Background WavePink WaveYellow Wave

DENTSAWAY LIMITED (05171951)

DENTSAWAY LIMITED (05171951) is an active UK company. incorporated on 6 July 2004. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DENTSAWAY LIMITED has been registered for 21 years. Current directors include HARRIS, Timothy John, MALLOWS, Andrew John, MOLLOY, Peter John.

Company Number
05171951
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARRIS, Timothy John, MALLOWS, Andrew John, MOLLOY, Peter John
SIC Codes
70229, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTSAWAY LIMITED

DENTSAWAY LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DENTSAWAY LIMITED was registered 21 years ago.(SIC: 70229, 99999)

Status

active

Active since 21 years ago

Company No

05171951

LTD Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

BROOMCO (3498) LIMITED
From: 6 July 2004To: 31 August 2004
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA
From: 6 July 2004To: 1 March 2019
Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Dec 19
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
Owner Exit
Dec 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARRIS, Timothy John

Active
Springwood Close, MacclesfieldSK10 2XF
Born September 1963
Director
Appointed 17 Feb 2012

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 01 Mar 2017

MOLLOY, Peter John

Active
Springwood Close, MacclesfieldSK10 2XF
Born August 1961
Director
Appointed 02 Dec 2019

EVANS, Lloyd Douglas

Resigned
3 Ashcroft, BridgnorthWV16 5PG
Secretary
Appointed 28 Mar 2006
Resigned 07 Nov 2007

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 07 Nov 2007
Resigned 03 Oct 2008

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 06 Jul 2004
Resigned 28 Mar 2006

BALL, Peter James

Resigned
Britannia Square, WorcesterWR1 3HP
Born November 1975
Director
Appointed 03 Sept 2008
Resigned 17 Apr 2012

BICKNELL, Nick

Resigned
Grassmere Church Meadows, GrimleyWR2 6LU
Born October 1962
Director
Appointed 28 Mar 2006
Resigned 30 Jun 2007

BIGNELL, Steven Thomas

Resigned
3 Tudor Gardens, SouthamptonSO30 4AT
Born February 1956
Director
Appointed 03 Sept 2008
Resigned 01 Apr 2010

BIGNELL, Steven Thomas

Resigned
3 Tudor Gardens, SouthamptonSO30 4AT
Born February 1956
Director
Appointed 28 Mar 2006
Resigned 02 Sept 2008

DENT, John Christopher Stewart

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born November 1980
Director
Appointed 17 Jul 2017
Resigned 10 Mar 2022

EVANS, Lloyd Douglas

Resigned
3 Ashcroft, BridgnorthWV16 5PG
Born August 1966
Director
Appointed 03 Sept 2008
Resigned 30 Aug 2012

HOGAN, Brian Joseph

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born June 1964
Director
Appointed 01 May 2022
Resigned 26 Jul 2022

JENKINS, Jonathan Maxwell

Resigned
83 College Road, IsleworthTW7 5DP
Born August 1970
Director
Appointed 07 Nov 2007
Resigned 22 Feb 2008

O'CONNELL, Russell

Resigned
3 Waynefleet House, EsherKT10 9QS
Born September 1957
Director
Appointed 07 Nov 2007
Resigned 04 Sept 2008

RITCHIE, Simon Laird Mcneill

Resigned
Nevinson Close, LondonSW18 2TF
Born April 1961
Director
Appointed 07 Nov 2007
Resigned 22 Feb 2008

WILD, Roger Eric

Resigned
The Old Rectory, WorcesterWR6 6NG
Born January 1948
Director
Appointed 03 Sept 2008
Resigned 01 Apr 2010

WILD, Roger Eric

Resigned
The Old Rectory, WorcesterWR6 6NG
Born January 1948
Director
Appointed 28 Mar 2006
Resigned 02 Sept 2008

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 06 Jul 2004
Resigned 28 Mar 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 06 Jul 2004
Resigned 28 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Springwood Close, MacclesfieldSK10 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Fb Holdings Limited

Ceased
Edwin Avenue, KidderminsterDY11 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
28 December 2008
287Change of Registered Office
Legacy
28 December 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2004
NEWINCIncorporation