Background WavePink WaveYellow Wave

DENSON PK LIMITED (12130893)

DENSON PK LIMITED (12130893) is an active UK company. incorporated on 31 July 2019. with registered office in Wetherby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. DENSON PK LIMITED has been registered for 6 years.

Company Number
12130893
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
411 Birch Park, Wetherby, LS23 7FG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
SIC Codes
45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENSON PK LIMITED

DENSON PK LIMITED is an active company incorporated on 31 July 2019 with the registered office located in Wetherby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. DENSON PK LIMITED was registered 6 years ago.(SIC: 45190, 45200)

Status

active

Active since 6 years ago

Company No

12130893

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

DENSON HOLDINGS LIMITED
From: 31 July 2019To: 30 June 2020
Contact
Address

411 Birch Park Thorp Arch Ind Estate Wetherby, LS23 7FG,

Previous Addresses

Unit 712 Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF England
From: 26 July 2021To: 11 March 2024
713B Chapelwood Thorp Arch Estate Wetherby LS23 7FF England
From: 21 November 2019To: 26 July 2021
Denson Holdings Limited (C/O Swalk Llp) Walton Road Wetherby Leeds LS22 5DZ United Kingdom
From: 31 July 2019To: 21 November 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Feb 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Loan Secured
Jan 21
Owner Exit
May 22
Funding Round
May 22
Director Joined
Mar 23
Loan Secured
May 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Nov 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 June 2025
AAMDAAMD
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2020
PSC09Update to PSC Statements
Resolution
30 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Incorporation Company
31 July 2019
NEWINCIncorporation