Background WavePink WaveYellow Wave

DALECOTE HOUSE LIMITED (09975230)

DALECOTE HOUSE LIMITED (09975230) is an active UK company. incorporated on 28 January 2016. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 2 other business activities. DALECOTE HOUSE LIMITED has been registered for 10 years. Current directors include FERNANDEZ-MONTES, Paul David, INGRAM, Charles Dexter, Dr, SEARLE, Alan James.

Company Number
09975230
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2016
Age
10 years
Address
Dalecote House, Coventry, CV3 6AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
FERNANDEZ-MONTES, Paul David, INGRAM, Charles Dexter, Dr, SEARLE, Alan James
SIC Codes
56301, 68209, 91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALECOTE HOUSE LIMITED

DALECOTE HOUSE LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 2 other business activities. DALECOTE HOUSE LIMITED was registered 10 years ago.(SIC: 56301, 68209, 91011)

Status

active

Active since 10 years ago

Company No

09975230

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Dalecote House 165 Warwick Road Coventry, CV3 6AU,

Previous Addresses

165 Warwick Road Coventry CV3 6AU United Kingdom
From: 28 January 2016To: 24 January 2019
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WATSON, William Patrick, Doctor

Active
165 Warwick Road, CoventryCV3 6AU
Secretary
Appointed 08 Oct 2018

FERNANDEZ-MONTES, Paul David

Active
165 Warwick Road, CoventryCV3 6AU
Born January 1962
Director
Appointed 25 Oct 2019

INGRAM, Charles Dexter, Dr

Active
165 Warwick Road, CoventryCV3 6AU
Born May 1991
Director
Appointed 28 Oct 2022

SEARLE, Alan James

Active
165 Warwick Road, CoventryCV3 6AU
Born August 1951
Director
Appointed 28 May 2018

THOMSON, Hugh Robert

Resigned
Wimborne Drive, CoventryCV2 2HZ
Secretary
Appointed 28 Jan 2016
Resigned 22 Jan 2018

GRIFFIN, James Andrew

Resigned
Aspen Drive, CoventryCV6 6QS
Born June 1967
Director
Appointed 28 Jan 2016
Resigned 02 Oct 2016

HICKIN, Malcolm Mark

Resigned
165 Warwick Road, CoventryCV3 6AU
Born December 1945
Director
Appointed 22 Jan 2018
Resigned 25 Oct 2019

LOGUE, Gerard Anthony

Resigned
165 Warwick Road, CoventryCV3 6AU
Born May 1948
Director
Appointed 22 Jan 2018
Resigned 28 Oct 2022

ROOK, John Colin

Resigned
Warwick Road, CoventryCV3 6AV
Born August 1938
Director
Appointed 28 Jan 2016
Resigned 26 Oct 2018

ROWLANDS, Paul James

Resigned
CoventryCV3 6AU
Born October 1966
Director
Appointed 19 Feb 2018
Resigned 26 Oct 2018

SOHAL, Gurdeep Singh

Resigned
Warwick Road, CoventryCV3 6AV
Born May 1965
Director
Appointed 28 Jan 2016
Resigned 26 Oct 2018

THOMSON, Hugh Robert

Resigned
Wimborne Drive, CoventryCV2 2HZ
Born July 1952
Director
Appointed 28 Jan 2016
Resigned 26 Oct 2018

WARDEN, Christian Paul

Resigned
Savannah Close, CoventryCV4 9GS
Born July 1972
Director
Appointed 28 Jan 2016
Resigned 02 Oct 2016

Persons with significant control

3

0 Active
3 Ceased

Mr John Colin Rook

Ceased
CoventryCV3 6AU
Born August 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2018

Mr Gurdeep Singh Sohal

Ceased
CoventryCV3 6AU
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2018

Mr Hugh Robert Thomson

Ceased
Warwick Road, CoventryCV3 6AU
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Resolution
23 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2017
CC04CC04
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2016
NEWINCIncorporation