Background WavePink WaveYellow Wave

DEWBANK LIMITED (05752574)

DEWBANK LIMITED (05752574) is an active UK company. incorporated on 22 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEWBANK LIMITED has been registered for 20 years. Current directors include BENSOUSSAN, Rafael.

Company Number
05752574
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
25 Ravenscroft Avenue, London, NW11 8BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENSOUSSAN, Rafael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWBANK LIMITED

DEWBANK LIMITED is an active company incorporated on 22 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEWBANK LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05752574

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

25 Ravenscroft Avenue London, NW11 8BH,

Previous Addresses

, 80 Bridge Lane, London, NW11 0EJ, England
From: 17 May 2017To: 30 October 2023
, Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
From: 18 May 2011To: 17 May 2017
, Suite 1 South House Lodge, Off Mundon Road, Maldon, Essex, CM9 6PP
From: 22 March 2006To: 18 May 2011
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BENSOUSSAN, Rafael

Active
Ravenscroft Avenue, LondonNW11 8BH
Born March 2006
Director
Appointed 30 Oct 2023

WIZMAN, Ilanite

Resigned
80 Bridge Lane, LondonNW11 0EJ
Secretary
Appointed 22 Mar 2006
Resigned 10 Oct 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Mar 2006
Resigned 22 Mar 2006

BEN SOUSSAN, Gabriel Steven

Resigned
Bridge Lane, LondonNW11 0EJ
Born April 1964
Director
Appointed 22 Mar 2006
Resigned 31 Jan 2023

BENSOUSSAN, Elinor

Resigned
Ravenscroft Avenue, LondonNW11 8BH
Born October 2004
Director
Appointed 03 Nov 2023
Resigned 17 Jul 2025

BENSOUSSAN, Elinor

Resigned
Bridge Lane, LondonNW11 0EJ
Born October 2004
Director
Appointed 31 Jan 2023
Resigned 30 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Mar 2006
Resigned 22 Mar 2006

Persons with significant control

1

Mr Gabriel Steven Ben Soussan

Active
Ravenscroft Avenue, LondonNW11 8BH
Born April 1964

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

71

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Sail Address Company With Old Address
18 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 May 2009
363aAnnual Return
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
287Change of Registered Office
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Incorporation Company
22 March 2006
NEWINCIncorporation