DANTE SOUTH LTD

Register to unlock more data on OkredoRegister

DANTE SOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605299

Incorporation date

25/04/1991

Size

Small

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1991)
dot icon01/04/2026
Certificate of change of name
dot icon05/02/2026
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/08/2025
Appointment of Mr Carl Oates as a director on 2025-08-14
dot icon20/08/2025
Appointment of Mr Neil Rustage as a director on 2025-08-14
dot icon20/08/2025
Appointment of Mr Paul Brian Iceton as a director on 2025-08-14
dot icon19/03/2025
Accounts for a small company made up to 2024-03-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon28/03/2024
Satisfaction of charge 026052990001 in full
dot icon30/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/09/2022
Termination of appointment of Darren Devine as a director on 2022-09-01
dot icon12/05/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon14/04/2022
Registration of charge 026052990002, created on 2022-04-14
dot icon20/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon12/10/2021
Director's details changed for Mr Alan Roskell on 2021-10-08
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Appointment of Mr Brian Dominic Sinnott as a director on 2021-06-01
dot icon29/06/2021
Appointment of Mr David Gerard Roberts as a director on 2021-06-01
dot icon29/06/2021
Appointment of Mr Alan Roskell as a director on 2021-06-01
dot icon29/06/2021
Appointment of Mr Darren Devine as a director on 2021-06-01
dot icon29/06/2021
Appointment of Mr Neil Corney as a director on 2021-06-01
dot icon29/06/2021
Termination of appointment of Jean Wilkins as a secretary on 2021-06-01
dot icon29/06/2021
Termination of appointment of Tony King as a director on 2021-06-01
dot icon29/06/2021
Termination of appointment of Philip Goulding as a director on 2021-06-01
dot icon29/06/2021
Notification of Dante Fs Group Ltd as a person with significant control on 2021-06-01
dot icon29/06/2021
Cessation of Philip Goulding as a person with significant control on 2021-06-01
dot icon23/06/2021
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to Seymour Chambers 92 London Road Liverpool L3 5NW on 2021-06-23
dot icon07/06/2021
Registration of charge 026052990001, created on 2021-06-01
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Secretary's details changed for Jean Wilkins on 2019-10-01
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Director's details changed for Philip Goulding on 2016-07-26
dot icon05/07/2016
Registered office address changed from Cathedral Cottage Croydon Road Westerham Kent TN16 1SX to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2016-07-05
dot icon25/02/2016
Cancellation of shares. Statement of capital on 2016-01-22
dot icon25/02/2016
Resolutions
dot icon25/02/2016
Purchase of own shares.
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Statement of company's objects
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/10/2011
Change of share class name or designation
dot icon12/10/2011
Resolutions
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Director's details changed for Tony King on 2010-09-30
dot icon12/10/2010
Director's details changed for Philip Goulding on 2010-09-30
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 30/09/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon18/05/2007
Ad 01/12/06--------- £ si 3000@1=3000 £ ic 39500/42500
dot icon05/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/11/2006
Particulars of contract relating to shares
dot icon08/11/2006
Ad 01/06/06--------- £ si 4500@1
dot icon20/10/2006
Return made up to 30/09/06; full list of members
dot icon18/10/2006
New director appointed
dot icon04/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon10/05/2006
Director's particulars changed
dot icon09/05/2006
Return made up to 25/04/06; full list of members
dot icon18/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/03/2006
Registered office changed on 15/03/06 from: moorcroft dorking road walton on the hill tadworth surrey KT20 7RH
dot icon15/03/2006
Ad 28/02/06--------- £ si 34000@1=34000 £ ic 1000/35000
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon08/03/2006
Certificate of change of name
dot icon27/04/2005
Return made up to 25/04/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon03/02/2005
Registered office changed on 03/02/05 from: dairy courtyard 152-154 ewell road surbiton surrey KT6 6HE
dot icon28/01/2005
Certificate of change of name
dot icon24/05/2004
Return made up to 05/04/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon18/04/2003
Return made up to 25/04/03; full list of members
dot icon26/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon21/05/2002
Return made up to 25/04/02; full list of members
dot icon28/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon10/05/2001
Return made up to 25/04/01; full list of members
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon26/06/2000
Return made up to 25/04/00; full list of members
dot icon21/10/1999
Accounts for a dormant company made up to 1999-06-30
dot icon10/05/1999
Return made up to 25/04/99; no change of members
dot icon23/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon27/05/1998
Return made up to 25/04/98; full list of members
dot icon27/04/1998
Registered office changed on 27/04/98 from: 12, fife road, kingston upon thames, surrey, KT1 1SZ.
dot icon27/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/04/1997
Return made up to 25/04/97; no change of members
dot icon28/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon24/04/1996
Return made up to 25/04/96; no change of members
dot icon13/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon27/04/1995
Director resigned
dot icon27/04/1995
Return made up to 25/04/95; full list of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 25/04/94; full list of members
dot icon14/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon30/04/1993
Return made up to 25/04/93; no change of members
dot icon15/02/1993
Accounts for a dormant company made up to 1992-06-30
dot icon14/02/1993
Resolutions
dot icon15/07/1992
Return made up to 30/05/92; full list of members
dot icon25/02/1992
Registered office changed on 25/02/92 from: lower mill, kingston road, ewell, surrey, KT17 2AE.
dot icon05/07/1991
Ad 23/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1991
Accounting reference date notified as 30/06
dot icon15/06/1991
Memorandum and Articles of Association
dot icon12/06/1991
Secretary resigned;new director appointed
dot icon12/06/1991
Director resigned;new director appointed
dot icon12/06/1991
New secretary appointed;director resigned
dot icon12/06/1991
Registered office changed on 12/06/91 from: 2 baches st london N1 6UB
dot icon06/06/1991
£ nc 1000/100000 10/05/91
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon04/06/1991
Certificate of change of name
dot icon25/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

7
2023
change arrow icon-51.55 % *

* during past year

Cash in Bank

£160,320.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
407.47K
-
0.00
330.89K
-
2023
7
115.78K
-
1.74M
160.32K
-
2023
7
115.78K
-
1.74M
160.32K
-

Employees

2023

Employees

7 Descended-30 % *

Net Assets(GBP)

115.78K £Descended-71.59 % *

Total Assets(GBP)

-

Turnover(GBP)

1.74M £Ascended- *

Cash in Bank(GBP)

160.32K £Descended-51.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devine, Darren
Director
01/06/2021 - 01/09/2022
3
Goulding, Philip
Director
28/02/2006 - 01/06/2021
1
Corney, Neil
Director
01/06/2021 - Present
4
Roskell, Alan
Director
01/06/2021 - Present
17
Oates, Carl
Director
14/08/2025 - Present
16

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

16
DENGENSHA EUROPE LIMITEDUnit 8 Birchbrook Industrial Park, Birchbrook Lane, Shenstone WS14 0DJ
Active

Category:

Installation of industrial machinery and equipment

Comp. code:

03191563

Reg. date:

26/04/1996

Turnover:

-

No. of employees:

9
SALE ENGINEERING PRODUCTS LIMITED45 Lambeth Road, Reddish, Stockport SK5 6TW
Active

Category:

Other manufacturing n.e.c.

Comp. code:

09296258

Reg. date:

05/11/2014

Turnover:

-

No. of employees:

10
MHL LTDThe Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire OX5 1AQ
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

08781197

Reg. date:

19/11/2013

Turnover:

-

No. of employees:

8
AMOUR DES FLEURS LIMITED89 Middlesex Street, Glasgow G41 1EE
Active

Category:

Non-specialised wholesale trade

Comp. code:

SC587549

Reg. date:

01/02/2018

Turnover:

-

No. of employees:

10
OAKS FLOORING LIMITED19 Montpelier Avenue, Bexley, Kent DA5 3AP
Active

Category:

Retail sale of carpets rugs wall and floor coverings in specialised stores

Comp. code:

03520826

Reg. date:

03/03/1998

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About DANTE SOUTH LTD

DANTE SOUTH LTD is an(a) Active company incorporated on 25/04/1991 with the registered office located at Seymour Chambers, 92 London Road, Liverpool L3 5NW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DANTE SOUTH LTD?

toggle

DANTE SOUTH LTD is currently Active. It was registered on 25/04/1991 .

Where is DANTE SOUTH LTD located?

toggle

DANTE SOUTH LTD is registered at Seymour Chambers, 92 London Road, Liverpool L3 5NW.

What does DANTE SOUTH LTD do?

toggle

DANTE SOUTH LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does DANTE SOUTH LTD have?

toggle

DANTE SOUTH LTD had 7 employees in 2023.

What is the latest filing for DANTE SOUTH LTD?

toggle

The latest filing was on 01/04/2026: Certificate of change of name.