Background WavePink WaveYellow Wave

DENHAM NASH LIMITED (01910804)

DENHAM NASH LIMITED (01910804) is an active UK company. incorporated on 2 May 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DENHAM NASH LIMITED has been registered for 40 years. Current directors include BRYCE, Robert Denham, FREEMAN, Gemma Catherine, MILLER, Gordon Douglas.

Company Number
01910804
Status
active
Type
ltd
Incorporated
2 May 1985
Age
40 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYCE, Robert Denham, FREEMAN, Gemma Catherine, MILLER, Gordon Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHAM NASH LIMITED

DENHAM NASH LIMITED is an active company incorporated on 2 May 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DENHAM NASH LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01910804

LTD Company

Age

40 Years

Incorporated 2 May 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 2 May 1985To: 13 June 2024
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MILLER, Gordon Douglas

Active
The White House, Englemere Estate, BerkshireSL58AE
Secretary
Appointed N/A

BRYCE, Robert Denham

Active
19 Chiswick Quay, LondonW4 3UR
Born July 1944
Director
Appointed N/A

FREEMAN, Gemma Catherine

Active
Nassau Road, LondonSW13 9QE
Born March 1980
Director
Appointed 02 Oct 2012

MILLER, Gordon Douglas

Active
The White House, Englemere Estate, BerkshireSL5 8AE
Born April 1943
Director
Appointed N/A

BRYCE, Lee

Resigned
Flat 3, LondonW8 5LS
Born April 1944
Director
Appointed N/A
Resigned 02 Oct 2012

Persons with significant control

1

Mr Robert Denham Bryce

Active
Chiswick Quay, LondonW4 3UR
Born July 1944

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

94

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
5 November 1996
363aAnnual Return
Accounts With Accounts Type Small
22 June 1996
AAAnnual Accounts
Legacy
3 November 1995
363x363x
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
19 January 1994
363x363x
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
11 November 1992
363x363x
Legacy
22 June 1992
88(3)88(3)
Legacy
22 June 1992
88(2)R88(2)R
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
19 November 1991
363x363x
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Legacy
14 May 1990
363363
Legacy
11 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
15 August 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Small
24 June 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363