DUNSTAN THOMAS GROUP LIMITED
Overview
| Company Name | DUNSTAN THOMAS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08160246 |
| 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 GROUP LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is DUNSTAN THOMAS GROUP 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 GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for DUNSTAN THOMAS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 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 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 87 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Michael Robert Regan as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Simon Muir as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Toby Larkman as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Martyn Williams as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Dunstan Boileau Read as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 081602460003 in full | 1 pages | MR04 | ||
Satisfaction of charge 081602460004 in full | 1 pages | MR04 | ||
Change of details for Curtis Banks Group Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of DUNSTAN THOMAS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKEFORD, Helen Mary | Secretary | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | 345763550001 | |||||||
| DOCHERTY, Peter Gordon John | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | Scotland | British | 261279520001 | |||||
| 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 | |||||
| REGAN, Michael Robert | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | England | British | 318039950001 | |||||
| WILLIAMS, Christopher Martyn | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 124822040001 | |||||
| ALDRIDGE, Luisa Jane | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 221284430001 | |||||
| BARRAL, David Barclay | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | England | British | 265699250001 | |||||
| CHILD, David Michael | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 282279800001 | |||||
| COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 262192270001 | |||||
| EL-SAIE, Ihab Mahmoud Hassan Ali | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 205683440002 | |||||
| FINTZ, Julia | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 128272650003 | |||||
| GETS, Graeme Peter | Director | Gunwharf Quays PO1 3TT Portsmouth Rawlings Suite Hampshire | United Kingdom | South African | 121411170002 | |||||
| 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 | United Kingdom | British | 107626620005 | |||||
| LARKMAN, Toby | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | United Kingdom | British | 315280270001 | |||||
| LUCAS, Jill Elizabeth | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | England | British | 170773680001 | |||||
| MACDONALD, Christopher Anthony James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | 43886300006 | |||||
| O'MALLEY, Margarita | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | England | Irish | 114280850002 | |||||
| READ, Christopher Dunstan Boileau | Director | Lakeside North Harbour PO6 3EN Portsmouth Building 3000 Hampshire United Kingdom | England | British | 2056960004 | |||||
| RIDGLEY, Jane Ann | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | 185680330002 | |||||
| RODGERS, Nigel Trevor | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | 190967780001 | |||||
| SELF, William Arthur | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | England | British | 150441630002 |
Who are the persons with significant control of DUNSTAN THOMAS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Curtis Banks Group Limited | Aug 03, 2020 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Dunstan Boileau Read | Apr 06, 2016 | Gunwharf Quays PO1 3TT Portsmouth Rawlings Suite Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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