Background WavePink WaveYellow Wave

DALEBURY (NO 31) LIMITED (03386760)

DALEBURY (NO 31) LIMITED (03386760) is an active UK company. incorporated on 13 June 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. DALEBURY (NO 31) LIMITED has been registered for 28 years. Current directors include BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil.

Company Number
03386760
Status
active
Type
ltd
Incorporated
13 June 1997
Age
28 years
Address
5 Cloisters House, London, SW8 4BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALEBURY (NO 31) LIMITED

DALEBURY (NO 31) LIMITED is an active company incorporated on 13 June 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. DALEBURY (NO 31) LIMITED was registered 28 years ago.(SIC: 64303)

Status

active

Active since 28 years ago

Company No

03386760

LTD Company

Age

28 Years

Incorporated 13 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

SUMMIT GROUP MANAGED SERVICES LIMITED
From: 20 January 1999To: 27 January 2000
SUMMIT BUSINESS SERVICES LIMITED
From: 13 June 1997To: 20 January 1999
Contact
Address

5 Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

10 Cloisters House 8 Batterea Park Road London SW8 4BG
From: 13 June 1997To: 30 March 2022
Timeline

2 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Owner Exit
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed 31 Dec 1998

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed 13 Jun 1997

HUNTER GORDON, Christopher Neil

Active
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed 23 Dec 1998

LAWRENCE, William Sackville Gwynne

Resigned
7 Byam Street, LondonSW6 2RB
Secretary
Appointed 13 Jun 1997
Resigned 31 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 1997
Resigned 13 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
8 Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024

Mr Christopher Neil Hunter Gordon

Ceased
8 Battersea Park Road, LondonSW8 4BG
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Resolution
7 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 January 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 1998
AAAnnual Accounts
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
288cChange of Particulars
Legacy
17 July 1997
225Change of Accounting Reference Date
Legacy
20 June 1997
288bResignation of Director or Secretary
Incorporation Company
13 June 1997
NEWINCIncorporation