Background WavePink WaveYellow Wave

DEWSPILL LIMITED (08833746)

DEWSPILL LIMITED (08833746) is an active UK company. incorporated on 7 January 2014. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEWSPILL LIMITED has been registered for 12 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander.

Company Number
08833746
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONWAY, David Edward, CONWAY, Gary Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWSPILL LIMITED

DEWSPILL LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEWSPILL LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08833746

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 8 March 2022To: 14 February 2025
68 Grafton Way London W1T 5DS
From: 23 November 2015To: 8 March 2022
4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 15 January 2014To: 23 November 2015
41 Chalton Street London NW1 1JD United Kingdom
From: 7 January 2014To: 15 January 2014
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Nov 15
Loan Secured
Dec 15
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONWAY, David Edward

Active
Floor, LoughtonIG10 3TS
Born July 1976
Director
Appointed 02 Apr 2015

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

AZOUZ, Jeffrey

Resigned
133 Hammersmith Road, LondonW14 0QL
Secretary
Appointed 15 Jan 2014
Resigned 04 Mar 2022

AZOUZ, Edward

Resigned
133 Hammersmith Road, LondonW14 0QL
Born March 1949
Director
Appointed 15 Jan 2014
Resigned 04 Mar 2022

AZOUZ, Jeffrey

Resigned
133 Hammersmith Road, LondonW14 0QL
Born January 1947
Director
Appointed 15 Jan 2014
Resigned 04 Mar 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 02 Apr 2015
Resigned 31 Mar 2025

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 07 Jan 2014
Resigned 15 Jan 2014

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Born August 1957
Director
Appointed 02 Nov 2015
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 January 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
8 May 2015
RP04RP04
Second Filing Of Form With Form Type
8 May 2015
RP04RP04
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Incorporation Company
7 January 2014
NEWINCIncorporation