Background WavePink WaveYellow Wave

DANCERACE PLC (02717007)

DANCERACE PLC (02717007) is an active UK company. incorporated on 21 May 1992. with registered office in Bath. The company operates in the Information and Communication sector, engaged in business and domestic software development. DANCERACE PLC has been registered for 33 years. Current directors include AVISON, Elliot James, GWYTHER, Patrick, SPENCE-HERBERT, Malcolm David and 1 others.

Company Number
02717007
Status
active
Type
plc
Incorporated
21 May 1992
Age
33 years
Address
Ground Floor Riverside South Walcot Yard, Bath, BA1 5BG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AVISON, Elliot James, GWYTHER, Patrick, SPENCE-HERBERT, Malcolm David, SZESZKOWSKI, Mateusz Michal
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCERACE PLC

DANCERACE PLC is an active company incorporated on 21 May 1992 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DANCERACE PLC was registered 33 years ago.(SIC: 62012)

Status

active

Active since 33 years ago

Company No

02717007

PLC Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Ground Floor Riverside South Walcot Yard Walcot Street Bath, BA1 5BG,

Previous Addresses

2 Brock Street Bath BA1 2LN
From: 21 May 1992To: 5 September 2017
Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

HYNAM, Alice May

Active
Riverside South Walcot Yard, BathBA1 5BG
Secretary
Appointed 02 Sept 2022

AVISON, Elliot James

Active
Riverside South Walcot Yard, BathBA1 5BG
Born February 1991
Director
Appointed 16 Jul 2021

GWYTHER, Patrick

Active
Riverside South Walcot Yard, BathBA1 5BG
Born June 1989
Director
Appointed 26 Jun 2024

SPENCE-HERBERT, Malcolm David

Active
Riverside South Walcot Yard, BathBA1 5BG
Born September 1962
Director
Appointed 16 Jul 2021

SZESZKOWSKI, Mateusz Michal

Active
Riverside South Walcot Yard, BathBA1 5BG
Born June 1972
Director
Appointed 26 Jun 2024

AVISON, Kari

Resigned
The New House, Keinton Mandeville SomertonTA11 6EG
Secretary
Appointed 19 Dec 1995
Resigned 16 Nov 1998

BARNARD, Fenella Elisabeth Marjorie

Resigned
St Cuthberts, BathBA1 7TU
Secretary
Appointed 01 Jan 2002
Resigned 16 Jul 2021

BUSH, John Michael

Resigned
40 Orchard Avenue, AylesfordME20 7LY
Secretary
Appointed 23 Jun 1992
Resigned 19 Dec 1995

MARTELLI, Angela

Resigned
Riverside South Walcot Yard, BathBA1 5BG
Secretary
Appointed 16 Jul 2021
Resigned 31 Mar 2022

NEWLAND, Richard John

Resigned
The Pilgrims, DaventryNN11 6LH
Secretary
Appointed 10 Oct 2000
Resigned 31 Dec 2001

SHIELDS, David

Resigned
The Garden Flat, BathBA1 1HZ
Secretary
Appointed 28 Jan 2000
Resigned 10 Oct 2000

WILLIAMS, Randle

Resigned
45 Greenland Mills, Bradford On AvonBA15 1BL
Secretary
Appointed 07 Apr 1999
Resigned 28 Jan 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 May 1992
Resigned 23 Jun 1992

AVISON, Anthony William

Resigned
St Cuthberts, BathBA1 7TU
Born February 1954
Director
Appointed 01 Aug 1992
Resigned 16 Jul 2021

AVISON, Kari

Resigned
The New House, Keinton Mandeville SomertonTA11 6EG
Born July 1967
Director
Appointed 02 Oct 1996
Resigned 16 Nov 1998

BARNARD, Fenella Elisabeth Marjorie

Resigned
St Cuthberts, BathBA1 7TU
Born November 1969
Director
Appointed 10 Oct 2000
Resigned 16 Jul 2021

BARRAND, Peter John

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1970
Director
Appointed 16 Jul 2021
Resigned 26 Jun 2024

HOLNESS, Stewart George

Resigned
Riverside South Walcot Yard, BathBA1 5BG
Born June 1966
Director
Appointed 16 Jul 2021
Resigned 26 Jun 2024

MARSDEN, David Andrew

Resigned
Hallowell, Rectory Road, OxfordOX44 7JG
Born July 1954
Director
Appointed 23 Jun 1992
Resigned 08 Aug 1992

NEWLAND, Richard John

Resigned
The Pilgrims, DaventryNN11 6LH
Born September 1954
Director
Appointed 10 Oct 2000
Resigned 31 Dec 2001

SHIELDS, David

Resigned
The Garden Flat, BathBA1 1HZ
Born April 1956
Director
Appointed 28 Jan 2000
Resigned 10 Oct 2000

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 16 Jul 2021
Resigned 15 Feb 2024

WILLIAMS, Randle

Resigned
45 Greenland Mills, Bradford On AvonBA15 1BL
Born September 1959
Director
Appointed 07 Apr 1999
Resigned 28 Jan 2000

ISIS FACTORS PLC

Resigned
Wolsley Court, Goring-On-ThamesRG8 9HE
Corporate director
Appointed 01 Aug 1992
Resigned 01 Jan 1993

LONDON AND PROVINCIAL FACTORS LTD

Resigned
850 Brighton Road, PurleyCR8 2BH
Corporate director
Appointed 01 Aug 1992
Resigned 28 Feb 1993

MADDOX FACTORING LTD

Resigned
Argent House 1 Progress Business Cen, SloughSL1 6DQ
Corporate director
Appointed 01 Aug 1992
Resigned 18 Dec 1995

R D M FACTORS LTD

Resigned
Fairfax House 461-465 North End Road, LondonSW6 1NZ
Corporate director
Appointed 01 Aug 1992
Resigned 18 Dec 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 May 1992
Resigned 23 Jun 1992

Persons with significant control

3

1 Active
2 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021

Mr Anthony William Avison

Ceased
20 Church Street, BathBA1 7TU
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Ceased 16 Jul 2021

Ms Fenella Elisabeth Marjorie Barnard

Ceased
20 Church Street, BathBA1 7TU
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
8 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Made Up Date
3 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Made Up Date
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Made Up Date
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Made Up Date
7 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Made Up Date
1 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Made Up Date
2 January 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Made Up Date
6 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
25 July 2005
288cChange of Particulars
Accounts With Made Up Date
4 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 January 2003
AAAnnual Accounts
Legacy
7 November 2002
287Change of Registered Office
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 December 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
31 January 2001
AAMDAAMD
Legacy
4 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
4 January 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
24 September 1999
CERT5CERT5
Legacy
24 September 1999
43(3)43(3)
Legacy
24 September 1999
88(2)R88(2)R
Re Registration Memorandum Articles
24 September 1999
MARMAR
Auditors Statement
24 September 1999
AUDSAUDS
Auditors Report
24 September 1999
AUDRAUDR
Accounts Balance Sheet
24 September 1999
BSBS
Legacy
24 September 1999
43(3)e43(3)e
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
24 September 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
31 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363b363b
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
123Notice of Increase in Nominal Capital
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
12 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
22 January 1996
287Change of Registered Office
Legacy
22 January 1996
288288
Legacy
4 January 1996
288288
Accounts With Made Up Date
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
16 July 1992
288288
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
16 July 1992
123Notice of Increase in Nominal Capital
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
10 July 1992
287Change of Registered Office
Incorporation Company
21 May 1992
NEWINCIncorporation