Background WavePink WaveYellow Wave

DENTONS SECRETARIES LIMITED (03929157)

DENTONS SECRETARIES LIMITED (03929157) is an active UK company. incorporated on 18 February 2000. with registered office in One Fleet Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DENTONS SECRETARIES LIMITED has been registered for 26 years. Current directors include COLCLOUGH, Christopher John, GARVEY, Faye Marie, WYATT, Robert Christian Henry and 2 others.

Company Number
03929157
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
One Fleet Place, EC4M 7WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLCLOUGH, Christopher John, GARVEY, Faye Marie, WYATT, Robert Christian Henry, DENTONS DIRECTORS LIMITED, DENTONS MANAGERS UK AND MIDDLE EAST LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTONS SECRETARIES LIMITED

DENTONS SECRETARIES LIMITED is an active company incorporated on 18 February 2000 with the registered office located in One Fleet Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DENTONS SECRETARIES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03929157

LTD Company

Age

26 Years

Incorporated 18 February 2000

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SNR DENTON SECRETARIES LIMITED
From: 30 September 2010To: 28 March 2013
DWS SECRETARIES LIMITED
From: 18 February 2000To: 30 September 2010
Contact
Address

One Fleet Place London , EC4M 7WS,

Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 23
Director Joined
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DENTONS MANAGERS UK AND MIDDLE EAST LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 18 Feb 2000

COLCLOUGH, Christopher John

Active
One Fleet PlaceEC4M 7WS
Born September 1979
Director
Appointed 01 Dec 2024

GARVEY, Faye Marie

Active
One Fleet PlaceEC4M 7WS
Born September 1983
Director
Appointed 02 Nov 2021

WYATT, Robert Christian Henry

Active
One Fleet PlaceEC4M 7WS
Born May 1967
Director
Appointed 01 Feb 2011

DENTONS DIRECTORS LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 18 Feb 2000

DENTONS MANAGERS UK AND MIDDLE EAST LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 18 Feb 2000

COHEN, Jeremy Leonard

Resigned
One Fleet PlaceEC4M 7WS
Born August 1967
Director
Appointed 15 Mar 2015
Resigned 30 Apr 2021

COLCLOUGH, Christopher John

Resigned
One Fleet PlaceEC4M 7WS
Born September 1979
Director
Appointed 01 Nov 2020
Resigned 02 Nov 2021

COX, Peter Charles

Resigned
One Fleet PlaceEC4M 7WS
Born January 1956
Director
Appointed 14 Sept 2015
Resigned 31 Oct 2020

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 10 Mar 2010
Resigned 30 Apr 2020

JONES, Matthew Nicholas

Resigned
One Fleet PlaceEC4M 7WS
Born June 1965
Director
Appointed 01 Mar 2013
Resigned 15 Mar 2015

SUTHERLAND, Iain Duncan

Resigned
One Fleet PlaceEC4M 7WS
Born February 1971
Director
Appointed 28 Oct 2017
Resigned 30 Sept 2023

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

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

Filing History

100

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 February 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Move Registers To Sail Company With New Address
24 February 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Move Registers To Sail Company
22 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Corporate Director Company With Change Date
3 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
30 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Director Company With Change Date
16 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
15 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Legacy
9 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
27 March 2001
225Change of Accounting Reference Date
Legacy
5 March 2001
353353
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Incorporation Company
18 February 2000
NEWINCIncorporation