Background WavePink WaveYellow Wave

DENHOLM GROUP LIMITED (02090222)

DENHOLM GROUP LIMITED (02090222) is an active UK company. incorporated on 16 January 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DENHOLM GROUP LIMITED has been registered for 39 years. Current directors include MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke.

Company Number
02090222
Status
active
Type
ltd
Incorporated
16 January 1987
Age
39 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM GROUP LIMITED

DENHOLM GROUP LIMITED is an active company incorporated on 16 January 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DENHOLM GROUP LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02090222

LTD Company

Age

39 Years

Incorporated 16 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BRITISH FISH CURING COMPANY LIMITED(THE)
From: 6 March 1987To: 21 January 1992
ROAMMARROW LIMITED
From: 16 January 1987To: 6 March 1987
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

6th Floor Union Building 78 Cornhill London EC3V 3QQ
From: 16 January 1987To: 29 August 2017
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 02 Dec 2020

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 02 Dec 2020

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 02 Dec 2020

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 30 Sept 1999
Resigned 02 Dec 2020

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Secretary
Appointed N/A
Resigned 30 Sept 1999

DENHOLM, John Stephen

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed N/A
Resigned 02 Dec 2020

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 30 Sept 1999
Resigned 02 Dec 2020

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Born July 1941
Director
Appointed N/A
Resigned 30 Sept 1999

Persons with significant control

1

The Aspect, LondonEC2A 1AS

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

118

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
7 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
16 May 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363aAnnual Return
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 1997
AAAnnual Accounts
Legacy
6 May 1997
363aAnnual Return
Legacy
27 January 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363aAnnual Return
Legacy
19 April 1996
363(353)363(353)
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363x363x
Accounts With Accounts Type Dormant
12 May 1993
AAAnnual Accounts
Legacy
20 April 1993
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
30 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Legacy
17 February 1992
288288
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Dormant
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Dormant
28 June 1988
AAAnnual Accounts
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
363363
Legacy
22 March 1988
287Change of Registered Office
Legacy
14 May 1987
288288
Legacy
14 May 1987
288288
Legacy
1 May 1987
288288
Legacy
1 May 1987
288288
Resolution
1 May 1987
RESOLUTIONSResolutions
Legacy
1 May 1987
224224
Legacy
19 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1987
287Change of Registered Office
Certificate Incorporation
16 January 1987
CERTINCCertificate of Incorporation