Background WavePink WaveYellow Wave

DENT DEVILS LIMITED (02974030)

DENT DEVILS LIMITED (02974030) is an active UK company. incorporated on 6 October 1994. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. DENT DEVILS LIMITED has been registered for 31 years. Current directors include COUBROUGH, Gordon, PECK, Christopher James, PECK, Margaret Florence and 1 others.

Company Number
02974030
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
1-2 Acorn Place Heckworth Close, Colchester, CO4 9TQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
COUBROUGH, Gordon, PECK, Christopher James, PECK, Margaret Florence, PECK, Steven Leslie
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENT DEVILS LIMITED

DENT DEVILS LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. DENT DEVILS LIMITED was registered 31 years ago.(SIC: 45200)

Status

active

Active since 31 years ago

Company No

02974030

LTD Company

Age

31 Years

Incorporated 6 October 1994

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

MANDELINE LIMITED
From: 6 October 1994To: 7 February 1995
Contact
Address

1-2 Acorn Place Heckworth Close Severalls Industrial Park Colchester, CO4 9TQ,

Previous Addresses

Priory Place New London Road Chelmsford CM2 0PP England
From: 9 October 2019To: 22 February 2026
80 Compair Crescent Ipswich Suffolk IP2 0EH
From: 20 November 2014To: 9 October 2019
Grant Thornton Crown House Crown Street Ipswich IP1 3HS
From: 6 October 1994To: 20 November 2014
Timeline

3 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Apr 13
Owner Exit
Sept 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PECK, Margaret Florence

Active
Bucklesham Road, IpswichIP3 8UJ
Secretary
Appointed 06 Oct 1994

COUBROUGH, Gordon

Active
12 Blackadder Placee, GlasgowG75 8YT
Born October 1967
Director
Appointed 01 Nov 1999

PECK, Christopher James

Active
Acorn Place, Heckworth Close, ColchesterCO4 9TQ
Born June 1986
Director
Appointed 06 Apr 2013

PECK, Margaret Florence

Active
Bucklesham Road, IpswichIP3 8UJ
Born May 1955
Director
Appointed 06 Oct 1994

PECK, Steven Leslie

Active
Bucklesham Road, IpswichIP3 8UJ
Born May 1955
Director
Appointed 06 Oct 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 06 Oct 1994

BRAZZO, Anthony

Resigned
35a Links Avenue, RomfordRM2 6NB
Born June 1958
Director
Appointed 06 Oct 1994
Resigned 06 Apr 2004

BRAZZO, Katrina Theresa

Resigned
35a Links Avenue, RomfordRM2 6NB
Born May 1961
Director
Appointed 06 Oct 1994
Resigned 06 Apr 2004

WALKER, Gary

Resigned
67 St Philips Drive, ChesterfieldS41 0RG
Born September 1964
Director
Appointed 01 Nov 1999
Resigned 30 Apr 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Oct 1994
Resigned 06 Oct 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Oct 1994
Resigned 06 Oct 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher James Peck

Ceased
Acorn Place, Heckworth Close, ColchesterCO4 9TQ
Born June 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Spmp Holdings Limited

Active
Bury Road, StowmarketIP14 1JA

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

112

Change Registered Office Address Company With Date Old Address New Address
22 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Auditors Resignation Company
28 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
155(6)a155(6)a
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
225Change of Accounting Reference Date
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
88(2)R88(2)R
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
123Notice of Increase in Nominal Capital
Legacy
23 January 2001
88(2)R88(2)R
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
20 June 2000
MEM/ARTSMEM/ARTS
Resolution
16 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
88(2)R88(2)R
Certificate Change Of Name Company
6 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
287Change of Registered Office
Resolution
25 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 October 1994
NEWINCIncorporation