Background WavePink WaveYellow Wave

DUNTON TECHNOLOGIES LIMITED (09223580)

DUNTON TECHNOLOGIES LIMITED (09223580) is an active UK company. incorporated on 17 September 2014. with registered office in Walsall. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). DUNTON TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include COX, Dannyjo, LACAZEDIEU, Marc, POISSON, Edouard Patrick Alain and 1 others.

Company Number
09223580
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Soterion House Northgate, Walsall, WS9 8TH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
COX, Dannyjo, LACAZEDIEU, Marc, POISSON, Edouard Patrick Alain, ROE, Neil Austin
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNTON TECHNOLOGIES LIMITED

DUNTON TECHNOLOGIES LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Walsall. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). DUNTON TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 39000)

Status

active

Active since 11 years ago

Company No

09223580

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Soterion House Northgate Aldridge Walsall, WS9 8TH,

Previous Addresses

Unit 1 Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham B42 2TX
From: 17 September 2014To: 11 February 2020
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COX, Dannyjo

Active
Northgate, WalsallWS9 8TH
Born July 1992
Director
Appointed 12 Nov 2025

LACAZEDIEU, Marc

Active
Avenue Napoléon Bonaparte, Rueil Malmaison
Born December 1972
Director
Appointed 05 May 2021

POISSON, Edouard Patrick Alain

Active
Rue Du Prieure, Boinville-Le-Gaillard
Born March 1978
Director
Appointed 12 Nov 2025

ROE, Neil Austin

Active
Little Aston, Sutton ColdfieldB74 3DG
Born June 1968
Director
Appointed 17 Sept 2014

DEARY, Mark Damien

Resigned
Avenue Napoléon Bonaparte, Rueil Malmaison
Born July 1962
Director
Appointed 05 May 2021
Resigned 12 Nov 2025

ROE, Lara Gail

Resigned
Little Aston, Sutton ColdfieldB74 3DG
Born February 1973
Director
Appointed 17 Sept 2014
Resigned 05 May 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Neil Austin Roe

Ceased
Little Aston, Sutton ColdfieldB74 3DG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2021

Mrs Lara Gail Roe

Ceased
Little Aston, Sutton ColdfieldB74 3DG
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2014
NEWINCIncorporation