Background WavePink WaveYellow Wave

DENE RIVER LIMITED (11390075)

DENE RIVER LIMITED (11390075) is an active UK company. incorporated on 31 May 2018. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DENE RIVER LIMITED has been registered for 7 years. Current directors include PREECE, Timothy James, Dr, READ-JONES, Martin Richard, Dr, TAYLOR, Christopher John and 1 others.

Company Number
11390075
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PREECE, Timothy James, Dr, READ-JONES, Martin Richard, Dr, TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENE RIVER LIMITED

DENE RIVER LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DENE RIVER LIMITED was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

11390075

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jul 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

PREECE, Timothy James, Dr

Active
Kineton Road, WarwickCV35 9NF
Born November 1974
Director
Appointed 31 May 2018

READ-JONES, Martin Richard, Dr

Active
Kineton Road, WarwickCV35 9NF
Born April 1973
Director
Appointed 31 May 2018

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 31 May 2018

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 31 May 2018

Persons with significant control

7

4 Active
3 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019
Ceased 20 Jul 2020
Rivers Way, WarwickshireCV35 9RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019

Dr Timothy James Preece

Ceased
Kineton Road, WarwickCV35 9NF
Born November 1974

Nature of Control

Significant influence or control
Notified 31 May 2018
Ceased 30 Dec 2019

Dr Martin Richard Read-Jones

Ceased
Kineton Road, WarwickCV35 9NF
Born April 1973

Nature of Control

Significant influence or control
Notified 31 May 2018
Ceased 30 Dec 2019

Mr Michael James Taylor

Active
Wedgnock Lane, WarwickCV34 5YA
Born March 1957

Nature of Control

Significant influence or control
Notified 31 May 2018

Mr Christopher John Taylor

Active
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Significant influence or control
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Memorandum Articles
6 February 2025
MAMA
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Resolution
17 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Incorporation Company
31 May 2018
NEWINCIncorporation