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

DENS LIMITED

BURY LODGE, 1 QUEENSWAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1HT,
Company Registration Number
04610820
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dens Ltd
DENS LIMITED was founded on 2002-12-06 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Dens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DENS LIMITED
 
Legal Registered Office
BURY LODGE, 1 QUEENSWAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1HT
Other companies in HP1
 
Charity Registration
Charity Number 1097185
Charity Address BURY LODGE, 1 QUEENSWAY, HEMEL HEMPSTEAD, HP1 1HT
Charter NIGHTSHELTER AND MOVE-ON ACCOMMODATION AND A DAY CENTRE FOR SINGLE HOMELESS PEOPLE OVER 18
Filing Information
Company Number 04610820
Company ID Number 04610820
Date formed 2002-12-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:52:34
Primary Source:Companies House
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.
Companies with same name DENS LIMITED
The following companies were found which have the same name as DENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENS 305 INCORPORATED California Unknown
Dens Alegro Oy Active Company formed on the 2008-08-28
DENS ALTA TECHNOLOGIES LIMITED Active Company formed on the 2014-01-29
DENS AND SIGNALS LTD 72 PLYNLIMMON ROAD HASTINGS EAST SUSSEX TN34 3LU Active Company formed on the 2015-05-14
DENS ARTIFEX ENTERPRISES PTY LTD Active Company formed on the 2019-10-29
DENS AS Bugårdsveien 2D SANDEFJORD 3214 Liquidation Company formed on the 2008-01-10
DENS AUCTION COMPANY LIMITED Dissolved Company formed on the 2008-09-25
DENS BRASSERIE LTD FLAT 19 SODA COURT 14 RATCLIFFE CROSS STREET LONDON LONDON E1 0FE Active Company formed on the 2022-11-09
DENS CAFE LIMITED 29 BRUCE GARDENS NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2EA Active - Proposal to Strike off Company formed on the 2014-02-19
Dens Capital Oy None Active Company formed on the 2011-07-11
DENS CONSULTING, LLC 1333 N BUFFALO DR STE 120 LAS VEGAS NV 89128 Active Company formed on the 2008-06-17
DENS CONSULTING INCORPORATED California Unknown
DENS DECOR LIMITED 121A ORFORD LANE WARRINGTON WA2 7AR Active Company formed on the 2024-01-06
DENS DELI INCORPORATED New Jersey Unknown
Dens Dental Implants Inc. Unit 4 - 114 Lakeshore Rd. East Mississauga Ontario L5G 1E4 Dissolved Company formed on the 2008-11-19
DENS DENTAL LAB INC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2012-12-03
DENS DENTAL LAB LLC 2349 NORTH STATE ROAD 7 LAUDERHILL FL 33313 Active Company formed on the 2017-02-23
DENS DESIGN LIMITED 35/37 ST. LEONARDS ROAD NORTHAMPTON NN4 8DL Active - Proposal to Strike off Company formed on the 2008-09-16
DENS DIRTY BINS PTY LTD VIC 3224 Active Company formed on the 2018-03-26
DENS ELECTRICAL SERVICES LTD 1038 GREEN LANE DAGENHAM RM8 1BT Active Company formed on the 2014-07-31

