UKBizDB.co.uk

DSTO LIMITED

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

This company is commonly known as Dsto Limited. The company was founded 19 years ago and was given the registration number 05434569. The firm's registered office is in 43 POOLE ROAD WESTBOURNE. You can find them at Co Stephenson & Co Ground Floor, Austin House, 43 Poole Road Westbourne, Bournemouth Dorset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DSTO LIMITED
Company Number:05434569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Co Stephenson & Co Ground Floor, Austin House, 43 Poole Road Westbourne, Bournemouth Dorset, BH4 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Secretary16 June 2005Active
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director01 April 2015Active
Head2toe Workwear, Unit 11, Wessex Trade Centre, Ringwood Road,, Poole, United Kingdom, BH12 3PF

Director25 June 2014Active
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director16 June 2005Active
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director16 June 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary25 April 2005Active
7 Ridout Close, Wallisdown, Bournemouth, BH10 4BY

Director23 January 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director25 April 2005Active

People with Significant Control

Mr Neil Bayley
Notified on:12 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Deborah Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.