Background WavePink WaveYellow Wave

D K STEAD LIMITED (05083398)

D K STEAD LIMITED (05083398) is an active UK company. incorporated on 24 March 2004. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. D K STEAD LIMITED has been registered for 22 years. Current directors include STEAD, David Thomas Kirby.

Company Number
05083398
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
Lishman Chambers, Harrogate, HG1 1LY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
STEAD, David Thomas Kirby
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D K STEAD LIMITED

D K STEAD LIMITED is an active company incorporated on 24 March 2004 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. D K STEAD LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

05083398

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

CHILDREN'S NATION INTERNATIONAL LIMITED
From: 24 March 2004To: 22 December 2011
Contact
Address

Lishman Chambers 12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

, Lishman Sidwell Campbell & Price, Burden Chambers, 73 Duke Street, Darlington, County Durham, DL3 7SD
From: 24 March 2004To: 19 December 2011
Timeline

4 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEAD, David Thomas Kirby

Active
12 Princes Square, HarrogateHG1 1LY
Born April 1959
Director
Appointed 06 Apr 2011

PRICE, Natasha

Resigned
9 Williamson House, RiponHG4 1WF
Secretary
Appointed 07 May 2004
Resigned 01 Apr 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Mar 2004
Resigned 07 May 2004

PRICE, Natasha

Resigned
9 Williamson House, RiponHG4 1WF
Born October 1976
Director
Appointed 07 May 2004
Resigned 06 Apr 2011

PRICE, Nicholas Becket

Resigned
9 Williamson House, RiponHG4 1WF
Born December 1963
Director
Appointed 07 May 2004
Resigned 06 Apr 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Mar 2004
Resigned 07 May 2004

Persons with significant control

1

Mr David Thomas Kirby Stead

Active
Princes Square, HarrogateHG1 1LY
Born April 1959

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

62

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
287Change of Registered Office
Incorporation Company
24 March 2004
NEWINCIncorporation