Company NameDints International Ltd
DirectorGeoffrey Stephen White De Mowbray
Company StatusActive
Company Number06075058
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGeoffrey Stephen White De Mowbray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Secretary NameClare Louise Pelham
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKilmington House
Kilmington
Warminster
Wiltshire
BA12 6RB
Secretary NameMrs Patricia White De Mowbray
NationalityBritish
StatusResigned
Appointed10 March 2009(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Church Lane
Lymington
Hampshire
SO41 3RA
Director NameMr Benjamin Hugh Richard Piggott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2011)
RoleOperations Director For Dints International Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Checkendon
Reading
Berkshire
RG8 0UN
Director NameMr Kevin James Maughan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2010(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Director NameMrs Patricia White De Mowbray
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kingsgate House
115 High Holborn
London
WC1V 6JJ
Director NameMr Richard Joseph Shardlow
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMs Nicola Jane Goodridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSearchfield Farmhouse Moot Lane
Hale
Fordingbridge
Hampshire
SP6 2RG
Director NameMr Frederick Miles Godfrey Tucker
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2019)
RoleStructured Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Gabriel Buck
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 May 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Secretary NameMs Nicola Jane Goodridge
StatusResigned
Appointed03 July 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressSearchfield Farmhouse Moot Lane
Hale
Fordingbridge
Hampshire
SP6 2RG

Contact

Websitewww.dints-international.com/
Telephone020 76111750
Telephone regionLondon

Location

Registered Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Stephen White De Mowbray
90.91%
Ordinary
10 at £1Kevin Maughan
9.09%
Ordinary

Financials

Year2014
Net Worth£21,316
Cash£31,636
Current Liabilities£1,730,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 March 2021Delivered on: 31 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 March 2021Delivered on: 18 March 2021
Persons entitled: Amc Trade Finance LTD

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2016Delivered on: 11 March 2016
Persons entitled: Scipion Active Trading Fund

