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

DUST COLLECTIVE LIMITED

BENCHMARK HOUSE, 8 SMITHY WOOD DRIVE, SHEFFIELD, S35 1QN,
Company Registration Number
05378171
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dust Collective Ltd
DUST COLLECTIVE LIMITED was founded on 2005-02-28 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Dust Collective Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUST COLLECTIVE LIMITED
 
Legal Registered Office
BENCHMARK HOUSE
8 SMITHY WOOD DRIVE
SHEFFIELD
S35 1QN
Other companies in S35
 
Previous Names
DUSTCOLLECTIVE LIMITED12/08/2005
Filing Information
Company Number 05378171
Company ID Number 05378171
Date formed 2005-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 31/12/2021
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 02:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUST COLLECTIVE 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.
Companies with same name DUST COLLECTIVE LIMITED
The following companies were found which have the same name as DUST COLLECTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUST COLLECTIVE, LLC 222 BROADWAY NEW YORK NEW YORK NEW YORK 10038 Active Company formed on the 2014-10-29

Company Officers of DUST COLLECTIVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2015-06-05
ROLAND JAMES BONNEY
Director 2013-08-01
MARK JAMES PLAMPIN
Director 2013-08-01
PATRICK WALKER
Director 2005-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PRISM COSEC LIMITED
Company Secretary 2013-12-18 2015-06-05
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2013-08-01 2013-12-18
PAMELA JOY BOWMAN
Director 2012-09-12 2013-08-01
ALUN BRIAN COCKS
Director 2005-02-28 2013-08-01
MARK PLAMPIN
Director 2013-08-01 2013-08-01
PAMELA JOY BOWMAN
Company Secretary 2005-02-28 2012-09-12
JONATHAN WARD BRIGGS
Director 2005-02-28 2006-07-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-28 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE FRESH MILK COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-04-28 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP AFRICAN COPPER PLC Company Secretary 2015-08-14 CURRENT 2004-02-11 Liquidation
DAVID VENUS & COMPANY LLP HYDROLOGY PLC Company Secretary 2015-07-01 CURRENT 2013-09-19 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK ANIMAL HEALTH GROUP LIMITED Company Secretary 2015-06-05 CURRENT 2010-07-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP GLOBAL PRECIOUS COMMODITIES PLC Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-01-29
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP WORLDLINK GROUP PLC Company Secretary 2010-01-27 CURRENT 2007-12-07 Liquidation
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP SHUKA MINERALS PLC Company Secretary 2008-12-16 CURRENT 2004-11-22 Active
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active
ROLAND JAMES BONNEY VIKING FISH FARMS LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
ROLAND JAMES BONNEY BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
ROLAND JAMES BONNEY FAI AQUACULTURE LIMITED Director 2013-10-14 CURRENT 2002-05-29 Active
ROLAND JAMES BONNEY ALLAN ENVIRONMENTAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
ROLAND JAMES BONNEY CURRICULO LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
ROLAND JAMES BONNEY TRIE BENCHMARK LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
ROLAND JAMES BONNEY PHARMAQ ANALYTIQ LIMITED Director 2010-03-11 CURRENT 2004-05-13 Active
ROLAND JAMES BONNEY FARM ANIMAL CARE TRUST Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2016-06-21
ROLAND JAMES BONNEY 5M ENTERPRISES LIMITED Director 2003-03-18 CURRENT 1997-03-12 Active - Proposal to Strike off
ROLAND JAMES BONNEY WOODLAND LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active - Proposal to Strike off
ROLAND JAMES BONNEY R L CONSULTING LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active - Proposal to Strike off
ROLAND JAMES BONNEY FAI FARMS LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active
MARK JAMES PLAMPIN BENCHMARK GENETICS LIMITED Director 2017-09-13 CURRENT 2014-07-03 Active
MARK JAMES PLAMPIN VIKING FISH FARMS LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
MARK JAMES PLAMPIN FAI AQUACULTURE LIMITED Director 2013-10-14 CURRENT 2002-05-29 Active
MARK JAMES PLAMPIN ALLAN ENVIRONMENTAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
MARK JAMES PLAMPIN CURRICULO LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK VACCINES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
MARK JAMES PLAMPIN TRIE BENCHMARK LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
MARK JAMES PLAMPIN FISH VET GROUP LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN R L CONSULTING LIMITED Director 2010-08-01 CURRENT 2000-12-29 Active - Proposal to Strike off
MARK JAMES PLAMPIN WOODLAND LIMITED Director 2010-08-01 CURRENT 2002-03-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK ANIMAL HEALTH GROUP LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
MARK JAMES PLAMPIN BENCHMARK HOLDINGS PLC Director 2010-03-30 CURRENT 2000-11-28 Active
MARK JAMES PLAMPIN PHARMAQ ANALYTIQ LIMITED Director 2010-03-11 CURRENT 2004-05-13 Active
MARK JAMES PLAMPIN FAI FARMS LIMITED Director 2010-02-02 CURRENT 2000-12-28 Active
MARK JAMES PLAMPIN 5M ENTERPRISES LIMITED Director 2010-02-01 CURRENT 1997-03-12 Active - Proposal to Strike off

