Company NameDentons UK And Middle East Overseas Services Limited
Company StatusActive
Company Number03391110
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Previous NamesDH Employment Services Limited and Dentons Ukmea Overseas Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Christian Henry Wyatt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Deepa Deb
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Helen Elizabeth Simpson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusCurrent
Appointed18 June 1997(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Brandon William Ransley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Richard James William Macklin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMadeleine Anne Smallwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Deepa Deb
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(23 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Managers Ukmea Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitedentons.com
Telephone024 23141621
Telephone regionCoventry

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dentons Ukmea LLP
100.00%
Ordinary

Financials

Year2014
Turnover£366,514
Net Worth-£116,954
Cash£1,229
Current Liabilities£1,309,994

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

21 January 2021Termination of appointment of Richard James William Macklin as a director on 31 December 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 May 2020Appointment of Robert Christian Henry Wyatt as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
23 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
16 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
3 July 2018Appointment of Mr Richard James William Macklin as a director on 6 June 2018 (2 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 June 2018Appointment of Madeleine Anne Smallwood as a director on 6 June 2018 (2 pages)
13 June 2018Termination of appointment of Brandon William Ransley as a director on 6 June 2018 (1 page)
20 February 2018Change of details for Dentons Ukmea Llp as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Change of name notice (2 pages)
19 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
(2 pages)
4 January 2018Accounts for a small company made up to 30 April 2017 (14 pages)
5 July 2017Termination of appointment of Dentons Directors Limited as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Dentons Managers Ukmea Limited as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Dentons Directors Limited as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Dentons Managers Ukmea Limited as a director on 5 July 2017 (1 page)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
11 May 2017Appointment of Mr Jeremy Leonard Cohen as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Jeremy Leonard Cohen as a director on 10 May 2017 (2 pages)
20 January 2017Full accounts made up to 30 April 2016 (14 pages)
20 January 2017Full accounts made up to 30 April 2016 (14 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(6 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(6 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(6 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(6 pages)
13 February 2015Full accounts made up to 30 April 2014 (15 pages)
13 February 2015Full accounts made up to 30 April 2014 (15 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
4 June 2014Company name changed dh employment services LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed dh employment services LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Appointment of Mr Brandon William Ransley as a director (2 pages)
14 April 2014Appointment of Mr Brandon William Ransley as a director (2 pages)
5 February 2014Full accounts made up to 30 April 2013 (14 pages)
5 February 2014Full accounts made up to 30 April 2013 (14 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (1 page)
2 April 2013Director's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page)
2 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (1 page)
2 April 2013Director's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page)
18 December 2012Full accounts made up to 30 April 2012 (14 pages)
18 December 2012Full accounts made up to 30 April 2012 (14 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 May 2012Auditor's resignation (1 page)
28 May 2012Auditor's resignation (1 page)
25 January 2012Full accounts made up to 30 April 2011 (15 pages)
25 January 2012Full accounts made up to 30 April 2011 (15 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
11 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Managers Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Managers Limited on 30 September 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
15 January 2010Full accounts made up to 30 April 2009 (14 pages)
15 January 2010Full accounts made up to 30 April 2009 (14 pages)
16 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 July 2009Return made up to 18/06/09; full list of members (3 pages)
12 December 2008Full accounts made up to 30 April 2008 (14 pages)
12 December 2008Full accounts made up to 30 April 2008 (14 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
19 February 2008Full accounts made up to 30 April 2007 (12 pages)
19 February 2008Full accounts made up to 30 April 2007 (12 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
5 July 2006Location of register of members (1 page)
5 July 2006Location of register of members (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
6 June 2006Full accounts made up to 30 April 2005 (11 pages)
6 June 2006Full accounts made up to 30 April 2005 (11 pages)
1 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
1 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: one fleet place london EC4M 7WS (1 page)
23 January 2006Registered office changed on 23/01/06 from: one fleet place london EC4M 7WS (1 page)
15 November 2005Registered office changed on 15/11/05 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
15 November 2005Registered office changed on 15/11/05 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
11 August 2005Return made up to 18/06/05; full list of members (5 pages)
11 August 2005Return made up to 18/06/05; full list of members (5 pages)
1 June 2005Full accounts made up to 30 April 2004 (11 pages)
1 June 2005Full accounts made up to 30 April 2004 (11 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
6 July 2004Return made up to 18/06/04; full list of members (5 pages)
6 July 2004Return made up to 18/06/04; full list of members (5 pages)
9 March 2004Full accounts made up to 30 April 2003 (11 pages)
9 March 2004Full accounts made up to 30 April 2003 (11 pages)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 July 2003Return made up to 18/06/03; full list of members (5 pages)
3 July 2003Return made up to 18/06/03; full list of members (5 pages)
4 June 2003Full accounts made up to 30 April 2002 (11 pages)
4 June 2003Full accounts made up to 30 April 2002 (11 pages)
3 April 2003Full accounts made up to 30 April 2001 (11 pages)
3 April 2003Full accounts made up to 30 April 2001 (11 pages)
18 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
18 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
25 June 2002Return made up to 18/06/02; no change of members (4 pages)
25 June 2002Return made up to 18/06/02; no change of members (4 pages)
20 February 2002Full accounts made up to 31 March 2000 (10 pages)
20 February 2002Full accounts made up to 31 March 2000 (10 pages)
5 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
28 January 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
28 January 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
17 July 2001Return made up to 18/06/01; full list of members (5 pages)
17 July 2001Return made up to 18/06/01; full list of members (5 pages)
30 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
30 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
24 October 2000Full accounts made up to 31 March 1999 (11 pages)
24 October 2000Full accounts made up to 31 March 1999 (11 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Return made up to 18/06/00; no change of members (5 pages)
6 September 2000Return made up to 18/06/00; no change of members (5 pages)
6 September 2000Director's particulars changed (1 page)
15 June 2000Director's particulars changed (1 page)
15 June 2000Location of register of members (1 page)
15 June 2000Director's particulars changed (1 page)
15 June 2000Location of register of members (1 page)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
10 August 1999Full accounts made up to 31 March 1998 (11 pages)
10 August 1999Full accounts made up to 31 March 1998 (11 pages)
30 June 1999Return made up to 18/06/99; no change of members (4 pages)
30 June 1999Return made up to 18/06/99; no change of members (4 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Return made up to 18/06/98; full list of members (19 pages)
22 June 1998Return made up to 18/06/98; full list of members (19 pages)
28 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
28 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
18 June 1997Incorporation (27 pages)
18 June 1997Incorporation (27 pages)