Company NameDenton Enterprise Ltd
DirectorOlena Usenko
Company StatusActive
Company Number07991489
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Olena Usenko
Date of BirthAugust 1981 (Born 42 years ago)
NationalityUkrainian
StatusCurrent
Appointed23 February 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Evaline Sophie Joubert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Vladyslav Repa
Date of BirthMarch 1987 (Born 37 years ago)
NationalityUkraine
StatusResigned
Appointed05 March 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressProektna Str.,9 Grebinky
Vasilkivskiy District
Kiev Oblast
Ukraine
Director NameMr Ioan Paparus
Date of BirthJune 1985 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed12 April 2016(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.000k at £1Vitalii Lakiichuk
50.00%
Ordinary
1.000k at £1Vladyslav Repa
50.00%
Ordinary

Financials

Year2014
Net Worth£2,000,000
Cash£2,000,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
13 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 February 2021Appointment of Ms Olena Usenko as a director on 23 February 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
23 February 2021Notification of Olena Usenko as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Termination of appointment of Ioan Paparus as a director on 23 February 2021 (1 page)
23 February 2021Cessation of Ioan Paparus as a person with significant control on 23 February 2021 (1 page)
2 December 2020Director's details changed for Mr Ioan Paparus on 25 August 2020 (2 pages)
2 December 2020Total exemption full accounts made up to 31 March 2018 (4 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
2 December 2020Amended total exemption full accounts made up to 31 March 2017 (4 pages)
2 December 2020Administrative restoration application (2 pages)
2 December 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
2 December 2020Registered office address changed from Suite 1 5 Percy Street London W1T 1DG England to 7 Bell Yard London WC2A 2JR on 2 December 2020 (1 page)
2 December 2020Confirmation statement made on 12 April 2019 with no updates (1 page)
2 December 2020Confirmation statement made on 5 March 2017 with updates (7 pages)
2 December 2020Confirmation statement made on 12 April 2020 with no updates (1 page)
21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 1 5 Percy Street London W1T 1DG on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 1 5 Percy Street London W1T 1DG on 27 September 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
23 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
22 June 2016Termination of appointment of Vladyslav Repa as a director on 12 April 2016 (1 page)
22 June 2016Appointment of Mr Ioan Paparus as a director on 12 April 2016 (2 pages)
22 June 2016Termination of appointment of Vladyslav Repa as a director on 12 April 2016 (1 page)
22 June 2016Appointment of Mr Ioan Paparus as a director on 12 April 2016 (2 pages)
12 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 17/03/16 (1 page)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1,000
(4 pages)
12 April 2016Solvency Statement dated 17/03/16 (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1,000
(4 pages)
12 April 2016Statement by Directors (1 page)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000,000
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000,000
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Appointment of Mr Vladyslav Repa as a director on 5 March 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000,000
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000,000
(3 pages)
5 March 2015Appointment of Mr Vladyslav Repa as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Evaline Sophie Joubert as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Vladyslav Repa as a director on 5 March 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000,000
(3 pages)
5 March 2015Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to 20-22 Wenlock Road London N1 7GU on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Evaline Sophie Joubert as a director on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to 20-22 Wenlock Road London N1 7GU on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Evaline Sophie Joubert as a director on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to 20-22 Wenlock Road London N1 7GU on 5 March 2015 (1 page)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from F2 Finchley House Business Centre 707 High Road London London N12 0BT England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from F2 Finchley House Business Centre 707 High Road London London N12 0BT England on 28 February 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)