DUNSTAN THOMAS GROUP LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
DUNSTAN THOMAS GROUP LIMITED is a Private Limited Company from PORTSMOUTH UNITED KINGDOM and has the status: Active.
DUNSTAN THOMAS GROUP LIMITED was incorporated 11 years ago on 27/07/2012 and has the registered number: 08160246. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DUNSTAN THOMAS GROUP LIMITED was incorporated 11 years ago on 27/07/2012 and has the registered number: 08160246. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DUNSTAN THOMAS GROUP LIMITED - PORTSMOUTH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 3000
PORTSMOUTH
HAMPSHIRE
PO6 3EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY LARKMAN | May 1979 | British | Director | 2023-10-17 | CURRENT |
MR DAN JAMES COWLAND | Feb 1974 | British | Director | 2020-08-03 | CURRENT |
MS JULIA FINTZ | Nov 1979 | British | Director | 2022-03-23 | CURRENT |
MR PETER GORDON JOHN DOCHERTY | Dec 1981 | British | Director | 2023-03-16 | CURRENT |
MR CHRISTOPHER DUNSTAN BOILEAU READ | Aug 1963 | British | Director | 2012-07-27 | CURRENT |
MR ANDREW JOHN MARTIN | May 1968 | British | Director | 2016-12-22 | CURRENT |
MR IHAB MAHMOUD HASSAN ALI EL-SAIE | Aug 1965 | British | Director | 2016-01-22 | CURRENT |
MRS LUISA JANE ALDRIDGE | May 1969 | British | Director | 2016-12-22 UNTIL 2020-08-03 | RESIGNED |
MR DAVID BARCLAY BARRAL | Mar 1962 | British | Director | 2023-03-16 UNTIL 2023-09-26 | RESIGNED |
MR DAVID HOLT | Apr 1968 | British | Director | 2016-12-22 UNTIL 2020-08-03 | RESIGNED |
MR DAVID MICHAEL CHILD | Jan 1960 | British | Director | 2013-03-12 UNTIL 2020-08-03 | RESIGNED |
MS JULIA FINTZ | Nov 1979 | British | Director | 2020-01-02 UNTIL 2020-08-03 | RESIGNED |
MS NATANJE HOLT | Jul 1976 | British | Director | 2013-03-12 UNTIL 2016-03-01 | RESIGNED |
JILL ELIZABETH LUCAS | Nov 1965 | British | Director | 2021-01-19 UNTIL 2022-12-09 | RESIGNED |
MR CHRISTOPHER ANTHONY JAMES MACDONALD | Jul 1961 | British | Director | 2020-08-03 UNTIL 2022-05-26 | RESIGNED |
MRS MARGARITA O'MALLEY | Apr 1968 | Irish | Director | 2017-11-01 UNTIL 2022-04-29 | RESIGNED |
JANE ANN RIDGLEY | Jun 1968 | British | Director | 2020-08-03 UNTIL 2023-05-01 | RESIGNED |
NIGEL TREVOR RODGERS | Apr 1978 | British | Director | 2020-08-03 UNTIL 2022-03-31 | RESIGNED |
GRAEME PETER GETS | Mar 1971 | British | Director | 2016-01-22 UNTIL 2018-03-13 | RESIGNED |
MR WILLIAM ARTHUR SELF | Jun 1982 | British | Director | 2020-08-03 UNTIL 2022-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Curtis Banks Group Limited | 2020-08-03 | Bristol England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Dunstan Boileau Read | 2016-04-06 - 2020-08-03 | 8/1963 | Portsmouth Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2018-06-26 | 30-09-2017 | 917 Cash 1,529,923 equity |
ACCOUNTS - Final Accounts preparation | 2017-06-27 | 30-09-2016 | 574 Cash 1,694,583 equity |