Background WavePink WaveYellow Wave

DENTEX NOMINEES LIMITED (13423901)

DENTEX NOMINEES LIMITED (13423901) is an active UK company. incorporated on 27 May 2021. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DENTEX NOMINEES LIMITED has been registered for 4 years. Current directors include DAVIS, Paul Mark, HOPSON, Marc Alan.

Company Number
13423901
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Paul Mark, HOPSON, Marc Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTEX NOMINEES LIMITED

DENTEX NOMINEES LIMITED is an active company incorporated on 27 May 2021 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DENTEX NOMINEES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13423901

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG England
From: 27 May 2021To: 10 May 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIS, Paul Mark

Active
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 27 May 2021
Resigned 31 Mar 2025

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

VINOKUR, David Allan

Resigned
West Street, Johannesburg2198
Born February 1979
Director
Appointed 27 May 2021
Resigned 13 Apr 2023

Persons with significant control

1

New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Incorporation Company
27 May 2021
NEWINCIncorporation