Company Officers of DENS LIMITED

Current Directors
Officer Role Date Appointed
IAN TREVOR TOTTMAN
Company Secretary 2008-04-01
GAIL ALBERT
Director 2015-03-16
MELANIE JANE ECKERT
Director 2016-12-12
IAN HILARY LAIDLAW-DICKSON
Director 2010-02-25
MALCOLM LESLIE LINDO
Director 2013-09-11
MICHAEL JOHN WILLIAM MORGAN
Director 2015-03-16
MICHAEL JOHN WILLIAM MORGAN
Director 2015-09-21
ERIC GILBERT PILLINGER
Director 2005-04-01
IAN TREVOR TOTTMAN
Director 2008-04-01
MARTIN RUSSELL WARNER
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES CULLEY
Director 2011-07-20 2016-09-05
JOHN STEELE ALLAN
Director 2013-09-11 2015-10-19
ANTHONY FRANCIS GRAINGER
Director 2002-12-06 2015-09-16
JONATHAN MARK HENRY ELLIS
Director 2011-07-19 2014-09-17
JOHN FREDERICK ARMITAGE
Director 2008-07-16 2013-09-11
ROBERT WALTER ASPLIN
Director 2008-04-01 2013-09-11
PHILIP BARREDO GONZALEZ
Director 2003-10-07 2013-09-11
WILLIAM JAMES LEAR
Director 2003-10-07 2011-07-19
KATHRYN JANE LIVERMORE
Director 2008-04-01 2011-07-19
JOHN GORDON GADDES
Director 2002-12-06 2010-07-10
PAUL RICHARD EASTWOOD
Director 2009-01-29 2009-10-01
PAUL RICHARD EASTWOOD
Director 2009-03-04 2009-09-24
MARY-ELIZABETH PATRICIA FLYNN
Company Secretary 2002-12-06 2008-12-07
MARY-ELIZABETH PATRICIA FLYNN
Director 2002-12-06 2008-12-07
RICHARD ALEXANDER HILL
Director 2004-10-28 2008-07-16
TREVOR MICHAEL HAHN
Director 2003-11-11 2007-12-12
SUSAN JANE HOGG
Director 2006-01-01 2007-07-31
DHARINI CHANDARANA
Director 2004-05-27 2007-07-04
JAMES EDWARD LITTLECHILD
Director 2002-12-06 2005-11-24
ANTHONY JOHN BARRETT
Director 2002-12-06 2004-10-28
ANTHONY WILLIAM COTTERILL
Director 2002-12-06 2004-05-27
ANDREW PAUL GALE
Director 2002-12-06 2004-05-27
CHRISTINA AITKENHEAD GAVIGAN
Director 2002-12-06 2003-09-30
DAPHNE ELEANOR MILLETT
Director 2002-12-06 2003-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-06 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL ALBERT 51 ACRES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
IAN HILARY LAIDLAW-DICKSON DACORUM COUNCIL FOR VOLUNTARY SERVICE Director 2009-10-22 CURRENT 1983-08-12 Active
MALCOLM LESLIE LINDO WAY INN (BERKHAMSTED) LIMITED Director 2012-11-27 CURRENT 1990-05-10 Active
MALCOLM LESLIE LINDO TENANCY DEPOSIT LIMITED Director 2011-01-14 CURRENT 2011-01-14 Dissolved 2013-11-01
MALCOLM LESLIE LINDO MALCOLM LINDO LTD Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2016-07-19
MICHAEL JOHN WILLIAM MORGAN REACHOUT PLUS Director 2011-10-22 CURRENT 1981-12-08 Dissolved 2015-05-24
