Background WavePink WaveYellow Wave

DBS ( SPELDHURST ) LTD (11634363)

DBS ( SPELDHURST ) LTD (11634363) is an active UK company. incorporated on 22 October 2018. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. DBS ( SPELDHURST ) LTD has been registered for 7 years. Current directors include BAILEY, Gary Edward, MINNS, Denis Rodney.

Company Number
11634363
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
Suite 8 St Julians, Sevenoaks, TN15 0RX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Gary Edward, MINNS, Denis Rodney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBS ( SPELDHURST ) LTD

DBS ( SPELDHURST ) LTD is an active company incorporated on 22 October 2018 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. DBS ( SPELDHURST ) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11634363

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 24 November 2023 (2 years ago)
Period: 1 November 2021 - 28 February 2023(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Suite 8 St Julians Underriver Sevenoaks, TN15 0RX,

Previous Addresses

Suite 12 st Julians Underriver Sevenoaks TN15 0RX United Kingdom
From: 22 October 2018To: 21 October 2020
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAILEY, Gary Edward

Active
Underriver, SevenoaksTN15 0RX
Born February 1957
Director
Appointed 22 Oct 2018

MINNS, Denis Rodney

Active
Underriver, SevenoaksTN15 0RX
Born September 1952
Director
Appointed 22 Oct 2018

Persons with significant control

2

Mr Gary Edward Bailey

Active
Underriver, SevenoaksTN15 0RX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018

Mr Denis Rodney Minns

Active
Underriver, SevenoaksTN15 0RX
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Incorporation Company
22 October 2018
NEWINCIncorporation