Company NameDenton Wilde Sapte Limited
DirectorsFaye Marie Garvey and Dentons Directors Limited
Company StatusActive
Company Number07323461
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NameDwsco 3033 Limited

Business Activity

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

Directors

Director NameMrs Faye Marie Garvey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(11 years, 3 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
Appointed22 July 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed22 July 2010(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
Appointed22 July 2010(same day as company formation)
RoleLawyer
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
Appointed01 May 2020(9 years, 9 months after company formation)
Appointment Duration6 months (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(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitedentonwildesapte.com

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 Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

6 February 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 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)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Peter Charles Cox 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)
3 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
12 April 2018Accounts for a dormant company made up to 31 July 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)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 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)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed dwsco 3033 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 dwsco 3033 LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
22 July 2010Incorporation (49 pages)
22 July 2010Incorporation (49 pages)