UKBizDB.co.uk

DINSL LTD

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

This company is commonly known as Dinsl Ltd. The company was founded 4 years ago and was given the registration number 12631877. The firm's registered office is in FARNBOROUGH. You can find them at Data Techniques House, Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DINSL LTD
Company Number:12631877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2020
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Data Techniques House, Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, United Kingdom, GU14 7XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director01 November 2023Active
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director01 November 2023Active
Data Techniques House,, Farnborough Business Centre, Eelmoor Road, Farnborough, United Kingdom, GU14 7XA

Director29 May 2020Active
Data Techniques House,, Farnborough Business Centre, Eelmoor Road, Farnborough, United Kingdom, GU14 7XA

Director29 May 2020Active
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director29 May 2020Active
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director31 May 2022Active
Units 1&2, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director29 July 2021Active

People with Significant Control

Perth Bidco Limited
Notified on:29 July 2021
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Significant influence or control
Mr Nicholas Lee Crosby
Notified on:29 May 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Data Techniques House,, Farnborough Business Centre, Farnborough, United Kingdom, GU14 7XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Stuart Crockford
Notified on:29 May 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Data Techniques House,, Farnborough Business Centre, Farnborough, United Kingdom, GU14 7XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Neil Bateman
Notified on:29 May 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Data Techniques House,, Farnborough Business Centre, Farnborough, United Kingdom, GU14 7XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type group.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-06Accounts

Change account reference date company current shortened.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.