Background WavePink WaveYellow Wave

J DEDMAN SHOOTING SERVICES LTD (05585082)

J DEDMAN SHOOTING SERVICES LTD (05585082) is an active UK company. incorporated on 6 October 2005. with registered office in Mirfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. J DEDMAN SHOOTING SERVICES LTD has been registered for 20 years. Current directors include DEDMAN, James William, DEDMAN, Julie Elizabeth, DEDMAN, Simon William.

Company Number
05585082
Status
active
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
The Barn, Mirfield, WF14 8JP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DEDMAN, James William, DEDMAN, Julie Elizabeth, DEDMAN, Simon William
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J DEDMAN SHOOTING SERVICES LTD

J DEDMAN SHOOTING SERVICES LTD is an active company incorporated on 6 October 2005 with the registered office located in Mirfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. J DEDMAN SHOOTING SERVICES LTD was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05585082

LTD Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

AIR SCIENTIFICS FINANCE LIMITED
From: 6 October 2005To: 22 May 2014
Contact
Address

The Barn 102 Hopton Lane Mirfield, WF14 8JP,

Previous Addresses

the Barn, Hopton Brow Hopton Lane Mirfield West Yorkshire WF14 8AJ
From: 6 October 2005To: 21 May 2014
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jun 10
Director Joined
May 14
Funding Round
Jun 14
New Owner
Jun 17
Director Joined
Aug 19
Director Left
Mar 20
Director Left
Jul 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SALVONI, Lawrence Wayne

Active
102 Hopton Lane, MirfieldWF14 8JP
Secretary
Appointed 29 Sept 2023

DEDMAN, James William

Active
102 Hopton Lane, MirfieldWF14 8JP
Born March 1998
Director
Appointed 21 May 2014

DEDMAN, Julie Elizabeth

Active
102 Hopton Lane, MirfieldWF14 8JP
Born March 1963
Director
Appointed 06 Oct 2005

DEDMAN, Simon William

Active
Hopton Brow, MirfieldWF14 8JP
Born April 1963
Director
Appointed 01 Jul 2006

SOWERBY, Richard Anthony

Resigned
49a Carr Hill Road, HuddersfieldHD8 8XN
Secretary
Appointed 06 Oct 2005
Resigned 08 Jan 2009

TIDBALL, Sam

Resigned
Chester Road, Market DraytonTF9 2SY
Secretary
Appointed 08 Jan 2009
Resigned 29 Sept 2023

HALLAM, David Richard

Resigned
286 Hyde Road, ManchesterM34 3EH
Born July 1950
Director
Appointed 01 Jul 2006
Resigned 31 Oct 2006

INGHAM, Will John

Resigned
102 Hopton Lane, MirfieldWF14 8JP
Born November 1990
Director
Appointed 23 Aug 2019
Resigned 14 Feb 2020

SAUNDERS, Robin Elizabeth

Resigned
4 Randolph Road, LondonW9 1AN
Born June 1962
Director
Appointed 06 Oct 2005
Resigned 01 May 2010

SOWERBY, Richard Anthony

Resigned
49a Carr Hill Road, HuddersfieldHD8 8XN
Born November 1967
Director
Appointed 01 Jul 2006
Resigned 08 Jan 2009

TIDBALL, Sam

Resigned
Chester Road, Market DraytonTF9 2SY
Born August 1974
Director
Appointed 08 Jan 2009
Resigned 03 Jul 2020

Persons with significant control

1

Mrs Julie Elizabeth Dedman

Active
102 Hopton Lane, MirfieldWF14 8JP
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
28 October 2009
AR01AR01
Legacy
16 October 2009
ANNOTATIONANNOTATION
Legacy
16 October 2009
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Incorporation Company
6 October 2005
NEWINCIncorporation