Background WavePink WaveYellow Wave

DUTTON WARD LIMITED (09142570)

DUTTON WARD LIMITED (09142570) is an active UK company. incorporated on 22 July 2014. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUTTON WARD LIMITED has been registered for 11 years. Current directors include JONES, Susanne, PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham.

Company Number
09142570
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Fire House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Susanne, PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUTTON WARD LIMITED

DUTTON WARD LIMITED is an active company incorporated on 22 July 2014 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUTTON WARD LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09142570

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

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

Fire House Mayflower Close Chandlers Ford Eastleigh, SO53 4AR,

Previous Addresses

Lindenmuth House 37 Lindenmuth Way Greenham Business Park Newbury Berkshire RG19 6HW United Kingdom
From: 14 August 2018To: 1 August 2024
C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN
From: 4 September 2014To: 14 August 2018
Unit 3, Liberty House the Enterprise Centre Greenham Business Park Thatcham Berkshire RG19 6HS England
From: 22 July 2014To: 4 September 2014
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Dec 14
Director Joined
Dec 14
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JONES, Susanne

Active
Mayflower Close, EastleighSO53 4AR
Born July 1980
Director
Appointed 19 Jul 2024

PEIRCE, Christopher Mark

Active
Mayflower Close, EastleighSO53 4AR
Born June 1987
Director
Appointed 28 Nov 2025

TITLEY, Mitchell Cunningham

Active
Mayflower Close, EastleighSO53 4AR
Born May 1972
Director
Appointed 26 Feb 2026

OPUS ACCOUNTING LIMITED

Resigned
Hambridge Road, NewburyRG14 5TN
Corporate secretary
Appointed 20 Aug 2014
Resigned 14 Aug 2018

BAILEY, David

Resigned
37 Lindenmuth Way, NewburyRG19 6HW
Born January 1949
Director
Appointed 08 Aug 2023
Resigned 19 Jul 2024

CHANDLER, Andrew William

Resigned
37 Lindenmuth Way, NewburyRG19 6HW
Born October 1956
Director
Appointed 20 Apr 2018
Resigned 10 Nov 2022

CHENNELL, David John

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1979
Director
Appointed 19 Jul 2024
Resigned 31 Jan 2025

COURTIER-DUTTON, David

Resigned
37 Lindenmuth Way, NewburyRG19 6HW
Born December 1966
Director
Appointed 22 Jul 2014
Resigned 18 Jul 2023

HARRISON, Russell

Resigned
Mayflower Close, EastleighSO53 4AR
Born January 1985
Director
Appointed 31 Jan 2025
Resigned 26 Feb 2026

HAYNES, Charlie

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1971
Director
Appointed 19 Jul 2024
Resigned 28 Nov 2025

HEAD, Ashley John

Resigned
37 Lindenmuth Way, NewburyRG19 6HW
Born April 1951
Director
Appointed 08 Aug 2023
Resigned 19 Jul 2024

WARD, Robert Leslie

Resigned
37 Lindenmuth Way, NewburyRG19 6HW
Born August 1962
Director
Appointed 05 Nov 2014
Resigned 19 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Churches Fire Security Ltd

Active
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Robert Leslie Ward

Ceased
Mayflower Close, EastleighSO53 4AR
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
10 January 2018
AAMDAAMD
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
9 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Incorporation Company
22 July 2014
NEWINCIncorporation