Background WavePink WaveYellow Wave

DANCE WITH MR D LIMITED (04586091)

DANCE WITH MR D LIMITED (04586091) is an active UK company. incorporated on 11 November 2002. with registered office in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. DANCE WITH MR D LIMITED has been registered for 23 years. Current directors include SYDOW, Karl Gordon.

Company Number
04586091
Status
active
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
SYDOW, Karl Gordon
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCE WITH MR D LIMITED

DANCE WITH MR D LIMITED is an active company incorporated on 11 November 2002 with the registered office located in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. DANCE WITH MR D LIMITED was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

04586091

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SPEED 9400 LIMITED
From: 11 November 2002To: 28 November 2002
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
From: 14 August 2019To: 25 November 2022
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
From: 28 November 2017To: 14 August 2019
Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
From: 9 December 2014To: 28 November 2017
Sargeant House Alcester Road Studley Warwickshire B80 7AN England
From: 17 April 2014To: 9 December 2014
18 Exeter Street London WC2E 7DU
From: 13 March 2014To: 17 April 2014
C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS
From: 8 January 2013To: 13 March 2014
C/O Lewis Rowell & Co 20 Springfield Road Crawley Sussex RH11 8AD
From: 11 November 2002To: 8 January 2013
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SYDOW, Karl Gordon

Active
16 Church Street, BromsgroveB61 8DN
Born May 1953
Director
Appointed 22 Nov 2002

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Resigned
Springfield Road, CrawleyRH11 8AD
Corporate secretary
Appointed 22 Nov 2002
Resigned 10 Nov 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 22 Nov 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Nov 2002
Resigned 22 Nov 2002

Persons with significant control

1

Mr Karl Gordon Sydow

Active
16 Church Street, BromsgroveB61 8DN
Born May 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

82

Change Account Reference Date Company Previous Extended
15 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Gazette Filings Brought Up To Date
30 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 July 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
2 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
21 December 2005
363aAnnual Return
Legacy
15 December 2004
363aAnnual Return
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
18 February 2004
363aAnnual Return
Memorandum Articles
17 January 2003
MEM/ARTSMEM/ARTS
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
3 December 2002
287Change of Registered Office
Certificate Change Of Name Company
28 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2002
NEWINCIncorporation