Background WavePink WaveYellow Wave

DESSNA COMPANY LIMITED (03450001)

DESSNA COMPANY LIMITED (03450001) is an active UK company. incorporated on 15 October 1997. with registered office in Cirencester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 1 other business activities. DESSNA COMPANY LIMITED has been registered for 28 years. Current directors include OXFORD, Clare, The Countess Of Oxford & Asquith, OXFORD, Raymond Benedict Bartholomew Michael, Earl Of.

Company Number
03450001
Status
active
Type
ltd
Incorporated
15 October 1997
Age
28 years
Address
C/O Mca Shepherd Smail Limited Unit 5 Priory Court, Cirencester, GL7 5JB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
OXFORD, Clare, The Countess Of Oxford & Asquith, OXFORD, Raymond Benedict Bartholomew Michael, Earl Of
SIC Codes
39000, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESSNA COMPANY LIMITED

DESSNA COMPANY LIMITED is an active company incorporated on 15 October 1997 with the registered office located in Cirencester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 1 other business activity. DESSNA COMPANY LIMITED was registered 28 years ago.(SIC: 39000, 68320)

Status

active

Active since 28 years ago

Company No

03450001

LTD Company

Age

28 Years

Incorporated 15 October 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Mca Shepherd Smail Limited Unit 5 Priory Court Priory Estate, Poulton Cirencester, GL7 5JB,

Previous Addresses

C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB England
From: 3 July 2025To: 7 July 2025
C/O C/O Shepherd Smail Ltd. 21 Market Place Cirencester Gloucestershire GL7 2NX
From: 8 October 2015To: 3 July 2025
C/O C/O Shepherd Smail Ltd. 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA
From: 1 May 2014To: 8 October 2015
C/O Shepherd Smail & Co Northway House Cirencester Gloucestershire GL7 2QY
From: 15 October 1997To: 1 May 2014
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Oct 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OXFORD, Clare, The Countess Of Oxford & Asquith

Active
Unit 5 Priory Court, CirencesterGL7 5JB
Secretary
Appointed 15 Oct 1997

OXFORD, Clare, The Countess Of Oxford & Asquith

Active
Unit 5 Priory Court, CirencesterGL7 5JB
Born June 1951
Director
Appointed 15 Oct 1997

OXFORD, Raymond Benedict Bartholomew Michael, Earl Of

Active
Unit 5 Priory Court, CirencesterGL7 5JB
Born August 1952
Director
Appointed 15 Oct 1997

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Oct 1997
Resigned 15 Oct 1997

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 15 Oct 1997
Resigned 15 Oct 1997

Persons with significant control

2

The Countess Of Oxford & Asquith Clare Oxford

Active
Unit 5 Priory Court, CirencesterGL7 5JB
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Earl Of Oxford Raymond Benedict Bartholomew Michael Oxford

Active
Unit 5 Priory Court, CirencesterGL7 5JB
Born August 1952

Nature of Control

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

Filing History

86

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
353353
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
3 August 2001
287Change of Registered Office
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
25 November 1997
MEM/ARTSMEM/ARTS
Legacy
25 November 1997
88(2)R88(2)R
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Resolution
21 October 1997
RESOLUTIONSResolutions
Incorporation Company
15 October 1997
NEWINCIncorporation