Background WavePink WaveYellow Wave

DNG HOLDINGS BEDFORD LTD (10633581)

DNG HOLDINGS BEDFORD LTD (10633581) is an active UK company. incorporated on 22 February 2017. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DNG HOLDINGS BEDFORD LTD has been registered for 9 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
10633581
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNG HOLDINGS BEDFORD LTD

DNG HOLDINGS BEDFORD LTD is an active company incorporated on 22 February 2017 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DNG HOLDINGS BEDFORD LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10633581

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

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

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67-68 Jermyn Street London SW1Y 6NY England
From: 4 December 2020To: 23 December 2021
67-68 Jermyn Street London SW1Y 6NY England
From: 4 December 2020To: 4 December 2020
1 Kings Avenue London N21 3NA United Kingdom
From: 22 February 2017To: 4 December 2020
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Mar 18
Loan Secured
Jan 19
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Jan 24
Loan Secured
Jan 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 22 Feb 2017

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 22 Feb 2017
Resigned 01 Dec 2020

SAVAGE, Shaun Terence

Resigned
Winchmore HillN21 3NA
Born August 1968
Director
Appointed 22 Feb 2017
Resigned 01 Dec 2020

SELLMAN, Nicholas James

Resigned
MayfairW1J 7NW
Born January 1981
Director
Appointed 22 Feb 2017
Resigned 01 Dec 2020

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 22 Feb 2017
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Homes Of England Limited

Active
Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
31 January 2026
AAAnnual Accounts
Accounts Amended With Made Up Date
30 April 2025
AAMDAAMD
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
4 December 2020
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Incorporation Company
22 February 2017
NEWINCIncorporation