Background WavePink WaveYellow Wave

DENHOLM ENTERPRISE LIMITED (04000687)

DENHOLM ENTERPRISE LIMITED (04000687) is an active UK company. incorporated on 24 May 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DENHOLM ENTERPRISE LIMITED has been registered for 25 years. Current directors include DENHOLM, James Niall William, DENHOLM, John Stephen, MACLELLAN, Alexander David and 1 others.

Company Number
04000687
Status
active
Type
ltd
Incorporated
24 May 2000
Age
25 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENHOLM, James Niall William, DENHOLM, John Stephen, MACLELLAN, Alexander David, MACLEOD, Fiona Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM ENTERPRISE LIMITED

DENHOLM ENTERPRISE LIMITED is an active company incorporated on 24 May 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DENHOLM ENTERPRISE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04000687

LTD Company

Age

25 Years

Incorporated 24 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

DENHOLM ENTERPRISE LIMITED
From: 24 May 2000To: 30 July 2001
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

6th Floor Union Building 78 Cornhill London EC3V 3QQ
From: 24 May 2000To: 29 August 2017
Timeline

7 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 17
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DENHOLM, James Niall William

Active
5 St Paul's Square, LiverpoolL3 9SJ
Secretary
Appointed 24 May 2000

DENHOLM, James Niall William

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1963
Director
Appointed 24 May 2000

DENHOLM, John Stephen

Active
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed 24 May 2000

MACLELLAN, Alexander David

Active
Woodside Crescent, GlasgowG3 7UL
Born September 1959
Director
Appointed 27 Feb 2026

MACLEOD, Fiona Anne

Active
The Aspect, LondonEC2A 1AS
Born July 1967
Director
Appointed 27 Feb 2026

FORSYTH, Michael Bruce, The Rt Hon Lord

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1954
Director
Appointed 16 Oct 2017
Resigned 31 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mrs Laura Mary Bugden

Ceased
Woodside Crescent, GlasgowG3 7UL
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 Feb 2017
Ceased 07 Jan 2019

Mr John Stephen Denholm

Ceased
Balfron, GlasgowG63 0QP
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Jan 2019

Mr James Niall William Denholm

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1963

Nature of Control

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

Filing History

83

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
10 October 2008
288cChange of Particulars
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
353353
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
363aAnnual Return
Legacy
25 June 2004
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
14 July 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Legacy
11 July 2000
225Change of Accounting Reference Date
Incorporation Company
24 May 2000
NEWINCIncorporation