Company NameLicense Dashboard Limited
DirectorsPaul David Emms and Samantha Jayne Mudd
Company StatusActive
Company Number06599902
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Previous NameLicence Dashboard Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul David Emms
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMrs Samantha Jayne Mudd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMr Willem Karel Groenewald
StatusCurrent
Appointed01 December 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMrs Suzanne Elizabeth Marshall-Forsyth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
YO42 1NS
Director NameMr John Ewan Forsyth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
YO42 1NS
Director NameMr Sean Ambrose Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
YO42 1NS
Director NameMr Robert Eben Venter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed28 September 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameNeil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Mteto Nyati
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 2019(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2021)
RoleGroup Chief Executive
Country of ResidenceSouth Africa
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW

Contact

Websitelicencedashboard.co.uk
Telephone0845 2651217
Telephone regionUnknown

Location

Registered AddressBytes House
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Blenheim Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,112,273
Gross Profit£362,450
Net Worth£431,281
Current Liabilities£151,367

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

19 November 2015Delivered on: 30 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2017Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
24 October 2017Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
23 October 2017Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page)
23 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page)
23 October 2017Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages)
23 October 2017Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages)
23 October 2017Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page)
20 October 2017Current accounting period extended from 31 October 2017 to 28 February 2018 (3 pages)
16 October 2017Resolutions
  • RES13 ‐ In accordance with paragraph 42)(2)(b commenment no, transitional provision and savings), treated as a provision of the company's existing articles of association to the exclusion of the existing articles of association. 28/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 October 2017Satisfaction of charge 065999020001 in full (1 page)
22 August 2017Change of details for Blenheim Group Limited as a person with significant control on 30 June 2016 (2 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 January 2017Full accounts made up to 31 October 2016 (17 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
27 January 2016Full accounts made up to 31 October 2015 (14 pages)
30 November 2015Registration of charge 065999020001, created on 19 November 2015 (8 pages)
3 November 2015Appointment of Mr Paul David Emms as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Paul David Emms as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Sean Ambrose Robinson as a director on 31 October 2015 (1 page)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
30 December 2014Full accounts made up to 31 October 2014 (14 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
9 January 2014Full accounts made up to 31 October 2013 (14 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
5 January 2013Full accounts made up to 31 October 2012 (13 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 October 2011 (13 pages)
18 November 2011Company name changed licence dashboard LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
(2 pages)
18 November 2011Change of name notice (2 pages)
5 July 2011Full accounts made up to 31 October 2010 (13 pages)
24 May 2011Director's details changed for John Forsyth on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 21 May 2011 (2 pages)
6 September 2010Director's details changed for Mr Seab Ambrose Robinson on 25 August 2010 (2 pages)
1 September 2010Appointment of Mr Seab Ambrose Robinson as a director (2 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 January 2010Full accounts made up to 31 October 2009 (13 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
11 February 2009Director appointed john forsyth (1 page)
27 December 2008Accounts for a dormant company made up to 31 October 2008 (6 pages)
11 June 2008Accounting reference date shortened from 31/05/2009 to 31/10/2008 (1 page)
21 May 2008Incorporation (18 pages)