Background WavePink WaveYellow Wave

DINTS INTERNATIONAL LTD (06075058)

DINTS INTERNATIONAL LTD (06075058) is an active UK company. incorporated on 31 January 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). DINTS INTERNATIONAL LTD has been registered for 19 years. Current directors include MOWBRAY, Geoffrey Stephen White De, TOOKE, Clare.

Company Number
06075058
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
2nd Floor Windsor House, London, W1W 8LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MOWBRAY, Geoffrey Stephen White De, TOOKE, Clare
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINTS INTERNATIONAL LTD

DINTS INTERNATIONAL LTD is an active company incorporated on 31 January 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). DINTS INTERNATIONAL LTD was registered 19 years ago.(SIC: 46140)

Status

active

Active since 19 years ago

Company No

06075058

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

2nd Floor Windsor House 40-41 Great Castle Street London, W1W 8LU,

Previous Addresses

Studio 92 235 Earls Court Road London SW5 9FE
From: 31 January 2007To: 10 February 2010
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Jun 11
Funding Round
Aug 11
Director Left
Sept 11
Director Left
Feb 14
Funding Round
Sept 15
Director Joined
Sept 15
Loan Secured
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Mar 17
Director Joined
May 17
Funding Round
Sept 17
Director Left
Mar 18
Director Left
May 18
Director Left
Sept 18
Director Left
Jan 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Apr 25
Director Joined
Dec 25
Director Left
Feb 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MOWBRAY, Geoffrey Stephen White De

Active
Windsor House, LondonW1W 8LU
Born January 1982
Director
Appointed 31 Jan 2007

TOOKE, Clare

Active
Windsor House, LondonW1W 8LU
Born May 1974
Director
Appointed 15 Dec 2025

DE MOWBRAY, Patricia White

Resigned
Church Lane, LymingtonSO41 3RA
Secretary
Appointed 10 Mar 2009
Resigned 30 Jun 2009

GOODRIDGE, Nicola Jane

Resigned
Moot Lane, FordingbridgeSP6 2RG
Secretary
Appointed 03 Jul 2017
Resigned 14 Sept 2018

PELHAM, Clare Louise

Resigned
Kilmington House, WarminsterBA12 6RB
Secretary
Appointed 31 Jan 2007
Resigned 10 Mar 2009

BUCK, Gabriel

Resigned
Windsor House, LondonW1W 8LU
Born May 1961
Director
Appointed 11 May 2017
Resigned 15 May 2018

DE MOWBRAY, Patricia White

Resigned
Kingsgate House, LondonWC1V 6JJ
Born November 1945
Director
Appointed 28 Sept 2015
Resigned 29 Nov 2016

DE MOWBRAY, Patricia White

Resigned
Church Lane, LymingtonSO41 3RA
Born November 1945
Director
Appointed 12 Feb 2009
Resigned 17 Feb 2014

GOODRIDGE, Nicola Jane

Resigned
Moot Lane, FordingbridgeSP6 2RG
Born March 1967
Director
Appointed 29 Nov 2016
Resigned 14 Sept 2018

MAUGHAN, Kevin James

Resigned
Floor Windsor House, LondonW1W 8LU
Born November 1968
Director
Appointed 19 Oct 2010
Resigned 27 Jun 2011

O’DONNELL, John Robert Greville

Resigned
Floor Windsor House, LondonW1W 8LU
Born April 1965
Director
Appointed 18 Sept 2024
Resigned 31 Jan 2026

PIGGOTT, Benjamin Hugh Richard

Resigned
Checkendon, ReadingRG8 0UN
Born July 1981
Director
Appointed 03 Mar 2010
Resigned 02 Sept 2011

SHARDLOW, Richard Joseph

Resigned
Windsor House, LondonW1W 8LU
Born November 1975
Director
Appointed 29 Nov 2016
Resigned 26 Mar 2018

TUCKER, Frederick Miles Godfrey

Resigned
Windsor House, LondonW1W 8LU
Born December 1984
Director
Appointed 29 Nov 2016
Resigned 18 Jan 2019

Persons with significant control

1

Windsor House, LondonW1W 8LU

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

91

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
8 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
14 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Small
22 March 2017
AAMDAAMD
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Resolution
22 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Annual Return Company With Made Up Date
24 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 February 2013
AR01AR01
Accounts Amended With Made Up Date
4 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
363aAnnual Return
Incorporation Company
31 January 2007
NEWINCIncorporation