DENTINE ISSUES LTD

Register to unlock more data on OkredoRegister

DENTINE ISSUES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04725687

Incorporation date

07/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Satisfaction of charge 1 in full
dot icon21/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon10/11/2022
Notification of Katherine Jayne Ballenger as a person with significant control on 2022-06-01
dot icon10/11/2022
Notification of Jodi Eric Tabalotny as a person with significant control on 2022-06-01
dot icon09/11/2022
Withdrawal of a person with significant control statement on 2022-11-09
dot icon28/09/2022
Director's details changed for Mr David Dominic Zollo on 2022-09-27
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon21/09/2022
Director's details changed for Mr David Zollo on 2022-09-21
dot icon21/09/2022
Secretary's details changed for David Zollo on 2022-09-21
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon26/04/2022
Statement of capital on 2022-02-15
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon27/04/2021
Appointment of Mr David Zollo as a director on 2021-04-26
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Resolutions
dot icon20/11/2018
Secretary's details changed for Jodi Eric Tabalothy on 2018-11-20
dot icon16/11/2018
Notification of a person with significant control statement
dot icon16/11/2018
Cessation of Jodi Eric Tabalotny as a person with significant control on 2018-11-16
dot icon16/11/2018
Cessation of Katherine Jayne Ballenger as a person with significant control on 2018-11-16
dot icon16/11/2018
Change of details for Ms Katherine Jayne Ballenger as a person with significant control on 2018-11-16
dot icon16/11/2018
Cessation of David Zollo as a person with significant control on 2018-11-16
dot icon16/11/2018
Change of details for Mr Jodi Eric Tabalotny as a person with significant control on 2018-11-16
dot icon16/11/2018
Change of details for Mr David Zollo as a person with significant control on 2016-07-21
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon21/08/2017
Cessation of Alan Lintern Davey as a person with significant control on 2017-03-15
dot icon21/08/2017
Notification of Jodi Eric Tabalotny as a person with significant control on 2017-03-15
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Director's details changed for Katherine Jayne Ballenger on 2015-10-19
dot icon03/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Resolutions
dot icon04/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/09/2013
Director's details changed for Jodi Eric Tabalotny on 2013-09-04
dot icon04/09/2013
Secretary's details changed for Jodi Eric Tabalothy on 2013-09-04
dot icon04/09/2013
Secretary's details changed for David Zollo on 2013-09-04
dot icon04/09/2013
Secretary's details changed for Katherine Jayne Ballenger on 2013-09-04
dot icon04/09/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon22/08/2013
Secretary's details changed for Katherine Jayne Ballenger on 2013-08-07
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/04/2013
Secretary's details changed for Jodi Eric Tabalothy on 2013-04-12
dot icon12/04/2013
Director's details changed for Jodi Eric Tabalotny on 2013-04-12
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-03-27
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 31/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Secretary appointed david zollo logged form
dot icon28/07/2008
Secretary appointed david zollo
dot icon09/06/2008
Ad 31/03/08\gbp si 12@1=12\gbp ic 24/36\
dot icon01/05/2008
Appointment terminated secretary david zollo
dot icon01/05/2008
Return made up to 31/03/08; full list of members
dot icon01/05/2008
Ad 31/03/08\gbp si 12@1=12\gbp ic 12/24\
dot icon01/05/2008
Secretary appointed david zollo
dot icon01/05/2008
Secretary's change of particulars / jodi tabalothy / 31/03/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2007
Return made up to 31/03/07; full list of members
dot icon27/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/11/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Registered office changed on 20/09/06 from: pattisons accountants kings business centre 90-92 king edward road nuneaton CV11 4BB
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon06/07/2006
Secretary resigned
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2006
Director's particulars changed
dot icon31/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/05/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon26/04/2005
Return made up to 07/04/05; full list of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Registered office changed on 16/03/05 from: 45 thornhill drive nuneaton CV11 6TD
dot icon21/05/2004
Return made up to 07/04/04; full list of members
dot icon14/02/2004
£ ic 24/12 06/10/03 £ sr 12@1=12
dot icon08/10/2003
Resolutions
dot icon04/09/2003
Registered office changed on 04/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN
dot icon02/09/2003
Secretary's particulars changed
dot icon27/07/2003
Registered office changed on 27/07/03 from: 45 thornhill drive nuneaton warwickshire CV11 6TD
dot icon23/07/2003
Registered office changed on 23/07/03 from: 2ND floor 154 bishopsgate london EC2M 4LN
dot icon21/07/2003
Director's particulars changed
dot icon21/07/2003
Memorandum and Articles of Association
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon03/07/2003
Certificate of change of name
dot icon03/07/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon16/06/2003
Ad 03/06/03--------- £ si 22@1=22 £ ic 2/24
dot icon07/04/2003
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
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
667.17K
-
0.00
41.29K
-
2022
0
848.21K
-
0.00
135.46K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zollo, David Dominic
Director
26/04/2021 - Present
7
Ballenger, Katherine Jayne
Director
03/04/2006 - Present
2
Tabalotny, Jodi Eric
Director
03/06/2003 - Present
4

Persons with Significant Control

7
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 DENTINE ISSUES LTD

DENTINE ISSUES LTD is an(a) Active company incorporated on 07/04/2003 with the registered office located at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ. 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 DENTINE ISSUES LTD?

toggle

DENTINE ISSUES LTD is currently Active. It was registered on 07/04/2003 .

Where is DENTINE ISSUES LTD located?

toggle

DENTINE ISSUES LTD is registered at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ.

What does DENTINE ISSUES LTD do?

toggle

DENTINE ISSUES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for DENTINE ISSUES LTD?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-07 with updates.