Background WavePink WaveYellow Wave

DASH & MILLER LTD (08439820)

DASH & MILLER LTD (08439820) is an active UK company. incorporated on 12 March 2013. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). DASH & MILLER LTD has been registered for 13 years. Current directors include BAILEY, Juliet Ann, GOLDSMITH, Tracey Louise, WALTERS, Julius David.

Company Number
08439820
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
1a Barton Road, Bristol, BS2 0LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
BAILEY, Juliet Ann, GOLDSMITH, Tracey Louise, WALTERS, Julius David
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASH & MILLER LTD

DASH & MILLER LTD is an active company incorporated on 12 March 2013 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). DASH & MILLER LTD was registered 13 years ago.(SIC: 13200)

Status

active

Active since 13 years ago

Company No

08439820

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

1a Barton Road Bristol, BS2 0LF,

Previous Addresses

The Old School House Salisbury Street Barton Hill Bristol BS5 9UD
From: 12 March 2013To: 6 August 2014
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Dec 14
Director Joined
Jan 15
Funding Round
Feb 15
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Aug 25
New Owner
Feb 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOLDSMITH, Tracey Louise

Active
Barton Road, BristolBS2 0LF
Secretary
Appointed 31 Dec 2024

BAILEY, Juliet Ann

Active
Church Lane, BackwellBS48 3PQ
Born August 1982
Director
Appointed 12 Mar 2013

GOLDSMITH, Tracey Louise

Active
Barton Road, BristolBS2 0LF
Born August 1968
Director
Appointed 31 Dec 2024

WALTERS, Julius David

Active
Barton Road, BristolBS2 0LF
Born April 1971
Director
Appointed 31 Dec 2024

BRETT, Margaret

Resigned
Wolvershill Road, BanwellBS29 6DG
Born September 1950
Director
Appointed 22 Jan 2015
Resigned 31 Dec 2024

BREWER, Frances Alexandra

Resigned
Inner Elm Terrace, RadstockBA3 3XT
Born March 1985
Director
Appointed 12 Mar 2013
Resigned 31 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Julius David Walters

Active
Barton Road, BristolBS2 0LF
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025
Cornard Road, SudburyCO10 2XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2024

Mrs Frances Alexandra Brewer

Ceased
Inner Elm Terrace, RadstockBA3 3XT
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mrs Juliet Ann Bailey

Ceased
Church Lane, BristolBS48 3PQ
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Extended
11 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Incorporation Company
12 March 2013
NEWINCIncorporation