Background WavePink WaveYellow Wave

THE DUST PROJECT (08822786)

THE DUST PROJECT (08822786) is an active UK company. incorporated on 20 December 2013. with registered office in Lymington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE DUST PROJECT has been registered for 12 years. Current directors include CHISNALL, Roy Stephen, CHISNALL, Sarah Christina, HIGGS, Fraser James.

Company Number
08822786
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2013
Age
12 years
Address
Lark Rise Sandy Down, Lymington, SO41 8PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHISNALL, Roy Stephen, CHISNALL, Sarah Christina, HIGGS, Fraser James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUST PROJECT

THE DUST PROJECT is an active company incorporated on 20 December 2013 with the registered office located in Lymington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE DUST PROJECT was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08822786

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Lark Rise Sandy Down Boldre Lymington, SO41 8PL,

Previous Addresses

, Prince of Wales House Bluecoats Avenue, Hertford, SG14 1PB
From: 8 September 2015To: 6 July 2017
, Unit 21 Wrotham Business Park, Barnet, Herts, EN5 4SZ
From: 4 March 2014To: 8 September 2015
, Unit 1 Wrotham Business Park, Barnet, Herts, EN5 4SZ
From: 20 December 2013To: 4 March 2014
Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 15
Director Left
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHISNALL, Sarah Christina

Active
Sandy Down, LymingtonSO41 8PL
Secretary
Appointed 20 Dec 2013

CHISNALL, Roy Stephen

Active
Sandy Down, LymingtonSO41 8PL
Born April 1965
Director
Appointed 20 Dec 2013

CHISNALL, Sarah Christina

Active
Sandy Down, LymingtonSO41 8PL
Born July 1972
Director
Appointed 20 Dec 2013

HIGGS, Fraser James

Active
Sandy Down, LymingtonSO41 8PL
Born July 1974
Director
Appointed 20 Dec 2013

STOKELY, Thomas Guy

Resigned
Birchanger Lane, Bishop's StortfordCM23 5QA
Born November 1979
Director
Appointed 01 Nov 2015
Resigned 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Incorporation Company
20 December 2013
NEWINCIncorporation