Background WavePink WaveYellow Wave

DENELM LIMITED (04120134)

DENELM LIMITED (04120134) is an active UK company. incorporated on 6 December 2000. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DENELM LIMITED has been registered for 25 years. Current directors include PATEL, Mahesh Shivabhai.

Company Number
04120134
Status
active
Type
ltd
Incorporated
6 December 2000
Age
25 years
Address
238 Station Road, Surrey, KT15 2PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Mahesh Shivabhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENELM LIMITED

DENELM LIMITED is an active company incorporated on 6 December 2000 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DENELM LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04120134

LTD Company

Age

25 Years

Incorporated 6 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

WILLMOTTS HEALTHCARE LIMITED
From: 3 January 2002To: 6 June 2002
DENELM LIMITED
From: 6 December 2000To: 3 January 2002
Contact
Address

238 Station Road Addlestone Surrey, KT15 2PS,

Timeline

2 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Sept 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALFLATT, John Neal

Active
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 25 Apr 2001

PATEL, Mahesh Shivabhai

Active
AddlestoneKT15 2PS
Born September 1953
Director
Appointed 25 Apr 2001

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 06 Dec 2000
Resigned 25 Apr 2001

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 06 Dec 2000
Resigned 25 Apr 2001

Persons with significant control

1

Mr Mahesh Shivabhai Patel

Active
AddlestoneKT15 2PS
Born September 1953

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

74

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
22 February 2005
287Change of Registered Office
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
24 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
88(2)R88(2)R
Legacy
30 April 2001
287Change of Registered Office
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Incorporation Company
6 December 2000
NEWINCIncorporation