Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNSTAN THOMAS HOLDINGS LIMITED
Company Information for

DUNSTAN THOMAS HOLDINGS LIMITED

BUILDING 3000, LAKESIDE NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3EN,
Company Registration Number
03957367
Private Limited Company
Active

Company Overview

About Dunstan Thomas Holdings Ltd
DUNSTAN THOMAS HOLDINGS LIMITED was founded on 2000-03-22 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Dunstan Thomas Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DUNSTAN THOMAS HOLDINGS LIMITED
 
Legal Registered Office
BUILDING 3000
LAKESIDE NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3EN
Other companies in PO1
 
Filing Information
Company Number 03957367
Company ID Number 03957367
Date formed 2000-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 09:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSTAN THOMAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNSTAN THOMAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LUISA JANE ALDRIDGE
Director 2016-12-22
DAVID MICHAEL CHILD
Director 2011-10-01
IHAB MAHMOUD HASSAN ALI EL-SAIE
Director 2016-01-22
DAVID ANDREW HOLT
Director 2016-12-22
ANDREW JOHN MARTIN
Director 2016-12-22
MARGARITA O'MALLEY
Director 2017-11-15
CHRISTOPHER DUNSTAN BOILEAU READ
Director 2000-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME PETER GETS
Director 2016-01-22 2018-03-13
NATANJE HOLT
Director 2005-09-06 2016-03-01
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2006-03-30 2009-04-06
MATTHEW ROGER HOPKINS
Director 2000-04-05 2008-11-05
JANE ELIZABETH CABLE
Company Secretary 2005-10-10 2006-03-30
CHRISTOPHER DUNSTAN BOILEAU READ
Company Secretary 2000-04-05 2005-10-10
JANE ELIZABETH CABLE
Director 2001-04-02 2005-10-10
ROBERT MICHAEL KELLY
Director 2000-04-05 2005-08-15
GRAHAM ROBERT STONE
Director 2000-04-05 2003-09-30
ADRIAN FRANCIS BLOOMFIELD
Director 2000-09-01 2002-10-01
JULIA CATHERINE AUSTEN
Company Secretary 2000-03-22 2000-04-05
SEAN PEARSE KELLY
Director 2000-03-22 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUISA JANE ALDRIDGE SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
LUISA JANE ALDRIDGE DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
LUISA JANE ALDRIDGE DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 Active
LUISA JANE ALDRIDGE ENEGEN POWER SYSTEMS LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
LUISA JANE ALDRIDGE DUNSTAN THOMAS CONSULTING LIMITED Director 2016-05-04 CURRENT 2012-07-31 Active
LUISA JANE ALDRIDGE SINGING GORILLA PROJECTS Director 2015-06-11 CURRENT 2015-06-11 Active
DAVID MICHAEL CHILD DIGITAL KEYSTONE LTD Director 2016-01-22 CURRENT 2007-05-14 Active
DAVID MICHAEL CHILD DUNSTAN THOMAS CONSULTING LIMITED Director 2013-10-01 CURRENT 2012-07-31 Active
DAVID MICHAEL CHILD ENEGEN POWER SYSTEMS LIMITED Director 2013-10-01 CURRENT 2012-07-31 Active
DAVID MICHAEL CHILD DUNSTAN THOMAS GROUP LIMITED Director 2013-03-12 CURRENT 2012-07-27 Active
DAVID MICHAEL CHILD SALES EXCELLENCE CONSULTING LIMITED Director 2011-01-28 CURRENT 2009-11-17 Active
IHAB MAHMOUD HASSAN ALI EL-SAIE DIGITAL KEYSTONE LTD Director 2014-08-01 CURRENT 2007-05-14 Active
DAVID ANDREW HOLT SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
DAVID ANDREW HOLT DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
DAVID ANDREW HOLT DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 Active
DAVID ANDREW HOLT DUNSTAN THOMAS CONSULTING LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
DAVID ANDREW HOLT ENEGEN POWER SYSTEMS LIMITED Director 2016-01-22 CURRENT 2012-07-31 Active
DAVID ANDREW HOLT INGWE DEVELOPMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
ANDREW JOHN MARTIN DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
ANDREW JOHN MARTIN DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 Active
ANDREW JOHN MARTIN DUNSTAN THOMAS CONSULTING LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
ANDREW JOHN MARTIN ENEGEN POWER SYSTEMS LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
ANDREW JOHN MARTIN ANSA CONSULTING LTD Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
MARGARITA O'MALLEY SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
MARGARITA O'MALLEY DIGITAL KEYSTONE LTD Director 2017-12-01 CURRENT 2007-05-14 Active
MARGARITA O'MALLEY DUNSTAN THOMAS CONSULTING LIMITED Director 2017-11-15 CURRENT 2012-07-31 Active
