General information

Name:

Dentime Ltd

Office Address:

Srp Design And Print Limited Leigh Road PO19 8TU Chichester

Number: 03312642

Incorporation date: 1997-02-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dentime Limited with Companies House Reg No. 03312642 has been competing in the field for 27 years. This particular Private Limited Company can be contacted at Srp Design And Print Limited, Leigh Road, Chichester and company's post code is PO19 8TU. This business's SIC and NACE codes are 70229 meaning Management consultancy activities other than financial management. The company's latest annual accounts cover the period up to 2023-04-30 and the most recent annual confirmation statement was submitted on 2023-01-16.

Within the following limited company, the majority of director's assignments have been done by Philippa N. and Graeme N.. Within the group of these two managers, Graeme N. has supervised limited company the longest, having been a part of the Management Board since 1997.

The companies with significant control over this firm include: Gs&P Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chichester at Leigh Road, PO19 8TU and was registered as a PSC under the reg no 09734815.

Financial data based on annual reports

Company staff

Philippa N.

Role: Director

Appointed: 12 September 2011

Latest update: 13 January 2024

Graeme N.

Role: Director

Appointed: 14 February 1997

Latest update: 13 January 2024

People with significant control

Gs&P Holdings Limited
Address: C/O Srp Design And Print Limited Leigh Road, Chichester, PO19 8TU, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 09734815
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graeme N.
Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control:
right to manage directors
Philippa N.
Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 1 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 August 2013
Annual Accounts 17 August 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 August 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 7 October 2014
Date Approval Accounts 7 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Leigh Road

Post code:

PO19 2TU

City / Town:

Chichester

HQ address,
2014

Address:

Leigh Road

Post code:

PO19 2TU

City / Town:

Chichester

HQ address,
2015

Address:

Leigh Road

Post code:

PO19 2TU

City / Town:

Chichester

HQ address,
2016

Address:

Leigh Road

Post code:

PO19 2TU

City / Town:

Chichester

Accountant/Auditor,
2013

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2016 - 2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 70100 : Activities of head offices
27
Company Age

Similar companies nearby

Closest companies