MICHAEL JOHN WILLIAM MORGAN SAFETY ACTION SERVICES LIMITED Director 2001-01-12 CURRENT 2001-01-12 Active - Proposal to Strike off
MICHAEL JOHN WILLIAM MORGAN REACHOUT PLUS Director 2011-10-22 CURRENT 1981-12-08 Dissolved 2015-05-24
MICHAEL JOHN WILLIAM MORGAN SAFETY ACTION SERVICES LIMITED Director 2001-01-12 CURRENT 2001-01-12 Active - Proposal to Strike off
ERIC GILBERT PILLINGER RENNIE GROVE HOSPICE CARE Director 2017-07-27 CURRENT 2010-12-30 Active
ERIC GILBERT PILLINGER GENE PEOPLE Director 2017-04-29 CURRENT 2011-03-15 Active
ERIC GILBERT PILLINGER CHRYSALIS LONDON Director 2014-11-14 CURRENT 2014-10-02 Active
ERIC GILBERT PILLINGER THE AES TRING PARK SCHOOL TRUST Director 2012-12-09 CURRENT 1994-08-19 Active
ERIC GILBERT PILLINGER PEPPER EVENTS LIMITED Director 2005-04-11 CURRENT 1997-07-29 Active
IAN TREVOR TOTTMAN CASSIO GARDENS LIMITED Director 1991-11-30 CURRENT 1971-02-08 Active
MARTIN RUSSELL WARNER BLOCKLEYS BRICK LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
MARTIN RUSSELL WARNER HOPE FOR JUSTICE Director 2010-07-21 CURRENT 2008-04-11 Active
MARTIN RUSSELL WARNER FRESHFIELD LANE BRICKWORKS LIMITED Director 2010-03-24 CURRENT 1964-05-07 Active
MARTIN RUSSELL WARNER ELDCROFT LIMITED Director 2009-09-01 CURRENT 2009-08-12 Active - Proposal to Strike off
MARTIN RUSSELL WARNER THE JERICHO FOUNDATION Director 2007-11-28 CURRENT 1993-08-18 Active
MARTIN RUSSELL WARNER JERICHO ENTERPRISES CIC Director 2007-11-28 CURRENT 1998-10-07 Active
MARTIN RUSSELL WARNER LEY HILL PROPERTY LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2014-06-17
MARTIN RUSSELL WARNER MICHELMERSH BRICK UK LIMITED Director 2000-03-16 CURRENT 1990-08-02 Active
MARTIN RUSSELL WARNER NEW ACRES LIMITED Director 2000-03-16 CURRENT 1991-04-10 Active
MARTIN RUSSELL WARNER CHARNWOOD FOREST BRICK LIMITED Director 1999-01-20 CURRENT 1998-12-30 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK HOLDINGS PLC Director 1997-11-03 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK & TILE COMPANY LIMITED Director 1997-10-31 CURRENT 1997-09-12 Active
MARTIN RUSSELL WARNER DUNTON BROTHERS LIMITED Director 1996-08-23 CURRENT 1996-08-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Tenancy Sustainment OfficerHemel Hempstead2 Specific tasks The main tasks for the role of TSO include but are not limited to:. The TSO will be in sympathy with the ethos of DENS and DENS Rent Aid, and...2016-05-13

Jobs results powered by Indeed
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
2024-03-04DIRECTOR APPOINTED MR NIGEL HOWARD THOMPSON
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-11DIRECTOR APPOINTED MR PAUL ANDREW SMART
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-11-27DIRECTOR APPOINTED MR IAN STELFOX
2023-11-24DIRECTOR APPOINTED MS CAROLYN MANUEL-BARKIN
2023-11-23Director's details changed for Mr Michael John William Morgan on 2023-11-13
2023-11-23DIRECTOR APPOINTED MR TRISTAN JONES
2023-01-13CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR IAN HILARY LAIDLAW DICKSON
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ALBERT
2022-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-18CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046108200002
2021-06-29CH01Director's details changed for Ms Samantha Allen on 2021-06-16
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046108200001
2021-02-02CH01Director's details changed for Mr Ian Hilary Laidlaw-Dickson on 2021-02-01
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-04-30AP01DIRECTOR APPOINTED MS MELANIE JANE ECKERT
2020-04-21AP01DIRECTOR APPOINTED MS SAMANTHA ALLEN
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LESLIE LINDO
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BALMER
2019-03-18AP01DIRECTOR APPOINTED MR EUGENE MCLAUGLIN
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE ECKERT
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05AP03Appointment of Ms Wendy Ann Lewington as company secretary on 2017-11-20
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAM MORGAN
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP01DIRECTOR APPOINTED MRS MELANIE JANE ECKERT
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON RUSSELL
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY TURNER
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY TURNER
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULLEY
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM MORGAN
2015-12-24AP01DIRECTOR APPOINTED MS LUCY ANDREA TURNER
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED MS LUCY TURNER
2015-12-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM MORGAN
2015-12-15AP01DIRECTOR APPOINTED MR GAIL ALBERT
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS GRAINGER
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE ALLAN
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-02AR0106/12/14 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ERICA MOHR
2014-08-18AA31/03/14 TOTAL EXEMPTION FULL
2013-12-20AR0106/12/13 NO MEMBER LIST
2013-12-20AP01DIRECTOR APPOINTED MR ALAN GORDON RUSSELL
2013-12-20AP01DIRECTOR APPOINTED MR JOHN STEELE ALLAN
2013-12-20AP01DIRECTOR APPOINTED MR MALCOLM LESLIE LINDO
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GONZALEZ
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMITAGE
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-10AR0106/12/12 NO MEMBER LIST
2012-07-23AA31/03/12 TOTAL EXEMPTION FULL
2011-12-09AR0106/12/11 NO MEMBER LIST
2011-11-24AP01DIRECTOR APPOINTED MR JONATHAN MARK HENRY ELLIS
2011-11-24AP01DIRECTOR APPOINTED MR ANTHONY CHARLES CULLEY
2011-11-24AP01DIRECTOR APPOINTED MRS ERICA MOHR
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LIVERMORE
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEAR
2011-06-22AA31/03/11 TOTAL EXEMPTION FULL
2010-12-22AR0106/12/10 NO MEMBER LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GADDES
2010-07-22AA31/03/10 TOTAL EXEMPTION FULL
2010-03-29AP01DIRECTOR APPOINTED MR IAN HILARY LAIDLAW-DICKSON
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EASTWOOD
2010-03-04AP01DIRECTOR APPOINTED MR PAUL RICHARD EASTWOOD
2009-12-15AR0106/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER HILL / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR TOTTMAN / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PILLINGER / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE LIVERMORE / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES LEAR / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS GRAINGER / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARREDO GONZALEZ / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON GADDES / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER ASPLIN / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK ARMITAGE / 13/12/2009
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EASTWOOD
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18288aDIRECTOR APPOINTED MR MARTIN RUSSELL WARNER
2009-03-08288aDIRECTOR APPOINTED MR PAUL RICHARD EASTWOOD
2008-12-30363aANNUAL RETURN MADE UP TO 06/12/08
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR MARY-ELIZABETH FLYNN
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMITAGE / 30/12/2008
2008-12-30288bAPPOINTMENT TERMINATED
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY MARY-ELIZABETH FLYNN
2008-07-21288aDIRECTOR APPOINTED JOHN FREDERICK ARMITAGE
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15288aDIRECTOR APPOINTED KATHRYN JANE LIVERMORE
2008-04-15288aDIRECTOR APPOINTED ROBERT WALTER ASPLIN
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED IAN TREVOR TOTTMAN
2008-01-03363aANNUAL RETURN MADE UP TO 06/12/07
2008-01-03288bDIRECTOR RESIGNED
2007-08-08288bDIRECTOR RESIGNED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-01-03363aANNUAL RETURN MADE UP TO 06/12/06
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 48 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DENS 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 DENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DENS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DENS LIMITED

Intangible Assets
Patents
We have not found any records of DENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENS LIMITED
Trademarks
We have not found any records of DENS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-10-09 GBP £650
Dacorum Borough Council 2014-10-07 GBP £1,500
Dacorum Borough Council 2014-06-12 GBP £20,500
Dacorum Borough Council 2014-05-06 GBP £650
Dacorum Borough Council 2014-05-06 GBP £2,275
Dacorum Borough Council 2014-05-06 GBP £613
Dacorum Borough Council 2014-04-10 GBP £4,500
Dacorum Borough Council 2014-03-11 GBP £1,390
Dacorum Borough Council 2013-06-04 GBP £20,500
Dacorum Borough Council 2012-05-30 GBP £20,500
Dacorum Borough Council 2012-01-25 GBP £1,900
Dacorum Borough Council 2012-01-25 GBP £595

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 DENS 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 DENS 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 DENS 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.