Background WavePink WaveYellow Wave

DUSTSCAN LIMITED (05028538)

DUSTSCAN LIMITED (05028538) is an active UK company. incorporated on 28 January 2004. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. DUSTSCAN LIMITED has been registered for 22 years. Current directors include PUDDLE, Oliver Charles, RADBOURNE, Susan Jacqueline.

Company Number
05028538
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
Unit 8 Nimrod, Witney, OX29 0YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
PUDDLE, Oliver Charles, RADBOURNE, Susan Jacqueline
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUSTSCAN LIMITED

DUSTSCAN LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. DUSTSCAN LIMITED was registered 22 years ago.(SIC: 74901)

Status

active

Active since 22 years ago

Company No

05028538

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 September 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (4 months ago)
Submitted on 4 February 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 8 Nimrod De Havilland Way Witney, OX29 0YG,

Previous Addresses

Unit 8 Nimrod De Havilland Way Witney Oxfordshire England
From: 14 October 2021To: 2 January 2025
Griffin House Market Street Charlbury Oxfordshire OX7 3PJ
From: 28 January 2004To: 14 October 2021
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
May 14
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Nov 16
Funding Round
Feb 17
Director Joined
Nov 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Loan Secured
Sept 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Apr 22
Loan Cleared
Jul 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RADBOURNE, Susan Jacqueline

Active
De Havilland Way, WitneyOX29 0YG
Secretary
Appointed 20 Sept 2016

PUDDLE, Oliver Charles

Active
De Havilland Way, WitneyOX29 0YG
Born December 1980
Director
Appointed 16 Aug 2021

RADBOURNE, Susan Jacqueline

Active
De Havilland Way, WitneyOX29 0YG
Born January 1964
Director
Appointed 20 Sept 2016

JORDAN, David Stephen

Resigned
6 Dell Lees, BeaconsfieldHP9 2UJ
Secretary
Appointed 28 Jan 2004
Resigned 30 Jun 2004

SEAWARD, Kate

Resigned
Rosemary Cottage, Moreton In MarshGL56 0LN
Secretary
Appointed 30 Jun 2004
Resigned 20 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 28 Jan 2004

BATTYE, Philip John

Resigned
Market Street, CharlburyOX7 3PJ
Born June 1961
Director
Appointed 30 Nov 2015
Resigned 25 Nov 2016

CHAKRAVARTTY, Ayan

Resigned
Market Street, CharlburyOX7 3PJ
Born July 1986
Director
Appointed 27 Nov 2017
Resigned 09 Feb 2019

HJOERRINGGAARD, Claus Moller

Resigned
De Havilland Way, WitneyOX29 0YG
Born August 1968
Director
Appointed 27 Aug 2019
Resigned 04 Apr 2022

WALTON, Geoffrey, Dr

Resigned
Griffin House, CharlburyOX7 3PJ
Born October 1939
Director
Appointed 28 Jan 2004
Resigned 12 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
De Havilland Way, WitneyOX29 0YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Dr Geoffrey Walton

Ceased
Griffin House, CharlburyOX7 3PJ
Born October 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation