Background WavePink WaveYellow Wave

DENGRO LIMITED (09848608)

DENGRO LIMITED (09848608) is an active UK company. incorporated on 29 October 2015. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. DENGRO LIMITED has been registered for 10 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
09848608
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENGRO LIMITED

DENGRO LIMITED is an active company incorporated on 29 October 2015 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DENGRO LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09848608

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

DENGRO+ LIMITED
From: 13 May 2016To: 20 September 2016
DENGRO LIMITED
From: 3 December 2015To: 13 May 2016
DENDASH LIMITED
From: 29 October 2015To: 3 December 2015
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

7a Northumberland Buildings Office 5 Bath BA1 2JB England
From: 1 February 2024To: 27 May 2025
1 Widcombe Parade Bath BA2 4JT England
From: 7 June 2021To: 1 February 2024
Suite 149 3 Edgar Buildings Bath BA1 2FJ England
From: 16 December 2020To: 7 June 2021
Suite 149 Suite 149 3 Edgar Buildings Bath BA1 2FJ England
From: 14 December 2020To: 16 December 2020
16 Westmead Gardens Weston Bath BA1 4EZ England
From: 15 June 2020To: 14 December 2020
1 Widcombe Parade Bath BA2 4JT England
From: 2 May 2016To: 15 June 2020
Touchwood House South Lea Road Bath BA1 3RW England
From: 29 October 2015To: 2 May 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Funding Round
Aug 16
Director Joined
Aug 16
Share Issue
May 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Feb 23
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
8
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BACK, Russell James

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1976
Director
Appointed 29 Oct 2015
Resigned 15 May 2025

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 15 May 2025
Resigned 14 Aug 2025

BREWER, Cameron Gillard

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born January 1978
Director
Appointed 29 Oct 2015
Resigned 15 May 2025

KUMAR, Sandeep, Dr

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born September 1973
Director
Appointed 01 Jul 2016
Resigned 15 May 2025

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 15 May 2025
Resigned 08 Sept 2025

MEREDITH, Alison Maria

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1979
Director
Appointed 29 Oct 2015
Resigned 15 May 2025

STEPHEN, Neil Alexander

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born September 1972
Director
Appointed 08 Feb 2023
Resigned 15 May 2025

Persons with significant control

5

1 Active
4 Ceased
Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2025

Mrs Alison Maria Meredith

Ceased
Widcombe Parade, BathBA2 4JT
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2022

Mr Russell James Back

Ceased
Widcombe Parade, BathBA2 4JT
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2022

Mr Sandeep Kumar

Ceased
Widcombe Parade, BathBA2 4JT
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2022

Mr Cameron Gillard Brewer

Ceased
Widcombe Parade, BathBA2 4JT
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

72

Move Registers To Sail Company With New Address
22 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2025
PSC09Update to PSC Statements
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
27 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
27 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Resolution
20 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Incorporation Company
29 October 2015
NEWINCIncorporation