, John Christopher Stewart | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British | 236033650001 | |||||
| EVANS, Lloyd Douglas | Director | 3 Ashcroft WV16 5PG Bridgnorth Shropshire | United Kingdom | British | 42763690002 | |||||
| HOGAN, Brian Joseph | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United States | American | 295624130001 | |||||
| JENKINS, Jonathan Maxwell | Director | 83 College Road TW7 5DP Isleworth Middlesex | England | British | 102178950002 | |||||
| O'CONNELL, Russell | Director | 3 Waynefleet House 7 High Street KT10 9QS Esher Surrey | British | 115645670002 | ||||||
| RITCHIE, Simon Laird Mcneill | Director | Nevinson Close SW18 2TF London 19 | England | British | 116699880001 | |||||
| WILD, Roger Eric | Director | The Old Rectory Holt WR6 6NG Worcester Worcestershire | England | British | 55027460001 | |||||
| WILD, Roger Eric | Director | The Old Rectory Holt WR6 6NG Worcester Worcestershire | England | British | 55027460001 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of DENTSAWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edwin Investments Limited | Dec 28, 2023 | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fb Holdings Limited | Jul 15, 2016 | Edwin Avenue Hoo Farm Industrial Estate, DY11 7RA Kidderminster 5 Worcestershire England | Yes | ||||||||||
| |||||||||||||
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