Background WavePink WaveYellow Wave

DENTS LIMITED (00723589)

DENTS LIMITED (00723589) is an active UK company. incorporated on 9 May 1962. with registered office in Warminster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DENTS LIMITED has been registered for 63 years. Current directors include YENTOB, Nigel, YENTOB, Robert.

Company Number
00723589
Status
active
Type
ltd
Incorporated
9 May 1962
Age
63 years
Address
Furnax Lane, Warminster, BA12 8PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
YENTOB, Nigel, YENTOB, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTS LIMITED

DENTS LIMITED is an active company incorporated on 9 May 1962 with the registered office located in Warminster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DENTS LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00723589

LTD Company

Age

63 Years

Incorporated 9 May 1962

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DENTS GLOVES LTD.
From: 29 November 1985To: 20 November 1990
DENT FOWNES (SALES) LIMITED
From: 9 May 1962To: 29 November 1985
Contact
Address

Furnax Lane Warminster, BA12 8PE,

Previous Addresses

Union Mill Vernon Street Bolton BL1 2PT
From: 9 May 1962To: 14 December 2020
Timeline

1 key events • 1962 - 1962

Funding Officers Ownership
Company Founded
May 62
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

YENTOB, Robert

Active
WarminsterBA12 8PE
Secretary
Appointed 04 May 2023

YENTOB, Nigel

Active
WarminsterBA12 8PE
Born August 1950
Director
Appointed N/A

YENTOB, Robert

Active
Furnax Lane, WarminsterBA12 8PE
Born March 1947
Director
Appointed N/A

LEE, Stanley William

Resigned
21 Kinross Drive, BoltonBL3 4NW
Secretary
Appointed N/A
Resigned 04 May 2023

CROFT, James Richard

Resigned
Southfield House, Malvern
Born November 1904
Director
Appointed N/A
Resigned 19 Feb 2001

CUNDICK, John Frederick

Resigned
6 The Mead, WarminsterBA12 8RB
Born May 1933
Director
Appointed N/A
Resigned 30 May 1993

ROBERTS, John

Resigned
21 Hantone Hill, BathBA2 6XD
Born January 1939
Director
Appointed N/A
Resigned 07 Jan 2004

Persons with significant control

1

Furnax Lane, WarminsterBA12 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
15 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
23 April 1999
363aAnnual Return
Legacy
8 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
15 May 1998
363aAnnual Return
Legacy
27 April 1997
363aAnnual Return
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363aAnnual Return
Legacy
3 May 1995
363x363x
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Resolution
7 May 1991
RESOLUTIONSResolutions
Resolution
7 May 1991
RESOLUTIONSResolutions
Resolution
7 May 1991
RESOLUTIONSResolutions
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Certificate Change Of Name Company
19 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1990
288288
Legacy
16 May 1990
363363
Legacy
14 May 1990
288288
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
29 August 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 May 1986
288288
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Certificate Change Of Name Company
29 November 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1985
287Change of Registered Office
Certificate Change Of Name Company
3 April 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1962
NEWINCIncorporation