Background WavePink WaveYellow Wave

DENNIS & TURNBULL LIMITED (04687071)

DENNIS & TURNBULL LIMITED (04687071) is an active UK company. incorporated on 5 March 2003. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DENNIS & TURNBULL LIMITED has been registered for 23 years. Current directors include HERBERT, Benjamin Paul, READER, Carl Stuart.

Company Number
04687071
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Swatton Barn, Swindon, SN4 0EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HERBERT, Benjamin Paul, READER, Carl Stuart
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNIS & TURNBULL LIMITED

DENNIS & TURNBULL LIMITED is an active company incorporated on 5 March 2003 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DENNIS & TURNBULL LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04687071

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

SPEED 9531 LIMITED
From: 5 March 2003To: 24 March 2003
Contact
Address

Swatton Barn Badbury Swindon, SN4 0EU,

Previous Addresses

S Swatton Barn, Badbury Swindon Wiltshire SN4 0EU United Kingdom
From: 13 March 2018To: 20 March 2018
Swatton Barn, Badbury Swindon Wiltshire SN4 0EU
From: 5 March 2003To: 13 March 2018
Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jun 10
Director Left
Feb 13
Loan Secured
Nov 14
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Feb 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Mar 21
Director Left
Jul 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HERBERT, Benjamin Paul

Active
Badbury, SwindonSN4 0EU
Secretary
Appointed 01 Mar 2012

HERBERT, Benjamin Paul

Active
Badbury, SwindonSN4 0EU
Born February 1977
Director
Appointed 01 Feb 2007

READER, Carl Stuart

Active
Badbury, SwindonSN4 0EU
Born January 1981
Director
Appointed 01 Feb 2010

DENNIS, Neal Leslie

Resigned
Bradwell, BurfordOX18 4JL
Secretary
Appointed 17 Mar 2003
Resigned 01 Mar 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 17 Mar 2003

DENNIS, Neal Leslie

Resigned
Bradwell, BurfordOX18 4JL
Born December 1953
Director
Appointed 17 Mar 2003
Resigned 01 Feb 2018

GALVIN, David John

Resigned
Badbury, SwindonSN4 0EU
Born August 1968
Director
Appointed 22 Jan 2019
Resigned 08 Jul 2022

GILLETT, Julian Mark Allan

Resigned
Blunsdon, SwindonSN26 7AJ
Born August 1969
Director
Appointed 17 Mar 2003
Resigned 30 Jan 2013

KNEE, Simon David

Resigned
24 Field Rise, SwindonSN1 4HP
Born July 1968
Director
Appointed 01 Feb 2004
Resigned 31 Oct 2005

LAW, Claire Frances

Resigned
Badbury, SwindonSN4 0EU
Born July 1981
Director
Appointed 05 Jul 2017
Resigned 01 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Mar 2003
Resigned 17 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Badbury, SwindonSN4 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2020

Mr Benjamin Paul Herbert

Ceased
Badbury, SwindonSN4 0EU
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2016
Ceased 20 Jul 2020

Mr Carl Stuart Reader

Ceased
Badbury, SwindonSN4 0EU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Resolution
4 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 February 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
13 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Resolution
13 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
22 August 2008
128(4)128(4)
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Legacy
11 March 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
3 April 2007
288cChange of Particulars
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
128(4)128(4)
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
21 June 2004
88(2)R88(2)R
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
17 November 2003
288cChange of Particulars
Legacy
12 November 2003
88(2)R88(2)R
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Memorandum Articles
17 April 2003
MEM/ARTSMEM/ARTS
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
287Change of Registered Office
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2003
NEWINCIncorporation