Background WavePink WaveYellow Wave

DARTMOUTH HOLDINGS LIMITED (10158809)

DARTMOUTH HOLDINGS LIMITED (10158809) is an active UK company. incorporated on 3 May 2016. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DARTMOUTH HOLDINGS LIMITED has been registered for 9 years. Current directors include CHOULERTON, Gregor, FACCENDA, Benjamin James, FACCENDA, Ian James.

Company Number
10158809
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 years
Address
Units 1-9 Hearder Court Beechwood Way, Plymouth, PL7 5HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHOULERTON, Gregor, FACCENDA, Benjamin James, FACCENDA, Ian James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOUTH HOLDINGS LIMITED

DARTMOUTH HOLDINGS LIMITED is an active company incorporated on 3 May 2016 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DARTMOUTH HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10158809

LTD Company

Age

9 Years

Incorporated 3 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Units 1-9 Hearder Court Beechwood Way Langage Business Park Plymouth, PL7 5HH,

Previous Addresses

Units 4-7 Nelson Road Dartmouth Devon TQ6 9LA United Kingdom
From: 3 May 2016To: 19 July 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Capital Update
Jul 16
Capital Update
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Aug 16
Director Left
May 18
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHOULERTON, Gregor

Active
Beechwood Way, PlymouthPL7 5HH
Born July 1967
Director
Appointed 11 Oct 2024

FACCENDA, Benjamin James

Active
Beechwood Way, PlymouthPL7 5HH
Born April 1998
Director
Appointed 11 Oct 2024

FACCENDA, Ian James

Active
Beechwood Way, PlymouthPL7 5HH
Born January 1967
Director
Appointed 28 Jul 2016

OBOLENSKY, Edward

Resigned
Beechwood Way, PlymouthPL7 5HH
Secretary
Appointed 03 May 2016
Resigned 31 May 2022

DAWKINS, Andrew

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1961
Director
Appointed 28 Jul 2016
Resigned 17 May 2018

OBOLENSKY, Edward

Resigned
Beechwood Way, PlymouthPL7 5HH
Born November 1978
Director
Appointed 03 May 2016
Resigned 31 May 2022

OBOLENSKY, Nicholas

Resigned
Beechwood Way, PlymouthPL7 5HH
Born April 1977
Director
Appointed 03 May 2016
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Obolensky

Ceased
Langage Business Park, PlymouthPL7 5HH
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2022
Ceased 19 Jan 2023
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
27 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
27 July 2016
SH19Statement of Capital
Legacy
27 July 2016
SH20SH20
Legacy
27 July 2016
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 July 2016
SH19Statement of Capital
Legacy
27 July 2016
SH20SH20
Legacy
27 July 2016
CAP-SSCAP-SS
Resolution
27 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 July 2016
SH10Notice of Particulars of Variation
Resolution
27 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2016
NEWINCIncorporation