Background WavePink WaveYellow Wave

DARTMOUTH CAPITAL ADVISORS LIMITED (02975954)

DARTMOUTH CAPITAL ADVISORS LIMITED (02975954) is an active UK company. incorporated on 6 October 1994. 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.. DARTMOUTH CAPITAL ADVISORS LIMITED has been registered for 31 years. Current directors include ASHCROFT, Jonathan David, BANKS, Christopher James, DUCKWORTH, Guy Richard.

Company Number
02975954
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHCROFT, Jonathan David, BANKS, Christopher James, DUCKWORTH, Guy Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOUTH CAPITAL ADVISORS LIMITED

DARTMOUTH CAPITAL ADVISORS LIMITED is an active company incorporated on 6 October 1994 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.. DARTMOUTH CAPITAL ADVISORS LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02975954

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 23 September 2025 (7 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 6 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

DARTMOUTH CAPITAL LIMITED
From: 24 May 2013To: 30 May 2013
DELTA PROPERTY SERVICES LIMITED
From: 9 November 1994To: 24 May 2013
RICHMOND BRIDGE (CLEVEDON) MANAGEMENT CO. LTD.
From: 27 October 1994To: 9 November 1994
SAPECOR LIMITED
From: 6 October 1994To: 27 October 1994
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

35 Vine Street London EC3N 2AA
From: 6 October 1994To: 10 June 2014
Timeline

16 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Nov 09
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Dec 15
Capital Reduction
Feb 17
Share Buyback
Mar 17
Director Left
Aug 17
New Owner
Nov 17
Director Joined
Oct 19
Director Left
Oct 21
Director Left
Oct 22
Director Left
Jan 24
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ASHCROFT, Jonathan David

Active
2 Swan Lane, LondonEC4R 3TT
Born September 1959
Director
Appointed 22 Nov 1994

BANKS, Christopher James

Active
2 Swan Lane, LondonEC4R 3TT
Born October 1959
Director
Appointed 04 Dec 2015

DUCKWORTH, Guy Richard

Active
2 Swan Lane, LondonEC4R 3TT
Born June 1956
Director
Appointed 16 Oct 2013

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 22 Nov 1994
Resigned 31 Mar 2024

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 06 Oct 1994
Resigned 22 Nov 1994

WRIGHT, Michael John

Resigned
35 Vine Street, LondonEC3N 2AA
Secretary
Appointed 22 Nov 1994
Resigned 15 Jun 2005

BOWDEN, Kenneth Henry Joseph

Resigned
2 Swan Lane, LondonEC4R 3TT
Born September 1946
Director
Appointed 22 Nov 1994
Resigned 24 Dec 2022

BROWNE, Karen Priscilla

Resigned
43 Windmill Rise, Kingston Upon ThamesKT2 7TU
Born May 1960
Director
Appointed 29 Jun 1998
Resigned 06 Aug 2002

HASAN, Syed Salmaan

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1964
Director
Appointed 16 Oct 2013
Resigned 30 Apr 2014

REYNOLDS, Stephen Edward

Resigned
2 Swan Lane, LondonEC4R 3TT
Born August 1957
Director
Appointed 01 May 2014
Resigned 19 Oct 2021

RICE, Graham Godfrey

Resigned
2 Swan Lane, LondonEC4R 3TT
Born August 1948
Director
Appointed 22 Oct 2009
Resigned 13 Jul 2017

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 06 Oct 1994
Resigned 22 Nov 1994

WIETRZYK, Agnieszka Irena

Resigned
2 Swan Lane, LondonEC4R 3TT
Born June 1977
Director
Appointed 10 Sept 2019
Resigned 21 Jul 2022

Persons with significant control

2

Mr Guy Richard Duckworth

Active
2 Swan Lane, LondonEC4R 3TT
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016

Mr Jonathan David Ashcroft

Active
2 Swan Lane, LondonEC4R 3TT
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
17 March 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 February 2017
SH06Cancellation of Shares
Resolution
7 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Made Up Date
15 June 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Auditors Resignation Company
9 February 2005
AUDAUD
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
21 November 1996
363aAnnual Return
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
5 December 1995
363x363x
Legacy
5 December 1995
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
224224
Legacy
30 November 1994
287Change of Registered Office
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
10 November 1994
123Notice of Increase in Nominal Capital
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1994
NEWINCIncorporation