DANCESPORT ENGLAND LIMITED

Register to unlock more data on OkredoRegister

DANCESPORT ENGLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06570615

Incorporation date

18/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oti & Marius Dance Studio 188 Park Avenue, Park Royal, London NW10 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2008)
dot icon13/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/09/2024
Appointment of Miss Aimie Maigan Leak as a director on 2024-09-01
dot icon21/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon08/02/2024
Termination of appointment of Anna De Grande as a director on 2024-02-07
dot icon08/02/2024
Termination of appointment of Frank Venables as a director on 2024-02-06
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Termination of appointment of Amir Ali as a director on 2023-03-14
dot icon13/04/2023
Termination of appointment of Rajif Ali as a director on 2023-03-14
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/01/2023
Registered office address changed from The Debt South Hill Avenue Harrow HA1 3PA England to Oti & Marius Dance Studio 188 Park Avenue Park Royal London NW10 7XL on 2023-01-07
dot icon07/01/2023
Termination of appointment of Ion Dance Academy as a director on 2023-01-03
dot icon07/01/2023
Appointment of Mr Michael James Ellard as a director on 2023-01-03
dot icon06/12/2022
Termination of appointment of Michael Henry Shelton as a secretary on 2022-12-06
dot icon06/12/2022
Termination of appointment of Michael Henry Shelton as a director on 2022-12-06
dot icon01/12/2022
Appointment of Mr Amir Ali as a director on 2022-11-30
dot icon01/12/2022
Appointment of Ion Dance Academy as a director on 2022-11-29
dot icon15/11/2022
Appointment of Mr Rajif Ali as a director on 2022-11-14
dot icon18/10/2022
Termination of appointment of Anastasia Makarova-Zdrok as a director on 2022-10-18
dot icon27/09/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon08/09/2022
Register inspection address has been changed from 13 Wellington Square London SW3 4NJ England to The Debt South Hill Avenue Harrow HA1 3PA
dot icon11/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/12/2021
Appointment of Mr Michael Henry Shelton as a secretary on 2021-12-01
dot icon01/12/2021
Termination of appointment of Jane Louise Jones as a secretary on 2021-12-01
dot icon15/11/2021
Appointment of Mr Marius Cristian Lepure as a director on 2021-11-08
dot icon21/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon08/04/2020
Register inspection address has been changed from 118 Grimthorpe House Agdon Street London EC1V 0BR England to 13 Wellington Square London SW3 4NJ
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon20/09/2018
Secretary's details changed for Mrs Jane Louise Jones on 2018-09-19
dot icon30/08/2018
Micro company accounts made up to 2018-04-30
dot icon07/06/2018
Director's details changed for Mrs Anastasia Makarova-Zdrok on 2018-06-01
dot icon07/06/2018
Director's details changed for Mrs Anastasia Makarova-Zdrok on 2018-06-01
dot icon07/06/2018
Termination of appointment of David Corfield as a director on 2018-06-05
dot icon07/06/2018
Registered office address changed from C/O Dancesport England 118 Grimthorpe House Agdon Street Clerkenwell London EC1V 0BR United Kingdom to The Debt South Hill Avenue Harrow HA1 3PA on 2018-06-07
dot icon11/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon11/04/2018
Register inspection address has been changed from C/O Pat Fortin 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF England to 118 Grimthorpe House Agdon Street London EC1V 0BR
dot icon19/01/2018
Appointment of Mrs Jane Louise Jones as a secretary on 2018-01-06
dot icon19/01/2018
Termination of appointment of Michael John William Fortin as a director on 2017-12-31
dot icon03/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/04/2017
Termination of appointment of Carl Bernard Olson as a director on 2016-12-01
dot icon07/11/2016
Appointment of Mrs Anastasia Makarova-Zdrok as a director on 2016-11-03
dot icon07/11/2016
Appointment of Mr Frank Venables as a director on 2016-11-03
dot icon07/11/2016
Appointment of Mrs Anna De Grande as a director on 2016-11-03
dot icon04/11/2016
Registered office address changed from 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF to C/O Dancesport England 118 Grimthorpe House Agdon Street Clerkenwell London EC1V 0BR on 2016-11-04
dot icon03/11/2016
Termination of appointment of Patricia Fortin as a director on 2016-08-28
dot icon04/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-07 no member list
dot icon07/04/2016
Termination of appointment of Mary Christine Corfield as a director on 2015-08-29
dot icon07/04/2016
Director's details changed for Mr Michael Henry Shelton on 2015-05-01
dot icon07/04/2016
Director's details changed for Mr Carl Bernard Olson on 2015-12-01
dot icon19/08/2015
Total exemption full accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-07 no member list
dot icon01/05/2015
Registered office address changed from 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF United Kingdom to 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF on 2015-05-01
dot icon01/05/2015
Registered office address changed from C/O Pat Fortin 16 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex United Kingdom to 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF on 2015-05-01
dot icon20/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon12/06/2014
Registered office address changed from 1 Semley Road Norbury London SW16 4PS on 2014-06-12
dot icon09/04/2014
Annual return made up to 2014-04-07 no member list
dot icon09/04/2014
Register(s) moved to registered inspection location
dot icon09/04/2014
Register inspection address has been changed
dot icon30/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-07 no member list
dot icon14/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon26/10/2012
Appointment of Mr Carl Olson as a director
dot icon07/04/2012
Annual return made up to 2012-04-07 no member list
dot icon27/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/01/2012
Termination of appointment of Colin Hanson-New as a director
dot icon20/10/2011
Termination of appointment of Peter Jones as a director
dot icon24/08/2011
Registered office address changed from Four Winds Potbridge Road Winchfield Hook Hampshire RG27 8BT on 2011-08-24
dot icon26/04/2011
Annual return made up to 2011-04-18 no member list
dot icon03/11/2010
Memorandum and Articles of Association
dot icon21/10/2010
Appointment of Mr Michael Henry Shelton as a director
dot icon21/10/2010
Appointment of Mr Colin Trevor Hanson-New as a director
dot icon21/10/2010
Appointment of Mrs Mary Christine Corfield as a director
dot icon21/10/2010
Appointment of Mrs Pat Fortin as a director
dot icon21/10/2010
Appointment of Mr Michael John William Fortin as a director
dot icon21/10/2010
Appointment of Mr Peter Colin Eglington Maxwell as a director
dot icon07/10/2010
Resolutions
dot icon27/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-18 no member list
dot icon28/04/2010
Director's details changed for David Corfield on 2010-03-31
dot icon28/04/2010
Director's details changed for Peter Michael Jones on 2010-03-31
dot icon28/04/2010
Termination of appointment of Mary Corfield as a director
dot icon28/04/2010
Termination of appointment of Mary Corfield as a secretary
dot icon11/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon21/04/2009
Annual return made up to 18/04/09
dot icon04/07/2008
Appointment terminated director penningtons directors (no. 1) LIMITED
dot icon04/07/2008
Registered office changed on 04/07/2008 from da vinci house basing view basingstoke hampshire RG21 4EQ england
dot icon03/06/2008
Director appointed peter michael jones
dot icon27/05/2008
Director and secretary appointed mary christine corfield
dot icon27/05/2008
Director appointed david corfield
dot icon18/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-50.68 % *