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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-19DS01Application to strike the company off the register
2021-10-14SH19Statement of capital on 2021-10-14 GBP 10.511
2021-10-14SH20Statement by Directors
2021-10-14CAP-SSSolvency Statement dated 22/09/21
2021-10-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-01SH20Statement by Directors
2021-10-01CAP-SSSolvency Statement dated 22/09/21
2021-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-07AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-15AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALKER
2020-09-15AP01DIRECTOR APPOINTED MR TROND WILLIKSEN
2020-08-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053781710003
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PLAMPIN
2019-12-23AP01DIRECTOR APPOINTED SEPTIMA MAGUIRE
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JAMES BONNEY
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053781710004
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Patrick Walker on 2018-06-01
2018-09-06AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-09-05AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-04AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-03TM02Termination of appointment of David Venus & Company Llp on 2018-08-20
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-06-12RES01ADOPT ARTICLES 12/04/2017
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 105110
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13CH01Director's details changed for Mr Mark James Plampin on 2016-06-09
2016-06-14AUDAUDITOR'S RESIGNATION
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053781710002
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 105110
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053781710004
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 105110
2015-10-19SH0130/09/15 STATEMENT OF CAPITAL GBP 105110
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-30TM02Termination of appointment of Prism Cosec Limited on 2015-06-05
2015-06-30AP04Appointment of David Venus & Company Llp as company secretary on 2015-06-05
2015-03-26AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 70110
2015-03-12AR0128/02/15 FULL LIST
2015-03-11AD02SAIL ADDRESS CHANGED FROM: 10 MARGARET STREET LONDON W1W 8RL UNITED KINGDOM
2014-10-01SH0126/09/14 STATEMENT OF CAPITAL GBP 70110
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM BENCHMARK HOUSE SMITHY WOOD DRIVE CHAPELTOWN SHEFFIELD S35 1QN
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053781710003
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053781710002
2014-03-11AR0128/02/14 FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALKER / 18/12/2013
2014-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED
2014-02-10AD02SAIL ADDRESS CREATED
2014-02-10AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-08RES12VARYING SHARE RIGHTS AND NAMES
2013-08-08RES01ADOPT ARTICLES 01/08/2013
2013-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JAMES BONNEY / 01/08/2013
2013-08-07AP01DIRECTOR APPOINTED MR MARK JAMES PLAMPIN
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PLAMPIN
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BOWMAN
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALUN COCKS
2013-08-05AP04CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED
2013-08-05AP01DIRECTOR APPOINTED MR ROLAND JAMES BONNEY
2013-08-05AP01DIRECTOR APPOINTED MR MARK PLAMPIN
2013-08-05AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O BROWN MCLEOD LIMITED 51 CLARKEGROVE ROAD BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2NH UNITED KINGDOM
2013-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-01SH0101/03/13 STATEMENT OF CAPITAL GBP 110
2013-04-21AR0128/02/13 FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12AP01DIRECTOR APPOINTED PAMELA JOY BOWMAN
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY PAMELA BOWMAN
2012-09-12SH0127/03/12 STATEMENT OF CAPITAL GBP 100
2012-03-26AR0128/02/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0128/02/11 FULL LIST
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNI RIO SHEAF BANK WORKS PROSPECT ROAD SHEFFIELD S2 3EN
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0128/02/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALKER / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN BRIAN COCKS / 01/10/2009
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-08-04288bDIRECTOR RESIGNED
2006-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/06
2006-03-31363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12CERTNMCOMPANY NAME CHANGED DUSTCOLLECTIVE LIMITED CERTIFICATE ISSUED ON 12/08/05
2005-02-28288bSECRETARY RESIGNED
2005-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUST COLLECTIVE 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 DUST COLLECTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. TRADING AS RABOBANK (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-07-03 Outstanding LLOYDS BANK PLC
2014-06-28 Satisfied LLOYDS BANK PLC
DEBENTURE 2005-09-16 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 37,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 DUST COLLECTIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 110
Cash Bank In Hand 2012-04-01 £ 20,137
Current Assets 2012-04-01 £ 34,602
Debtors 2012-04-01 £ 14,465
Fixed Assets 2012-04-01 £ 3,649
Shareholder Funds 2012-04-01 £ 277
Tangible Fixed Assets 2012-04-01 £ 3,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUST COLLECTIVE LIMITED registering or being granted any patents
Domain Names