MARGARITA O'MALLEY ENEGEN POWER SYSTEMS LIMITED Director 2017-11-15 CURRENT 2012-07-31 Active
MARGARITA O'MALLEY DUNSTAN THOMAS GROUP LIMITED Director 2017-11-01 CURRENT 2012-07-27 Active
MARGARITA O'MALLEY CHURCH LANE MANAGEMENT LTD Director 2015-11-01 CURRENT 2013-11-05 Active
MARGARITA O'MALLEY NITOR LIMITED Director 2006-07-19 CURRENT 2006-07-19 Dissolved 2016-12-02
CHRISTOPHER DUNSTAN BOILEAU READ SPIRE PLATFORM SOLUTIONS LIMITED Director 2018-07-04 CURRENT 2018-06-06 Active
CHRISTOPHER DUNSTAN BOILEAU READ SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
CHRISTOPHER DUNSTAN BOILEAU READ SPIRE PLATFORM SERVICES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
CHRISTOPHER DUNSTAN BOILEAU READ REINELT LIMITED Director 2016-07-29 CURRENT 2010-09-08 Active
CHRISTOPHER DUNSTAN BOILEAU READ 217TA LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
CHRISTOPHER DUNSTAN BOILEAU READ DIGITAL KEYSTONE LTD Director 2015-12-17 CURRENT 2007-05-14 Active
CHRISTOPHER DUNSTAN BOILEAU READ SINGING GORILLA PROJECTS Director 2015-06-11 CURRENT 2015-06-11 Active
CHRISTOPHER DUNSTAN BOILEAU READ 14 MOORLAND ROAD PROPERTY MAINTENANCE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
CHRISTOPHER DUNSTAN BOILEAU READ 158 NEWCOME ROAD PROPERTY MAINTENANCE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
CHRISTOPHER DUNSTAN BOILEAU READ 14 MOORLAND ROAD RTM COMPANY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-01-14
CHRISTOPHER DUNSTAN BOILEAU READ 158 NEWCOME ROAD RTM COMPANY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-01-14
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS CONSULTING LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
CHRISTOPHER DUNSTAN BOILEAU READ ENEGEN POWER SYSTEMS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS GROUP LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
CHRISTOPHER DUNSTAN BOILEAU READ LEGACY ASSET SYSTEMS LIMITED Director 2009-10-01 CURRENT 2008-09-17 Dissolved 2016-05-26
CHRISTOPHER DUNSTAN BOILEAU READ LIFE IS FOR LIVING LIMITED Director 2003-09-27 CURRENT 2003-04-16 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS TRUSTEE LIMITED Director 2003-01-10 CURRENT 2003-01-03 Dissolved 2014-07-08
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS LIMITED Director 1990-12-31 CURRENT 1986-07-18 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNSTAN BOILEAU READ
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039573670006
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-04DIRECTOR APPOINTED OWAIN METCALF
2022-10-11CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-08-02AP01DIRECTOR APPOINTED MR PAUL SIMON MUIR
2022-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Andrew John Martin on 2021-10-07
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039573670006
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-11MEM/ARTSARTICLES OF ASSOCIATION
2020-09-11RES01ADOPT ARTICLES 11/09/20
2020-09-11AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HOLT
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039573670005
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-13PSC05Change of details for Dunstan Thomas Group Limited as a person with significant control on 2020-05-06
2020-05-06PSC05Change of details for Dunstan Thomas Group Limited as a person with significant control on 2020-05-06
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-01-17CH01Director's details changed for Ms Julia Fintz on 2020-01-17
2020-01-10AP01DIRECTOR APPOINTED MS JULIA FINTZ
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 3412
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER GETS
2018-03-27CH01Director's details changed for Mr David Michael Child on 2018-03-27
2017-11-23AP01DIRECTOR APPOINTED MRS MARGARITA O'MALLEY
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 3412
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR DAVID ANDREW HOLT
2016-12-23AP01DIRECTOR APPOINTED MR ANDREW JOHN MARTIN
2016-12-23AP01DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE
2016-12-23AP01DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NATANJE HOLT
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 3412
2016-04-12AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PETER GETS / 21/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATANJE HOLT / 21/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IHAB MAHMOUD HASSAN ALI EL-SAIE / 21/03/2016
2016-03-02AP01DIRECTOR APPOINTED MR GRAEME PETER GETS
