Company NameDentwip Limited
DirectorGillian Caroline Howard
Company StatusActive
Company Number08767529
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gillian Caroline Howard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed04 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMr Jaime Vives Ivars
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Geoffrey Richard George Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(7 months after company formation)
Appointment Duration1 month (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr David Ivars
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed11 May 2015(1 year, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMaria Pilar Navarro Tudela
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed11 May 2015(1 year, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed08 November 2013(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

94.8k at £1Gillian Howard
100.00%
Redeemable Preference
2 at £1Gillian Howard
0.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
21 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
13 January 2021Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages)
13 January 2021Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page)
14 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 94,832
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 94,832
(4 pages)
17 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 94,832
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 94,832
(3 pages)
2 June 2015Termination of appointment of Maria Pilar Navarro Tudela as a director on 26 May 2015 (1 page)
2 June 2015Termination of appointment of Mark Damion Roach as a director on 26 May 2015 (1 page)
2 June 2015Termination of appointment of Malcolm David Roach as a director on 26 May 2015 (1 page)
2 June 2015Appointment of Gillian Caroline Howard as a director on 26 May 2015 (2 pages)
2 June 2015Termination of appointment of Maria Pilar Navarro Tudela as a director on 26 May 2015 (1 page)
2 June 2015Termination of appointment of Mark Damion Roach as a director on 26 May 2015 (1 page)
2 June 2015Termination of appointment of David Ivars as a director on 26 May 2015 (1 page)
2 June 2015Appointment of Gillian Caroline Howard as a director on 26 May 2015 (2 pages)
2 June 2015Termination of appointment of David Ivars as a director on 26 May 2015 (1 page)
2 June 2015Termination of appointment of Malcolm David Roach as a director on 26 May 2015 (1 page)
11 May 2015Appointment of Maria Pilar Navarro Tudela as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr David Ivars as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr David Ivars as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Maria Pilar Navarro Tudela as a director on 11 May 2015 (2 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
16 October 2014Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page)
16 October 2014Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page)
9 June 2014Appointment of Mr Geoffrey Richard George Smith as a director (2 pages)
9 June 2014Appointment of Mr Geoffrey Richard George Smith as a director (2 pages)
9 June 2014Termination of appointment of Jaime Vives Ivars as a director (1 page)
9 June 2014Termination of appointment of Jaime Vives Ivars as a director (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)