DUST COLLECTIVE LIMITED owns 10 domain names.

dustcollective.co.uk   jonowen.co.uk   mickmarston.co.uk   simonbeckett.co.uk   thisisshe.co.uk   soundformat.co.uk   kangarroo.co.uk   screenformat.co.uk   corridor8.co.uk   drawnporn.co.uk  

Trademarks

Trademark applications by DUST COLLECTIVE LIMITED

DUST COLLECTIVE LIMITED is the Original Applicant for the trademark Image for mark UK00003076207 ™ (UK00003076207) through the UKIPO on the 2014-10-09
Trademark classes: Advertising; advertising, promotional and marketing services; advertising copywriting; advertising agency services; publication of advertising matter; brand consultancy services; brand creation services; conducting, arranging and organizing trade shows and trade fairs for commercial and advertising purposes. Printing services; typography. Photography services; audio and video production. Industrial analysis and research services; design and development of computer hardware and software; design services, design consultancy; graphic design services; book design; brochure design; website design; interior design; illustration services (design); typeface design; brand design services; product design.
DUST COLLECTIVE LIMITED is the Original Applicant for the trademark dust ™ (UK00003076214) through the UKIPO on the 2014-10-09
Trademark classes: Advertising; advertising, promotional and marketing services; advertising copywriting; advertising agency services; publication of advertising matter; brand consultancy services; brand creation services; conducting, arranging and organizing trade shows and trade fairs for commercial and advertising purposes. Printing services; typography. Photography services; audio and video production. Industrial analysis and research services; design and development of computer hardware and software; design services, design consultancy; graphic design services; book design; brochure design; website design; interior design; illustration services (design); typeface design; brand design services; product design.
DUST COLLECTIVE LIMITED is the Original Applicant for the trademark DUST ™ (86625550) through the USPTO on the 2015-05-11
The mark consists of the word "DUST" in stylized letters within an outlined circle.
Income
Government Income
We have not found government income sources for DUST COLLECTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DUST COLLECTIVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUST COLLECTIVE 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 DUST COLLECTIVE 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 DUST COLLECTIVE 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.