Dunstan Thomas Holdings Limited

DataGardener
live
Small

Dunstan Thomas Holdings Limited

03957367Private Limited With Share Capital

Building 3000, Lakeside North Harbour, Portsmouth, PO63EN
Incorporated

22/03/2000

Company Age

26 years

Directors

5

Employees

66

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Dunstan Thomas Holdings Limited (03957367) is a private limited with share capital incorporated on 22/03/2000 (26 years old) and registered in portsmouth, PO63EN. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 22/03/2000
PO63EN
66 employees

Financial Overview

Total Assets

£8.91M

Liabilities

£5.53M

Net Assets

£3.38M

Turnover

£9.01M

Cash

£2.58M

Key Metrics

66

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2025
Legacy
Category:Accounts
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2024
Legacy
Category:Accounts
Date:07-10-2024
Legacy
Category:Other
Date:07-10-2024
Legacy
Category:Other
Date:07-10-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-09-2024
Legacy
Category:Capital
Date:26-09-2024
Legacy
Category:Insolvency
Date:26-09-2024
Resolution
Category:Resolution
Date:26-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-10-2023
Legacy
Category:Accounts
Date:31-10-2023
Legacy
Category:Other
Date:31-10-2023
Legacy
Category:Other
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Legacy
Category:Other
Date:11-10-2023
Legacy
Category:Other
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-07-2022
Legacy
Category:Accounts
Date:18-07-2022
Legacy
Category:Other
Date:18-07-2022
Legacy
Category:Other
Date:18-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-07-2021
Legacy
Category:Other
Date:16-07-2021
Legacy
Category:Accounts
Date:30-06-2021
Legacy
Category:Other
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Memorandum Articles
Category:Incorporation
Date:11-09-2020
Resolution
Category:Resolution
Date:11-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-09-2020
Legacy
Category:Accounts
Date:09-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2020
Legacy
Category:Other
Date:23-06-2020
Legacy
Category:Other
Date:23-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Capital Name Of Class Of Shares
Category:Capital
Date:19-04-2013
Resolution
Category:Resolution
Date:19-04-2013
Capital Cancellation Shares
Category:Capital
Date:11-04-2013
Resolution
Category:Resolution
Date:27-03-2013
Capital Return Purchase Own Shares
Category:Capital
Date:27-03-2013
Resolution
Category:Resolution
Date:16-01-2013
Capital Cancellation Shares
Category:Capital
Date:16-01-2013
Capital Allotment Shares
Category:Capital
Date:16-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:16-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2012

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

Building 3000, Lakeside North Harbour, Portsmouth, Hampshire Po6 3En, PO63ENRegistered

Contact

02392822254
dunstanthomas.co.uk
Building 3000, Lakeside North Harbour, Portsmouth, PO63EN