Background WavePink WaveYellow Wave

DENTSU INTERNATIONAL HOLDINGS LIMITED (03118854)

DENTSU INTERNATIONAL HOLDINGS LIMITED (03118854) is an active UK company. incorporated on 27 October 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENTSU INTERNATIONAL HOLDINGS LIMITED has been registered for 30 years. Current directors include KITAGAWA, Naoki, WATAHIKI, Yoshimasa.

Company Number
03118854
Status
active
Type
ltd
Incorporated
27 October 1995
Age
30 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KITAGAWA, Naoki, WATAHIKI, Yoshimasa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTSU INTERNATIONAL HOLDINGS LIMITED

DENTSU INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 27 October 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENTSU INTERNATIONAL HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03118854

LTD Company

Age

30 Years

Incorporated 27 October 1995

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 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AEGIS INTERNATIONAL LIMITED
From: 25 March 1996To: 27 January 2021
TRUSHELFCO (NO.2137) LIMITED
From: 27 October 1995To: 25 March 1996
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Previous Addresses

180 Great Portland Street London London W1W 5QZ United Kingdom
From: 27 October 1995To: 5 July 2011
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Oct 10
Funding Round
Jan 11
Funding Round
Feb 11
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 15
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Nov 22
Share Issue
Jan 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

KITAGAWA, Naoki

Active
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 29 Aug 2025

WATAHIKI, Yoshimasa

Active
Triton Street, LondonNW1 3BF
Born November 1967
Director
Appointed 12 Mar 2026

HITCHON, Mary Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 16 Mar 2020
Resigned 30 Jun 2025

MOBERLY, Andrew John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 27 Aug 2010
Resigned 29 Feb 2020

RICHARDSON, Elizabeth Anne

Resigned
Oakwood Southend Road, BillericayCM11 2PR
Secretary
Appointed 12 Mar 1996
Resigned 31 Jul 1997

ROSS, John Howard

Resigned
9 Skinners Street, Bishops StortfordCM23 4GS
Secretary
Appointed 12 Apr 1999
Resigned 03 Nov 2009

ROWLAND, John Percival

Resigned
49 Ediva Road, MeophamDA13 0NA
Secretary
Appointed 31 Jul 1997
Resigned 12 Apr 1999

THOMAS, Caroline Emma Roberts

Resigned
Broomsleigh Street, LondonNW6 1QQ
Secretary
Appointed 03 Nov 2009
Resigned 27 Aug 2010

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 27 Oct 1995
Resigned 12 Mar 1996

CHOPRA, Peter David

Resigned
15 Alexandra Road, RichmondTW9 2BT
Born November 1964
Director
Appointed 30 Sept 1999
Resigned 29 Oct 2001

DAY, Colin Richard

Resigned
2 Appleton Close, AmershamHP7 9QQ
Born March 1955
Director
Appointed 12 Mar 1996
Resigned 10 Apr 2000

GORDON, Paul Richard

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 31 Mar 2020
Resigned 31 Dec 2024

HICKS, Jeremy David

Resigned
Flat 4 Espirit House, LondonSW15 2JL
Born May 1953
Director
Appointed 05 May 2000
Resigned 31 Mar 2007

JARROLD, Stuart Anthony

Resigned
Triton Street, LondonNW1 3BF
Born July 1970
Director
Appointed 10 Apr 2013
Resigned 29 Aug 2025

MILTON, Ashley

Resigned
100 Langley Way, WatfordWD17 3EE
Born December 1969
Director
Appointed 29 Oct 2001
Resigned 05 Sept 2006

PARRY, Michael

Resigned
Triton Street, LondonNW1 3BF
Born July 1961
Director
Appointed 29 Oct 2001
Resigned 31 Mar 2020

PONTIDAS, Peter

Resigned
Triton Street, LondonNW1 3BF
Born June 1961
Director
Appointed 23 Jul 2015
Resigned 31 Mar 2025

PRIDAY, Nicholas Charles

Resigned
Triton Street, LondonNW1 3BF
Born June 1974
Director
Appointed 05 Sept 2006
Resigned 13 Feb 2024

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 27 Oct 1995
Resigned 12 Mar 1996

RICHARDS, Colin Edward George

Resigned
Triton Street, LondonNW1 3BF
Born April 1956
Director
Appointed 29 Sept 2010
Resigned 10 Apr 2013

RICHARDSON, Elizabeth Anne

Resigned
Oakwood Southend Road, BillericayCM11 2PR
Born December 1956
Director
Appointed 12 Mar 1996
Resigned 31 Jul 1997

ROSS, John Howard

Resigned
16 Sandle Road, Bishops StortfordCM23 5HY
Born September 1956
Director
Appointed 12 Apr 1999
Resigned 17 May 2000

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 27 Oct 1995
Resigned 12 Mar 1996

ROWLAND, John Percival

Resigned
49 Ediva Road, MeophamDA13 0NA
Born March 1947
Director
Appointed 31 Jul 1997
Resigned 12 Apr 1999

SOGA, Arinobu

Resigned
Regent's Place, LondonNW1 3BF
Born March 1965
Director
Appointed 31 Mar 2025
Resigned 12 Mar 2026

WEIN, David Mark

Resigned
Triton Street, LondonNW1 3BF
Born May 1977
Director
Appointed 26 Nov 2012
Resigned 31 Jan 2020

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2025
AAAnnual Accounts
Legacy
25 February 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
GUARANTEE2GUARANTEE2
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Resolution
27 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Memorandum Articles
18 March 2019
MAMA
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Resolution
7 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts Amended With Accounts Type Full
22 November 2013
AAMDAAMD
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Miscellaneous
20 December 2012
MISCMISC
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
19 November 2012
RP04RP04
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Resolution
30 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
244244
Auditors Resignation Company
6 May 2005
AUDAUD
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
287Change of Registered Office
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Statement Of Affairs
11 April 2000
SASA
Legacy
11 April 2000
88(2)R88(2)R
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Auditors Resignation Company
18 August 1999
AUDAUD
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
17 November 1997
363aAnnual Return
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
29 January 1997
88(2)R88(2)R
Legacy
29 January 1997
88(2)R88(2)R
Legacy
29 January 1997
88(2)R88(2)R
Legacy
6 November 1996
363aAnnual Return
Legacy
11 September 1996
88(2)R88(2)R
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
88(2)R88(2)R
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
123Notice of Increase in Nominal Capital
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Memorandum Articles
31 March 1996
MEM/ARTSMEM/ARTS
Resolution
31 March 1996
RESOLUTIONSResolutions
Resolution
31 March 1996
RESOLUTIONSResolutions
Legacy
31 March 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
26 March 1996
MEM/ARTSMEM/ARTS
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1996
123Notice of Increase in Nominal Capital
Legacy
21 March 1996
224224
Legacy
21 March 1996
287Change of Registered Office
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Incorporation Company
27 October 1995
NEWINCIncorporation