Company NameDentons Asp Limited
Company StatusActive
Company Number04797540
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Previous NamesDWS Asp Limited and SNR Denton Asp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Christian Henry Wyatt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Faye Marie Garvey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusCurrent
Appointed12 June 2003(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed12 June 2003(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(6 years, 9 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 Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher John Colclough
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitesnrdenton.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

1 at £1Dentons Nominees Ukmea LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

6 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 January 2022Appointment of Mrs Faye Marie Garvey as a director on 2 November 2021 (2 pages)
12 January 2022Termination of appointment of Christopher John Colclough as a director on 2 November 2021 (1 page)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 February 2018Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 September 2015Appointment of Mr Peter Charles Cox as a director on 14 September 2015 (2 pages)
15 September 2015Appointment of Mr Peter Charles Cox as a director on 14 September 2015 (2 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed snr denton asp LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
28 March 2013Company name changed snr denton asp LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
3 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
6 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
3 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
3 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed dws asp LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed dws asp LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
2 July 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Dws Secretaries 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 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 12/06/09; full list of members (3 pages)
7 July 2009Return made up to 12/06/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 July 2005Return made up to 12/06/05; full list of members (5 pages)
18 July 2005Return made up to 12/06/05; full list of members (5 pages)
15 March 2005Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 March 2005Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
11 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 July 2004Return made up to 12/06/04; full list of members (5 pages)
6 July 2004Location of register of members (1 page)
6 July 2004Return made up to 12/06/04; full list of members (5 pages)
6 July 2004Location of register of members (1 page)
4 September 2003Company name changed dwsco 2401 LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed dwsco 2401 LIMITED\certificate issued on 04/09/03 (2 pages)
12 June 2003Incorporation (19 pages)
12 June 2003Incorporation (19 pages)