Background WavePink WaveYellow Wave

DALQUINTO LIMITED (03890134)

DALQUINTO LIMITED (03890134) is an active UK company. incorporated on 7 December 1999. with registered office in Pontefract. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). DALQUINTO LIMITED has been registered for 26 years. Current directors include BUITELAAR, Amanda Patricia, CANVIN, Edwin John Richard, GUNNER, David Bosworth and 1 others.

Company Number
03890134
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
Bankwood Road, Pontefract, WF8 3DD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BUITELAAR, Amanda Patricia, CANVIN, Edwin John Richard, GUNNER, David Bosworth, MCALLISTER, Andrew James
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALQUINTO LIMITED

DALQUINTO LIMITED is an active company incorporated on 7 December 1999 with the registered office located in Pontefract. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). DALQUINTO LIMITED was registered 26 years ago.(SIC: 10130)

Status

active

Active since 26 years ago

Company No

03890134

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

STARPHASE LIMITED
From: 7 December 1999To: 13 May 2011
Contact
Address

Bankwood Road Stapleton Pontefract, WF8 3DD,

Timeline

4 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
May 15
Director Joined
Jun 15
New Owner
Jun 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Secretary
Appointed 21 Feb 2000

BUITELAAR, Amanda Patricia

Active
Storrs Park, WindermereLA23 3LY
Born September 1961
Director
Appointed 05 May 2015

CANVIN, Edwin John Richard

Active
Picts Hill House, TurveyMK43 8BS
Born October 1950
Director
Appointed 21 Feb 2000

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Born May 1952
Director
Appointed 01 Feb 2001

MCALLISTER, Andrew James

Active
Bankwood Road, PontefractWF8 3DD
Born October 1965
Director
Appointed 05 May 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Dec 1999
Resigned 21 Feb 2000

HARRIS, Philip

Resigned
Hawthorns May Road, BedfordMK43 8DT
Born May 1947
Director
Appointed 01 Feb 2001
Resigned 15 Apr 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Dec 1999
Resigned 21 Feb 2000

Persons with significant control

3

Mrs Amanda Patricia Buitelaar

Active
Storrs Park, WindermereLA23 3LY
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2022

Mr David Bosworth Gunner

Active
Bankwood Road, PontefractWF8 3DD
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Edwin John Richard Canvin

Active
Bankwood Road, PontefractWF8 3DD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Resolution
29 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Auditors Resignation Company
17 October 2007
AUDAUD
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
24 April 2007
169169
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
287Change of Registered Office
Legacy
19 November 2001
88(2)R88(2)R
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
225Change of Accounting Reference Date
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Incorporation Company
7 December 1999
NEWINCIncorporation