Background WavePink WaveYellow Wave

DAWSONRENTALS FINANCE LIMITED (06405545)

DAWSONRENTALS FINANCE LIMITED (06405545) is an active UK company. incorporated on 22 October 2007. with registered office in Buckinghamshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAWSONRENTALS FINANCE LIMITED has been registered for 18 years. Current directors include COLEMAN, Anthony, KENT, Lucinda Anne.

Company Number
06405545
Status
active
Type
ltd
Incorporated
22 October 2007
Age
18 years
Address
Delaware Drive, Tongwell, Buckinghamshire, MK15 8JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLEMAN, Anthony, KENT, Lucinda Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONRENTALS FINANCE LIMITED

DAWSONRENTALS FINANCE LIMITED is an active company incorporated on 22 October 2007 with the registered office located in Buckinghamshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAWSONRENTALS FINANCE LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06405545

LTD Company

Age

18 Years

Incorporated 22 October 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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SILBURY 362 LIMITED
From: 22 October 2007To: 28 February 2008
Contact
Address

Delaware Drive, Tongwell Milton Keynes Buckinghamshire, MK15 8JH,

Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Aug 13
Director Left
Sept 16
Director Joined
Apr 25
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Tongwell, BuckinghamshireMK15 8JH
Secretary
Appointed 01 Apr 2014

COLEMAN, Anthony

Active
Delaware Drive, Tongwell, BuckinghamshireMK15 8JH
Born March 1973
Director
Appointed 19 Feb 2008

KENT, Lucinda Anne

Active
Delaware Drive, Tongwell, BuckinghamshireMK15 8JH
Born September 1969
Director
Appointed 03 Apr 2025

COLEMAN, Anthony

Resigned
Delaware Drive, Tongwell, BuckinghamshireMK15 8JH
Secretary
Appointed 19 Feb 2008
Resigned 31 Mar 2014

FOSTER, Ian

Resigned
20a Clarence Road, HarpendenAL5 4AH
Secretary
Appointed 22 Oct 2007
Resigned 19 Feb 2008

ARCHER, Mark David

Resigned
49 Orchard Lane, HarroldMK43 7BP
Born January 1967
Director
Appointed 22 Oct 2007
Resigned 19 Feb 2008

MILLER, Stephen James

Resigned
Delaware Drive, Tongwell, BuckinghamshireMK15 8JH
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

WILLIAMS, Michael John

Resigned
Delaware Drive, Tongwell, BuckinghamshireMK15 8JH
Born December 1947
Director
Appointed 19 Feb 2008
Resigned 15 Sept 2016

Persons with significant control

1

Tongwell, Milton KeynesMK15 8JH

Nature of Control

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

Filing History

57

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
363aAnnual Return
Memorandum Articles
3 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2008
287Change of Registered Office
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Incorporation Company
22 October 2007
NEWINCIncorporation