Background WavePink WaveYellow Wave

DENHOLM INDUSTRIAL GROUP LIMITED (10132631)

DENHOLM INDUSTRIAL GROUP LIMITED (10132631) is an active UK company. incorporated on 19 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENHOLM INDUSTRIAL GROUP LIMITED has been registered for 10 years. Current directors include BYRNE, Michael Anthony, DRUMMOND, Andrew Edwin Kennedy, HILL, Stephen Anthony and 5 others.

Company Number
10132631
Status
active
Type
ltd
Incorporated
19 April 2016
Age
10 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYRNE, Michael Anthony, DRUMMOND, Andrew Edwin Kennedy, HILL, Stephen Anthony, MACLEHOSE, Benjamin Donald Robert, MACLELLAN, Alexander David, PRESTON, Simon Luke, PRIDE, Michael Maclean, WALLACE, Steven David James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM INDUSTRIAL GROUP LIMITED

DENHOLM INDUSTRIAL GROUP LIMITED is an active company incorporated on 19 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENHOLM INDUSTRIAL GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10132631

LTD Company

Age

10 Years

Incorporated 19 April 2016

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

6th Floor, Union Building 78 Cornhill London EC3V 3QQ England
From: 19 April 2016To: 29 August 2017
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Sept 17
Funding Round
Dec 18
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Jan 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

BYRNE, Michael Anthony

Active
Barracks Close, YeovilBA22 8RN
Born December 1962
Director
Appointed 29 Jan 2020

DRUMMOND, Andrew Edwin Kennedy

Active
Woodside Crescent, GlasgowG3 7UL
Born May 1977
Director
Appointed 01 Jan 2026

HILL, Stephen Anthony

Active
Barracks Close, YeovilBA22 8RN
Born September 1974
Director
Appointed 30 Jan 2017

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 19 Apr 2016

MACLELLAN, Alexander David

Active
Woodside Crescent, GlasgowG3 7UL
Born September 1959
Director
Appointed 28 Sept 2017

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 27 Jan 2021

PRIDE, Michael Maclean

Active
The Aspect, LondonEC2A 1AS
Born August 1952
Director
Appointed 26 Sept 2016

WALLACE, Steven David James

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 22 Aug 2023

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 19 Apr 2016
Resigned 31 Dec 2020

DENHOLM, John Stephen

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed 19 Apr 2016
Resigned 25 Nov 2020

HEFFERNAN, Philip

Resigned
Tyburn Road, BirminghamB24 8NB
Born July 1959
Director
Appointed 26 Sept 2016
Resigned 31 Dec 2022

MORE, John Paton Hamilton

Resigned
Polmont Road,, FalkirkFK2 9UZ
Born October 1961
Director
Appointed 05 May 2016
Resigned 18 Oct 2016

Persons with significant control

1

The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Resolution
29 April 2016
RESOLUTIONSResolutions
Incorporation Company
19 April 2016
NEWINCIncorporation