Company NameNatalie Dennis Ltd
DirectorsIan Richard Harrison and Natalie Dennis
Company StatusActive
Company Number03619535
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Previous NameVitek Data Services Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Richard Harrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Century Court
Tolpits Lane
Watford
WD18 9PX
Secretary NameNatalie Dennis
NationalityBritish
StatusCurrent
Appointed14 August 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleSelf Employed
Correspondence Address1st Floor 5 Century Court
Tolpits Lane
Watford
WD18 9PX
Director NameMrs Natalie Dennis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(18 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Century Court
Tolpits Lane
Watford
WD18 9PX
Secretary NameAlfredo Cristiano
NationalityItalian
StatusResigned
Appointed30 October 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address54a Grove Park Road
Seven Sisters
London
N15 4SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£739
Cash£9,629
Current Liabilities£27,380

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
6 October 2022Director's details changed for Ian Richard Harrison on 1 October 2022 (2 pages)
6 October 2022Change of details for Mr Ian Richard Harrison as a person with significant control on 1 September 2022 (2 pages)
6 October 2022Change of details for Ms Natalie Rue Dennis as a person with significant control on 1 September 2022 (2 pages)
6 October 2022Registered office address changed from 40 Cranhurst Road London NW2 4LP to 1st Floor 5 Century Court Tolpits Lane Watford WD18 9PX on 6 October 2022 (1 page)
6 October 2022Director's details changed for Mrs Natalie Dennis on 1 October 2022 (2 pages)
6 October 2022Secretary's details changed for Natalie Dennis on 1 October 2022 (1 page)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
2 March 2022Director's details changed for Ian Richard Harrison on 2 March 2022 (2 pages)
2 March 2022Director's details changed for Mrs Natalie Dennis on 2 March 2022 (2 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
26 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 September 2017Change of details for Mr Ian Richard Harrison as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Ian Richard Harrison on 22 September 2017 (2 pages)
22 September 2017Secretary's details changed for Natalie Dennis on 22 September 2017 (1 page)
22 September 2017Change of details for Mr Ian Richard Harrison as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Ms Natalie Rue Dennis as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Ian Richard Harrison on 22 September 2017 (2 pages)
22 September 2017Secretary's details changed for Natalie Dennis on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mrs Natalie Dennis on 22 September 2017 (2 pages)
22 September 2017Change of details for Ms Natalie Rue Dennis as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Natalie Dennis on 22 September 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 April 2017Appointment of Mrs Natalie Dennis as a director on 1 April 2017 (2 pages)
20 April 2017Appointment of Mrs Natalie Dennis as a director on 1 April 2017 (2 pages)
19 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 October 2015Company name changed vitek data services LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
13 October 2015Company name changed vitek data services LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 January 2013Registered office address changed from Slade Cottage Slade Bideford Devon EX39 3LZ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Slade Cottage Slade Bideford Devon EX39 3LZ on 24 January 2013 (1 page)
10 August 2012Secretary's details changed for Natalie Dennis on 8 August 2011 (2 pages)
10 August 2012Secretary's details changed for Natalie Dennis on 8 August 2011 (2 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Natalie Dennis on 8 August 2011 (2 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 November 2010Director's details changed for Ian Richard Harrison on 8 August 2010 (2 pages)
3 November 2010Director's details changed for Ian Richard Harrison on 8 August 2010 (2 pages)
3 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Ian Richard Harrison on 8 August 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 August 2008Secretary's change of particulars / natalie dennis / 01/01/2008 (1 page)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Secretary's change of particulars / natalie dennis / 01/01/2008 (1 page)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 September 2007Return made up to 10/08/07; full list of members (2 pages)
24 September 2007Return made up to 10/08/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 August 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 10/08/05; full list of members (6 pages)
19 August 2005Return made up to 10/08/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 February 2005Registered office changed on 21/02/05 from: 234 camden road london NW1 9HE (1 page)
21 February 2005Registered office changed on 21/02/05 from: 234 camden road london NW1 9HE (1 page)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 August 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 21/08/01; full list of members (7 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 21/08/01; full list of members (7 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 54A grove park road seven sisters london N15 4SN (1 page)
6 March 2001Registered office changed on 06/03/01 from: 54A grove park road seven sisters london N15 4SN (1 page)
8 December 2000Full accounts made up to 31 August 2000 (8 pages)
8 December 2000Full accounts made up to 31 August 2000 (8 pages)
23 August 2000Return made up to 21/08/00; full list of members (6 pages)
23 August 2000Return made up to 21/08/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 August 1999 (8 pages)
29 February 2000Full accounts made up to 31 August 1999 (8 pages)
19 August 1999Return made up to 21/08/99; full list of members (6 pages)
19 August 1999Return made up to 21/08/99; full list of members (6 pages)
21 August 1998Incorporation (17 pages)
21 August 1998Incorporation (17 pages)