Classification: A registered charge
Outstanding

Filing History

11 January 2021Director's details changed for Geoffrey Stephen White De Mowbray on 3 November 2019 (2 pages)
2 June 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
1 June 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
11 November 2019Director's details changed for Geoffrey Stephen White De Mowbray on 3 November 2019 (2 pages)
10 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 January 2019Termination of appointment of Frederick Miles Godfrey Tucker as a director on 18 January 2019 (1 page)
14 January 2019Amended total exemption full accounts made up to 31 May 2018 (18 pages)
31 December 2018Total exemption full accounts made up to 31 May 2018 (20 pages)
19 September 2018Termination of appointment of Nicola Jane Goodridge as a secretary on 14 September 2018 (1 page)
19 September 2018Termination of appointment of Nicola Jane Goodridge as a director on 14 September 2018 (1 page)
18 May 2018Termination of appointment of Gabriel Buck as a director on 15 May 2018 (1 page)
26 March 2018Termination of appointment of Richard Joseph Shardlow as a director on 26 March 2018 (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
1 February 2018Change of details for The Pelican Innovation Network Limited as a person with significant control on 9 February 2017 (2 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2017Accounts for a small company made up to 31 May 2017 (18 pages)
25 September 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 80,703
(3 pages)
25 September 2017Accounts for a small company made up to 31 May 2017 (18 pages)
25 September 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 80,703
(3 pages)
27 July 2017Appointment of Ms Nicola Jane Goodridge as a secretary on 3 July 2017 (2 pages)
27 July 2017Appointment of Ms Nicola Jane Goodridge as a secretary on 3 July 2017 (2 pages)
14 May 2017Director's details changed for Geoffrey Stephen White De Mowbray on 11 February 2016 (2 pages)
14 May 2017Director's details changed for Geoffrey Stephen White De Mowbray on 11 February 2016 (2 pages)
12 May 2017Appointment of Mr Gabriel Buck as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Gabriel Buck as a director on 11 May 2017 (2 pages)
22 March 2017Amended accounts for a small company made up to 31 May 2016 (8 pages)
22 March 2017Amended accounts for a small company made up to 31 May 2016 (8 pages)
9 March 2017Satisfaction of charge 060750580001 in full (1 page)
9 March 2017Satisfaction of charge 060750580001 in full (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
1 December 2016Appointment of Mr Richard Joseph Shardlow as a director on 29 November 2016 (2 pages)
1 December 2016Termination of appointment of Patricia White De Mowbray as a director on 29 November 2016 (1 page)
1 December 2016Appointment of Mr Frederick Miles Godfrey Tucker as a director on 29 November 2016 (2 pages)
1 December 2016Director's details changed for Mr Richard Joseph Shardlow on 29 November 2016 (2 pages)
1 December 2016Appointment of Ms Nicola Jane Goodridge as a director on 29 November 2016 (2 pages)
1 December 2016Director's details changed for Mr Richard Joseph Shardlow on 29 November 2016 (2 pages)
1 December 2016Appointment of Ms Nicola Jane Goodridge as a director on 29 November 2016 (2 pages)
1 December 2016Appointment of Mr Richard Joseph Shardlow as a director on 29 November 2016 (2 pages)
1 December 2016Termination of appointment of Patricia White De Mowbray as a director on 29 November 2016 (1 page)
1 December 2016Appointment of Mr Frederick Miles Godfrey Tucker as a director on 29 November 2016 (2 pages)
22 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 March 2016Registration of charge 060750580001, created on 3 March 2016 (17 pages)
11 March 2016Registration of charge 060750580001, created on 3 March 2016 (17 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 64,563
(5 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 64,563
(5 pages)
17 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
17 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
29 September 2015Appointment of Mrs Patricia White De Mowbray as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Mrs Patricia White De Mowbray as a director on 28 September 2015 (2 pages)
25 September 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 64,563
(3 pages)
25 September 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 64,563
(3 pages)
9 April 2015Director's details changed for Geoffrey Stephen White De Mowbray on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Geoffrey Stephen White De Mowbray on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Geoffrey Stephen White De Mowbray on 1 April 2015 (2 pages)
11 March 2015Full accounts made up to 31 May 2014 (18 pages)
11 March 2015Full accounts made up to 31 May 2014 (18 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 110
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 110
(4 pages)
24 February 2014Annual return made up to 31 January 2014
Statement of capital on 2014-02-24
  • GBP 110
(5 pages)
24 February 2014Annual return made up to 31 January 2014
Statement of capital on 2014-02-24
  • GBP 110
(5 pages)
18 February 2014Termination of appointment of Patricia De Mowbray as a director (1 page)
18 February 2014Termination of appointment of Patricia De Mowbray as a director (1 page)
11 October 2013Full accounts made up to 31 May 2013 (18 pages)
11 October 2013Full accounts made up to 31 May 2013 (18 pages)
27 February 2013Annual return made up to 31 January 2013 (5 pages)
27 February 2013Annual return made up to 31 January 2013 (5 pages)
4 December 2012Amended accounts made up to 31 May 2012 (10 pages)
4 December 2012Amended accounts made up to 31 May 2012 (10 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 September 2011Termination of appointment of Benjamin Piggott as a director (1 page)
7 September 2011Termination of appointment of Benjamin Piggott as a director (1 page)
11 August 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 110
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 110
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 110
(3 pages)
28 June 2011Termination of appointment of Kevin Maughan as a director (1 page)
28 June 2011Termination of appointment of Kevin Maughan as a director (1 page)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Director's details changed for Geoffrey Stephen White De Mowbray on 1 June 2010 (2 pages)
3 February 2011Director's details changed for Geoffrey Stephen White De Mowbray on 1 June 2010 (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Geoffrey Stephen White De Mowbray on 1 June 2010 (2 pages)
19 October 2010Appointment of Mr Kevin James Maughan as a director (2 pages)
19 October 2010Appointment of Mr Kevin James Maughan as a director (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 March 2010Appointment of Mr Benjamin Hugh Richard Piggott as a director (2 pages)
4 March 2010Appointment of Mr Benjamin Hugh Richard Piggott as a director (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 10 February 2010 (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 10 February 2010 (1 page)
7 July 2009Director appointed ms patricia de mowbray (1 page)
7 July 2009Director appointed ms patricia de mowbray (1 page)
2 July 2009Appointment terminated secretary patricia de mowbray (1 page)
2 July 2009Appointment terminated secretary patricia de mowbray (1 page)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
10 March 2009Secretary appointed ms patricia de mowbray (1 page)
10 March 2009Secretary appointed ms patricia de mowbray (1 page)
10 March 2009Appointment terminated secretary clare pelham (1 page)
10 March 2009Appointment terminated secretary clare pelham (1 page)
12 March 2008Prev ext from 31/01/2008 to 31/05/2008 (1 page)
12 March 2008Prev ext from 31/01/2008 to 31/05/2008 (1 page)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2007Incorporation (16 pages)
31 January 2007Incorporation (16 pages)