* during past year

Cash in Bank

£729.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
682.00
-
0.00
1.48K
-
2022
0
3.00
-
0.00
729.00
-
2022
0
3.00
-
0.00
729.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Descended-99.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

729.00 £Descended-50.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makarova-Zdrok, Anastasia
Director
03/11/2016 - 18/10/2022
2
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
18/04/2008 - 18/04/2008
196
Shelton, Michael Henry
Director
04/09/2010 - 06/12/2022
9
Hanson-New, Colin Trevor
Director
04/09/2010 - 01/09/2011
3
Ellard, Michael James
Director
03/01/2023 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANCESPORT ENGLAND LIMITED

DANCESPORT ENGLAND LIMITED is an(a) Dissolved company incorporated on 18/04/2008 with the registered office located at Oti & Marius Dance Studio 188 Park Avenue, Park Royal, London NW10 7XL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANCESPORT ENGLAND LIMITED?

toggle

DANCESPORT ENGLAND LIMITED is currently Dissolved. It was registered on 18/04/2008 and dissolved on 13/01/2026.

Where is DANCESPORT ENGLAND LIMITED located?

toggle

DANCESPORT ENGLAND LIMITED is registered at Oti & Marius Dance Studio 188 Park Avenue, Park Royal, London NW10 7XL.

What does DANCESPORT ENGLAND LIMITED do?

toggle

DANCESPORT ENGLAND LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DANCESPORT ENGLAND LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via compulsory strike-off.