2016-03-02AP01DIRECTOR APPOINTED MR IHAB MAHMOUD HASSAN ALI EL-SAIE
2016-03-02AP01DIRECTOR APPOINTED MR GRAEME PETER GETS
2016-03-02AP01DIRECTOR APPOINTED MR IHAB MAHMOUD HASSAN ALI EL-SAIE
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039573670005
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3412
2015-03-23AR0122/03/15 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 3412
2014-03-24AR0122/03/14 FULL LIST
2013-05-16AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-13AR0122/03/13 FULL LIST
2013-04-19RES12VARYING SHARE RIGHTS AND NAMES
2013-04-19RES01ADOPT ARTICLES 20/03/2013
2013-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH0611/04/13 STATEMENT OF CAPITAL GBP 3412
2013-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-16SH0616/01/13 STATEMENT OF CAPITAL GBP 4701
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16SH0118/10/12 STATEMENT OF CAPITAL GBP 5126.00
2013-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-03MEM/ARTSARTICLES OF ASSOCIATION
2012-05-03RES01ALTER ARTICLES 10/04/2012
2012-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-12AR0122/03/12 FULL LIST
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM RAWLINGS SUITE GUNWHARF QUAYS PORTSMOUTH HAMPSHIRE PO1 3TT ENGLAND
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 10 DORRIT HOUSE HENRY DICKENS COURT ST. ANNS ROAD LONDON W11 4DR
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM RAWLINGS SUITE GUNWHARF QUAYS PORTSMOUTH PO1 3TT
2012-03-05RES01ADOPT ARTICLES 24/02/2012
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-05RES12VARYING SHARE RIGHTS AND NAMES
2012-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-28AP01DIRECTOR APPOINTED MR DAVID MICHAEL CHILD
2011-03-31AR0122/03/11 FULL LIST
2011-01-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-26AR0122/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NATANJE HOLT / 26/03/2010
2010-02-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNSTAN BOILEAU READ / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NATANJE HOLT / 01/10/2009
2009-07-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-06-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED
2009-04-21122GBP SR 217485@1
2009-04-08122GBP SR 55810@1
2009-03-26363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-11122GBP SR 20846@1
2009-03-11122GBP SR 40554@1
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / NATANJE HOLT / 26/02/2009
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW HOPKINS
2008-04-21363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-29363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-0988(2)RAD 14/02/07--------- £ SI 37@1=37 £ IC 401549/401586
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 28 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QF
2006-04-26225ACC. REF. DATE EXTENDED FROM 21/09/06 TO 30/09/06
2006-04-10288aNEW SECRETARY APPOINTED
2006-03-30288bSECRETARY RESIGNED
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05
2006-03-24363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-11122£ IC 409959/401546 30/06/05 £ SR 8413@1=8413
2005-10-11169£ IC 410094/409006 09/08/05 £ SR 1088@1=1088
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288bSECRETARY RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2000-04-16Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DUNSTAN THOMAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNSTAN THOMAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding SANTANDER UK PLC
DEBENTURE 2007-02-22 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2005-06-14 Satisfied CHALLENGE FINANCE LIMITED (SECURITY HOLDER)
DEBENTURE 2000-12-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNSTAN THOMAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DUNSTAN THOMAS HOLDINGS LIMITED registering or being granted any patents
Domain Names

DUNSTAN THOMAS HOLDINGS LIMITED owns 1 domain names.

dunstanthomas.co.uk  

Trademarks
We have not found any records of DUNSTAN THOMAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUNSTAN THOMAS HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2011-12-08 GBP £1,500 External Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUNSTAN THOMAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNSTAN THOMAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNSTAN THOMAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.