UKBizDB.co.uk

DNDS LIMITED

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

This company is commonly known as Dnds Limited. The company was founded 28 years ago and was given the registration number 03082156. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DNDS LIMITED
Company Number:03082156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Secretary20 October 2006Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director27 July 2021Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director24 August 2020Active
Ravensheugh, Selkirk, TD7 5LS

Secretary10 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1995Active
The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX

Director10 October 1995Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director02 June 2014Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director23 August 2010Active
26 Dreghorn Loan, Edinburgh, EH13 0DE

Director16 November 2005Active
10 Kings Cramond, Gamekeepers Road, Edinburgh, EH4 6RL

Director21 May 1999Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF

Director05 August 2016Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director22 July 2009Active
30 Royal Terrace, Edinburgh, EH7 5AH

Director09 May 2003Active
4 East Harbour Road, Charlestown, KY11 3EA

Director11 April 1996Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director29 November 2013Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director22 July 2009Active
Easter Dunbarnie, Bridge Of Earn, Perth, PH2 9ED

Director10 October 1995Active
Ballhill House And Kennels, Panmure Estate, Carnoustie, DD7 6LW

Director16 November 2005Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director04 September 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 July 1995Active

People with Significant Control

Menzies Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change person secretary company with change date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-05-21Gazette

Gazette filings brought up to date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Address

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

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.