Background WavePink WaveYellow Wave

DUNSTAN THOMAS HOLDINGS LIMITED (03957367)

DUNSTAN THOMAS HOLDINGS LIMITED (03957367) is an active UK company. incorporated on 22 March 2000. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DUNSTAN THOMAS HOLDINGS LIMITED has been registered for 26 years. Current directors include FINTZ, Julia, MARTIN, Andrew John, MUIR, Paul Simon and 1 others.

Company Number
03957367
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
Building 3000 Lakeside North Harbour, Portsmouth, PO6 3EN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FINTZ, Julia, MARTIN, Andrew John, MUIR, Paul Simon, ROBLIN, Matthew Rhys Cenydd
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTAN THOMAS HOLDINGS LIMITED

DUNSTAN THOMAS HOLDINGS LIMITED is an active company incorporated on 22 March 2000 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DUNSTAN THOMAS HOLDINGS LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03957367

LTD Company

Age

26 Years

Incorporated 22 March 2000

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Building 3000 Lakeside North Harbour Portsmouth, PO6 3EN,

Previous Addresses

Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT
From: 12 April 2012To: 26 September 2018
Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT England
From: 10 April 2012To: 12 April 2012
10 Dorrit House Henry Dickens Court St. Anns Road London W11 4DR
From: 20 March 2012To: 10 April 2012
Rawlings Suite Gunwharf Quays Portsmouth PO1 3TT
From: 22 March 2000To: 20 March 2012
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 11
Capital Reduction
Jan 13
Funding Round
Jan 13
Share Buyback
Jan 13
Share Buyback
Mar 13
Capital Reduction
Apr 13
Loan Cleared
May 13
Loan Secured
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Left
Mar 18
Loan Cleared
Apr 18
Director Joined
Jan 20
Loan Cleared
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Oct 20
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
May 23
Loan Cleared
Feb 24
Director Left
Mar 24
Director Left
Jun 24
Capital Update
Sept 24
Director Left
Oct 24
Director Left
Mar 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

FINTZ, Julia

Active
Lakeside North Harbour, PortsmouthPO6 3EN
Born November 1979
Director
Appointed 02 Jan 2020

MARTIN, Andrew John

Active
Lakeside North Harbour, PortsmouthPO6 3EN
Born May 1968
Director
Appointed 22 Dec 2016

MUIR, Paul Simon

Active
Lakeside North Harbour, PortsmouthPO6 3EN
Born August 1983
Director
Appointed 29 Jul 2022

ROBLIN, Matthew Rhys Cenydd

Active
Lakeside North Harbour, PortsmouthPO6 3EN
Born November 1978
Director
Appointed 29 Jul 2022

AUSTEN, Julia Catherine

Resigned
36 Western Road, WinchesterSO22 5AJ
Secretary
Appointed 22 Mar 2000
Resigned 05 Apr 2000

CABLE, Jane Elizabeth

Resigned
5 Downs Road, West StokePO18 9BQ
Secretary
Appointed 10 Oct 2005
Resigned 30 Mar 2006

READ, Christopher Dunstan Boileau

Resigned
1 Riversdale Gardens, HavantPO9 2JB
Secretary
Appointed 05 Apr 2000
Resigned 10 Oct 2005

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate secretary
Appointed 30 Mar 2006
Resigned 06 Apr 2009

ALDRIDGE, Luisa Jane

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born May 1969
Director
Appointed 22 Dec 2016
Resigned 14 Apr 2024

BLOOMFIELD, Adrian Francis

Resigned
15 Myrtleside Close, NorthwoodHA6 2XQ
Born December 1943
Director
Appointed 01 Sept 2000
Resigned 01 Oct 2002

CABLE, Jane Elizabeth

Resigned
5 Downs Road, West StokePO18 9BQ
Born May 1963
Director
Appointed 02 Apr 2001
Resigned 10 Oct 2005

CHILD, David Michael

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born January 1960
Director
Appointed 01 Oct 2011
Resigned 03 Aug 2020

EL-SAIE, Ihab Mahmoud Hassan Ali

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born August 1965
Director
Appointed 22 Jan 2016
Resigned 31 Mar 2025

GETS, Graeme Peter

Resigned
Gunwharf Quays, PortsmouthPO1 3TT
Born March 1971
Director
Appointed 22 Jan 2016
Resigned 13 Mar 2018

HOLT, David Andrew

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born April 1968
Director
Appointed 22 Dec 2016
Resigned 03 Aug 2020

HOLT, Natanje

Resigned
Gunwharf Quays, PortsmouthPO1 3TT
Born July 1976
Director
Appointed 06 Sept 2005
Resigned 01 Mar 2016

HOPKINS, Matthew Roger

Resigned
Festing Grove, PortsmouthPO4 9QE
Born August 1965
Director
Appointed 05 Apr 2000
Resigned 05 Nov 2008

KELLY, Robert Michael

Resigned
Cavendish House, PetersfieldGU32 1HY
Born September 1968
Director
Appointed 05 Apr 2000
Resigned 15 Aug 2005

KELLY, Sean Pearse

Resigned
Lowhill Farm, EastleighSO50 7HF
Born January 1951
Director
Appointed 22 Mar 2000
Resigned 05 Apr 2000

METCALF, Owain

Resigned
Temple Quay, BristolBS1 6DZ
Born March 1987
Director
Appointed 19 Apr 2023
Resigned 15 Oct 2024

O'MALLEY, Margarita

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born April 1968
Director
Appointed 15 Nov 2017
Resigned 29 Apr 2022

READ, Christopher Dunstan Boileau

Resigned
Gunwharf Quays, PortsmouthPO1 3TT
Born August 1963
Director
Appointed 05 Apr 2000
Resigned 29 Feb 2024

STONE, Graham Robert, Dr

Resigned
6 Audret Close, FarehamPO16 9ER
Born July 1957
Director
Appointed 05 Apr 2000
Resigned 30 Sept 2003

Persons with significant control

1

Lakeside North Harbour, PortsmouthPO6 3EN

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

189

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2022
AAAnnual Accounts
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Legacy
18 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2021
AAAnnual Accounts
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Memorandum Articles
11 September 2020
MAMA
Resolution
11 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2020
AAAnnual Accounts
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Resolution
27 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 March 2013
SH03Return of Purchase of Own Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
16 January 2013
SH06Cancellation of Shares
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
16 January 2013
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
31 May 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
3 May 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 May 2012
MEM/ARTSMEM/ARTS
Resolution
3 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 March 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 March 2012
CC04CC04
Resolution
5 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
14 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
122122
Legacy
8 April 2009
122122
Legacy
26 March 2009
363aAnnual Return
Legacy
11 March 2009
122122
Legacy
11 March 2009
122122
Legacy
3 March 2009
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
11 March 2007
288cChange of Particulars
Legacy
9 March 2007
88(2)R88(2)R
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
11 January 2006
122122
Legacy
3 November 2005
88(2)R88(2)R
Legacy
11 October 2005
169169
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
287Change of Registered Office
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
169169
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Statement Of Affairs
27 September 2001
SASA
Legacy
27 September 2001
88(2)R88(2)R
Auditors Resignation Company
24 August 2001
AUDAUD
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Memorandum Articles
16 October 2000
MEM/ARTSMEM/ARTS
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
287Change of Registered Office
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
123Notice of Increase in Nominal Capital
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Incorporation Company
22 March 2000
NEWINCIncorporation