UKBizDB.co.uk

DESMOND & DEMPSEY LTD

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

This company is commonly known as Desmond & Dempsey Ltd. The company was founded 10 years ago and was given the registration number 09007844. The firm's registered office is in GUILDFORD. You can find them at Castle House, Castle Street, Guildford, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:DESMOND & DEMPSEY LTD
Company Number:09007844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Castle House, Castle Street, Guildford, England, GU1 3UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clutha House, 10 Storey's Gate, London, United Kingdom, SW1P 3AY

Corporate Secretary09 January 2024Active
Castle House, Castle Street, Guildford, England, GU1 3UW

Director14 August 2017Active
Castle House, Castle Street, Guildford, England, GU1 3UW

Director09 January 2024Active
Castle House, Castle Street, Guildford, England, GU1 3UW

Director24 December 2015Active
Castle House, Castle Street, Guildford, England, GU1 3UW

Director23 April 2014Active
Forty Two Consulting, Suite 100, Regus-Atterbury Lakes Fairbourne Drive, Monkston, United Kingdom, MK10 9RG

Director09 January 2024Active
3rd Floor, 3 Fitzhardinge Street, London, England, W1H 6EF

Director24 December 2015Active
Flat 4, 15 Lambert Road, London, United Kingdom, SW2 5BA

Director29 August 2014Active
Castle House, Castle Street, Guildford, England, GU1 3UW

Director24 December 2015Active
Castle House, Castle Street, Guildford, England, GU1 3UW

Director24 December 2015Active

People with Significant Control

Joseph Eugene Eastin
Notified on:09 January 2024
Status:Active
Date of birth:April 1970
Nationality:American
Country of residence:England
Address:Castle House, Castle Street, Guildford, England, GU1 3UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Molly Goddard
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:Australian
Country of residence:England
Address:Castle House, Castle Street, Guildford, England, GU1 3UW
Nature of control:
  • Significant influence or control
Mr Joel Desmond Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Castle House, Castle Street, Guildford, England, GU1 3UW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Incorporation

Memorandum articles.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Capital

Capital allotment shares.

Download
2024-01-19Capital

Capital allotment shares.

Download
2024-01-19Capital

Capital allotment shares.

Download
2024-01-19Officers

Appoint corporate secretary company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Capital

Capital allotment shares.

Download
2024-01-19Capital

Capital allotment shares.

Download
2024-01-19Capital

Capital allotment shares.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-22Incorporation

Memorandum articles.

Download
2023-05-22Change of constitution

Statement of companys objects.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.