Background WavePink WaveYellow Wave

DOWNHOLE TOOLS INTERNATIONAL LIMITED (07056359)

DOWNHOLE TOOLS INTERNATIONAL LIMITED (07056359) is an active UK company. incorporated on 24 October 2009. with registered office in Poole. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). DOWNHOLE TOOLS INTERNATIONAL LIMITED has been registered for 16 years. Current directors include MCGUINNESS, Neil Stephen, SMITHWHITE, Desmond, STEPHENSON, David.

Company Number
07056359
Status
active
Type
ltd
Incorporated
24 October 2009
Age
16 years
Address
2 Allens Lane, Poole, BH16 5DA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MCGUINNESS, Neil Stephen, SMITHWHITE, Desmond, STEPHENSON, David
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHOLE TOOLS INTERNATIONAL LIMITED

DOWNHOLE TOOLS INTERNATIONAL LIMITED is an active company incorporated on 24 October 2009 with the registered office located in Poole. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). DOWNHOLE TOOLS INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 09100)

Status

active

Active since 16 years ago

Company No

07056359

LTD Company

Age

16 Years

Incorporated 24 October 2009

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 5 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 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
Contact
Address

2 Allens Lane Poole, BH16 5DA,

Previous Addresses

7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA
From: 24 October 2009To: 16 July 2021
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Jun 10
Funding Round
Jun 10
Director Left
Jun 10
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Sept 12
Loan Secured
Feb 19
Loan Cleared
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Sept 22
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 16 Jul 2021

MCGUINNESS, Neil Stephen

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born February 1968
Director
Appointed 30 Jun 2021

SMITHWHITE, Desmond

Active
Wellheads Crescent, DyceAB21 7GA
Born October 1974
Director
Appointed 12 Nov 2025

STEPHENSON, David

Active
Wellheads Crescent, DyceAB21 7GA
Born July 1970
Director
Appointed 12 Nov 2025

ANTHONEY, Stephen Geoffrey

Resigned
Bournemouth Road, EastleighSO53 3DA
Born September 1959
Director
Appointed 24 Oct 2009
Resigned 30 Jun 2021

AUSTIN, Ian William

Resigned
Bournemouth Road, EastleighSO53 3DA
Born September 1952
Director
Appointed 24 Oct 2009
Resigned 09 Jun 2010

CAMERON, Niall

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born April 1988
Director
Appointed 30 Aug 2024
Resigned 12 Nov 2025

CRAWFORD, Robert

Resigned
Allens Lane, PooleBH16 5DA
Born August 1981
Director
Appointed 01 Sept 2011
Resigned 05 Apr 2022

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 24 Oct 2009
Resigned 24 Oct 2009

MANNING, Matthew Charles

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born September 1986
Director
Appointed 08 Apr 2022
Resigned 31 Jul 2024

MARSH, Brent

Resigned
Bournemouth Road, EastleighSO53 3DA
Born February 1959
Director
Appointed 06 Apr 2012
Resigned 30 Jun 2021

SMART, Gary John

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born February 1971
Director
Appointed 30 Jun 2021
Resigned 12 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Wellheads Industrial Estate, AberdeenAB21 7GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Stephen Geoffrey Anthoney

Ceased
Bournemouth Road, EastleighSO53 3DA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Robert Crawford

Ceased
Bournemouth Road, EastleighSO53 3DA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Brent Marsh

Ceased
Bournemouth Road, EastleighSO53 3DA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Memorandum Articles
25 July 2021
MAMA
Appoint Corporate Secretary Company With Name Date
16 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Incorporation Company
24 October 2009
NEWINCIncorporation