Background WavePink WaveYellow Wave

DENBY GROUP LIMITED (11482019)

DENBY GROUP LIMITED (11482019) is an active UK company. incorporated on 25 July 2018. with registered office in Ripley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DENBY GROUP LIMITED has been registered for 7 years. Current directors include JANSE VAN RENSBURG, Jean-Pierre, LAZELL, Sebastian.

Company Number
11482019
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Denby Pottery, Ripley, DE5 8NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JANSE VAN RENSBURG, Jean-Pierre, LAZELL, Sebastian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENBY GROUP LIMITED

DENBY GROUP LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Ripley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DENBY GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11482019

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Denby Pottery Denby Ripley, DE5 8NX,

Previous Addresses

Wright Hassall Olympus Avenue Tachbrook Park Warwick CV34 6BF United Kingdom
From: 25 July 2018To: 21 October 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Sept 21
Funding Round
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JANSE VAN RENSBURG, Jean-Pierre

Active
Denby, RipleyDE5 8NX
Born December 1974
Director
Appointed 19 Nov 2024

LAZELL, Sebastian

Active
Denby, RipleyDE5 8NX
Born December 1963
Director
Appointed 29 Oct 2018

BARTON, Robert John

Resigned
Denby, RipleyDE5 8NX
Born February 1959
Director
Appointed 29 Oct 2018
Resigned 02 Sept 2024

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 25 Jul 2018
Resigned 12 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Denby, RipleyDE5 8NX

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 2018

1846 Nominees Limited

Ceased
Olympus Avenue, WarwickCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Resolution
17 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 July 2018
NEWINCIncorporation