UKBizDB.co.uk

DARTMOUTH BRANDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dartmouth Brands Ltd. The company was founded 10 years ago and was given the registration number 08576415. The firm's registered office is in ANDOVER. You can find them at Hikenield House, East Anton Court,, Icknield Way, Andover, Hampshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:DARTMOUTH BRANDS LTD
Company Number:08576415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Hikenield House, East Anton Court,, Icknield Way, Andover, Hampshire, SP10 5RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL

Director19 June 2013Active
4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL

Director14 January 2017Active

People with Significant Control

Mr Notan Tolani
Notified on:31 March 2022
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Huw Lauder Meyrick
Notified on:13 April 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Hikenield House,, East Anton Court,, Andover, United Kingdom, SP10 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Solar Time Ltd
Notified on:13 January 2017
Status:Active
Country of residence:Hong Kong
Address:29-39, Ashley Road, Tsim Sha Tsui Kowloon, Hong Kong, .
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Notan Tolani
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Hikenield House,, East Anton Court,, Andover, SP10 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vishal Tolani
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:4 Post Office Walk, Fore Street, Hertford, England, SG14 1DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.