DANCINGSTRONG MOVEMENT LABORATORY C.I.C.

Register to unlock more data on OkredoRegister

DANCINGSTRONG MOVEMENT LABORATORY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06960954

Incorporation date

14/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riversdale, Ashburton Road, Totnes, Devon TQ9 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon21/07/2025
Termination of appointment of Andrew Hinton as a director on 2024-11-29
dot icon21/07/2025
Termination of appointment of Christine Lyn Murphy as a director on 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/11/2024
Director's details changed for Valarine Cooper on 2024-09-03
dot icon27/11/2024
Director's details changed for Rosemary Ann Lehan on 2024-09-03
dot icon27/11/2024
Director's details changed for Mrs Carol-Ann Louise Washington on 2024-09-03
dot icon27/11/2024
Director's details changed for Christine Lyn Murphy on 2024-09-03
dot icon27/11/2024
Registered office address changed from 22 Union Street Newton Abbot TQ12 2JS England to Riversdale Ashburton Road Totnes Devon TQ9 5JU on 2024-11-27
dot icon27/11/2024
Director's details changed for Mr Andrew Hinton on 2024-09-03
dot icon02/07/2024
Termination of appointment of Mercy Harriet Nabirye as a director on 2022-07-01
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/08/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon11/07/2021
Director's details changed for Rosemary Ann Lehan on 2021-07-08
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Change of name
dot icon11/11/2020
Change of name notice
dot icon16/09/2020
Termination of appointment of Modupe Helen Guevara as a director on 2020-09-03
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/03/2020
Termination of appointment of Stella Kylie Sudds as a director on 2020-01-30
dot icon12/03/2020
Termination of appointment of Joseph Patrick Culleton as a director on 2020-01-30
dot icon12/03/2020
Appointment of Valarine Cooper as a director on 2020-01-30
dot icon12/03/2020
Appointment of Christine Lyn Murphy as a director on 2020-01-30
dot icon12/03/2020
Appointment of Mrs Carol-Ann Louise Washington as a director on 2020-01-30
dot icon12/03/2020
Appointment of Rosemary Ann Lehan as a director on 2020-01-30
dot icon12/03/2020
Appointment of Mr Andrew Hinton as a director on 2020-01-30
dot icon06/01/2020
Termination of appointment of Grace Uzunma Okereke as a director on 2019-12-20
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon02/07/2019
Director's details changed for Stella Kylie Sudds on 2019-07-01
dot icon02/07/2019
Director's details changed for Modupe Helen Guevara on 2019-07-01
dot icon06/06/2019
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 22 Union Street Newton Abbot TQ12 2JS on 2019-06-06
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon21/08/2018
Notification of a person with significant control statement
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/06/2016
Annual return made up to 2016-06-28 no member list
dot icon15/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-14 no member list
dot icon13/07/2015
Accounts for a dormant company made up to 2014-07-31
dot icon08/08/2014
Termination of appointment of Natalie Vonthien as a director on 2014-07-31
dot icon06/08/2014
Appointment of Grace Uzunma Okereke as a director on 2014-07-31
dot icon06/08/2014
Appointment of Modupe Helen Guevara as a director on 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-14 no member list
dot icon08/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-14 no member list
dot icon11/06/2013
Appointment of Mercy Nabirye as a director
dot icon17/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon29/08/2012
Annual return made up to 2012-07-14 no member list
dot icon13/07/2012
Appointment of Joseph Patrick Culleton as a director
dot icon22/06/2012
Accounts for a dormant company made up to 2011-07-31
dot icon17/11/2011
Termination of appointment of John Purdon as a director
dot icon11/11/2011
Annual return made up to 2011-07-14 no member list
dot icon09/11/2011
Compulsory strike-off action has been discontinued
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon13/06/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/10/2010
Annual return made up to 2010-07-14 no member list
dot icon23/11/2009
Director's details changed for Natalie Jeal on 2009-10-31
dot icon14/10/2009
Appointment of Stella Kylie Sudds as a director
dot icon14/10/2009
Appointment of Natalie Jeal as a director
dot icon14/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
714.00
-
0.00
7.90K
-
2022
6
855.00
-
12.03K
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nabirye, Mercy Harriet, Dr
Director
30/05/2013 - 01/07/2022
10
Washington, Carol-Ann Louise
Director
30/01/2020 - Present
4
Cooper, Valarine
Director
30/01/2020 - Present
-
Lehan, Rosemary Ann
Director
30/01/2020 - Present
-
Murphy, Christine Lyn
Director
30/01/2020 - 31/12/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANCINGSTRONG MOVEMENT LABORATORY C.I.C.

DANCINGSTRONG MOVEMENT LABORATORY C.I.C. is an(a) Active company incorporated on 14/07/2009 with the registered office located at Riversdale, Ashburton Road, Totnes, Devon TQ9 5JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANCINGSTRONG MOVEMENT LABORATORY C.I.C.?

toggle

DANCINGSTRONG MOVEMENT LABORATORY C.I.C. is currently Active. It was registered on 14/07/2009 .

Where is DANCINGSTRONG MOVEMENT LABORATORY C.I.C. located?

toggle

DANCINGSTRONG MOVEMENT LABORATORY C.I.C. is registered at Riversdale, Ashburton Road, Totnes, Devon TQ9 5JU.

What does DANCINGSTRONG MOVEMENT LABORATORY C.I.C. do?

toggle

DANCINGSTRONG MOVEMENT LABORATORY C.I.C. operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DANCINGSTRONG MOVEMENT LABORATORY C.I.C.?

toggle

The latest filing was on 21/07/2025: Termination of appointment of Andrew Hinton as a director on 2024-11-29.