Background WavePink WaveYellow Wave

DENNE CONSTRUCTION LIMITED (02643051)

DENNE CONSTRUCTION LIMITED (02643051) is an active UK company. incorporated on 4 September 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DENNE CONSTRUCTION LIMITED has been registered for 34 years. Current directors include BERNARD, Philippe Laurent, CALAIS, Julien Didier.

Company Number
02643051
Status
active
Type
ltd
Incorporated
4 September 1991
Age
34 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERNARD, Philippe Laurent, CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNE CONSTRUCTION LIMITED

DENNE CONSTRUCTION LIMITED is an active company incorporated on 4 September 1991 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. DENNE CONSTRUCTION LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02643051

LTD Company

Age

34 Years

Incorporated 4 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH
From: 4 September 1991To: 25 October 2017
Timeline

37 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Feb 15
Director Joined
Mar 15
Loan Cleared
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Capital Update
Jan 16
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Capital Update
May 16
Funding Round
May 16
Director Left
Aug 16
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

BERNARD, Philippe Laurent

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 01 Feb 2025

CALAIS, Julien Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 19 Jan 2017
Resigned 06 Jan 2023

HILL, Leslie James

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Secretary
Appointed 14 Aug 2006
Resigned 31 Mar 2012

HUNT, Jennifer Irene

Resigned
Homelea, WinscombeBS25 1JA
Nominee secretary
Appointed 04 Sept 1991
Resigned 04 Sept 1991

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Secretary
Appointed 19 Jul 1996
Resigned 28 Jul 2000

KINGSMAN, Nicholas John

Resigned
The Baye, CanterburyCT3 1RB
Secretary
Appointed 28 Jul 2000
Resigned 14 Aug 2006

KINGSMAN, Stephen William

Resigned
Denstead Farmhouse, CanterburyCT4 7NL
Secretary
Appointed 04 Sept 1991
Resigned 19 Jul 1996

ABSON, Paul

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born July 1966
Director
Appointed 02 Jul 2012
Resigned 31 Jul 2016

BRADLEY, Robert Keith

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1960
Director
Appointed 26 Oct 2021
Resigned 01 Oct 2023

BRADLEY, Robert Keith

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born March 1960
Director
Appointed 16 Mar 2015
Resigned 05 Feb 2016

BROWN, Graham Clifford Derek

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born November 1954
Director
Appointed 04 Sept 1991
Resigned 30 Jun 2015

BROWN, Nicholas Francis

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born February 1958
Director
Appointed 23 Mar 2005
Resigned 15 Apr 2015

CRILLON, Olivier

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 28 Aug 2018

EARLE, Stephen John

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born October 1968
Director
Appointed 21 Apr 2009
Resigned 26 Feb 2015

HANLY, Paul Andrew

Resigned
106 Timberbank, MeophamDA13 0SW
Born April 1948
Director
Appointed 23 Mar 2005
Resigned 17 Oct 2007

HILL, Leslie James

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born October 1954
Director
Appointed 14 Mar 2005
Resigned 31 Mar 2012

JONES, Steve Keith

Resigned
3 Frances Green, ChelmsfordCM1 6EG
Born September 1959
Director
Appointed 19 Jul 1996
Resigned 28 Jul 2000

JOUY, Phillippe Daniel Jacques

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born September 1966
Director
Appointed 02 Jul 2012
Resigned 24 Jul 2015

KINGSMAN, Nicholas John

Resigned
The Baye, CanterburyCT3 1RB
Born February 1954
Director
Appointed 04 Sept 1991
Resigned 26 May 2006

KINGSMAN, Stephen William

Resigned
Denstead Farmhouse, CanterburyCT4 7NL
Born November 1952
Director
Appointed 04 Sept 1991
Resigned 31 Mar 2009

LISLE, Fabienne Paule Viala De

Resigned
1 Lambeth Palace Road, England And WalesSE1 7EU
Born August 1962
Director
Appointed 30 Sept 2023
Resigned 01 Feb 2025

MIDENA, Jean Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MONTFORT, Olivier

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born July 1958
Director
Appointed 02 Jul 2012
Resigned 23 Jun 2015

RACINE, Olivier-Marie

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1958
Director
Appointed 02 Jul 2012
Resigned 03 Apr 2018

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 04 Sept 1991
Resigned 04 Sept 1991

RENDELL, Robert John

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born September 1952
Director
Appointed 19 Sept 2006
Resigned 14 Jun 2013

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

SKOROCHOD, Pierre Henri

Resigned
1 Avenue Eugene Freyssinet, Cedex
Born May 1962
Director
Appointed 24 Jun 2015
Resigned 12 Oct 2021

SOW, Madani

Resigned
Denne Court Hengist Field, SittingbourneME9 8FH
Born November 1955
Director
Appointed 02 Jul 2012
Resigned 26 Jan 2016

Persons with significant control

1

Hengist Field, SittingbourneME9 8FH

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

170

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 May 2016
SH19Statement of Capital
Legacy
20 May 2016
SH20SH20
Legacy
20 May 2016
CAP-SSCAP-SS
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Legacy
19 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Miscellaneous
2 September 2014
MISCMISC
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Miscellaneous
31 October 2011
MISCMISC
Auditors Resignation Company
6 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Legacy
28 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
17 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Legacy
23 February 2010
MG01MG01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
28 April 2007
225Change of Accounting Reference Date
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
10 October 2006
287Change of Registered Office
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
155(6)a155(6)a
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1993
AAAnnual Accounts
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
30 October 1992
88(2)R88(2)R
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
224224
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Incorporation Company
4 September 1991
NEWINCIncorporation