Background WavePink WaveYellow Wave

NOW DUTTON LIMITED (09119081)

NOW DUTTON LIMITED (09119081) is an active UK company. incorporated on 7 July 2014. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NOW DUTTON LIMITED has been registered for 11 years. Current directors include EMMERSON, Jonathan Frey, HEPPENSTALL, Keith Desmond, SCOTT, James Lee.

Company Number
09119081
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
EMMERSON, Jonathan Frey, HEPPENSTALL, Keith Desmond, SCOTT, James Lee
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW DUTTON LIMITED

NOW DUTTON LIMITED is an active company incorporated on 7 July 2014 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NOW DUTTON LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09119081

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

PORTLAND PTR LIMITED
From: 12 December 2014To: 18 December 2019
EPC ENERGY LIMITED
From: 7 July 2014To: 12 December 2014
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Moorfields Shalesmoor Sheffield S3 8UG
From: 7 July 2014To: 7 December 2018
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Apr 15
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Left
Mar 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EMMERSON, Jonathan Frey

Active
Coquet Street, NewcastleNE1 2QB
Born July 1971
Director
Appointed 03 Jan 2020

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

SCOTT, James Lee

Active
Timber Bush, EdinburghEH6 6QH
Born March 1975
Director
Appointed 03 Jan 2020

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

DAVISON, Matthew James

Resigned
Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 07 Jul 2014
Resigned 05 Mar 2020

STEPNEY, Robert Adam

Resigned
243 Moorfields, SheffieldS3 8UG
Born February 1976
Director
Appointed 07 Jul 2014
Resigned 01 Mar 2018

Persons with significant control

1

Bailey Street, SheffieldS1 4EH

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
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2014
NEWINCIncorporation