Background WavePink WaveYellow Wave

DENNIS & TURNBULL GROUP LIMITED (07458601)

DENNIS & TURNBULL GROUP LIMITED (07458601) is an active UK company. incorporated on 2 December 2010. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENNIS & TURNBULL GROUP LIMITED has been registered for 15 years. Current directors include HERBERT, Benjamin Paul, READER, Carl Stuart, STELARIS DIRECTORS LTD.

Company Number
07458601
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Swatton Barn, Swindon, SN4 0EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HERBERT, Benjamin Paul, READER, Carl Stuart, STELARIS DIRECTORS LTD
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNIS & TURNBULL GROUP LIMITED

DENNIS & TURNBULL GROUP LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENNIS & TURNBULL GROUP LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07458601

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

DENNIS & TURNBULL HOLDINGS LIMITED
From: 2 December 2010To: 8 January 2015
Contact
Address

Swatton Barn Badbury Swindon, SN4 0EU,

Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 13
Share Buyback
Jan 15
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HERBERT, Benjamin Paul

Active
Badbury, SwindonSN4 0EU
Secretary
Appointed 02 Dec 2010

HERBERT, Benjamin Paul

Active
Badbury, SwindonSN4 0EU
Born February 1977
Director
Appointed 02 Dec 2010

READER, Carl Stuart

Active
Badbury, SwindonSN4 0EU
Born January 1981
Director
Appointed 02 Dec 2010

STELARIS DIRECTORS LTD

Active
Badbury, SwindonSN4 0EU
Corporate director
Appointed 31 Jan 2024

GILLETT, Julian Mark Allan

Resigned
Blunsdon, SwindonSN26 7AJ
Born August 1969
Director
Appointed 02 Dec 2010
Resigned 30 Jan 2013

Persons with significant control

2

Mr Carl Stuart Reader

Active
Badbury, SwindonSN4 0EU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin Paul Herbert

Active
Badbury, SwindonSN4 0EU
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Appoint Corporate Director Company With Name Date
9 February 2024
AP02Appointment of Corporate Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Memorandum Articles
30 January 2024
MAMA
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Resolution
4 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
30 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2010
NEWINCIncorporation