DENTON CAPITAL LIMITED

Register to unlock more data on OkredoRegister

DENTON CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07411595

Incorporation date

19/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pearlman Rose Jack Dash House, 2 Lawn House Close, London E14 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon28/02/2026
Micro company accounts made up to 2025-02-28
dot icon03/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon17/10/2025
Previous accounting period extended from 2025-01-30 to 2025-02-28
dot icon30/01/2025
Micro company accounts made up to 2024-01-30
dot icon30/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon20/03/2024
Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 2024-03-20
dot icon30/01/2024
Micro company accounts made up to 2023-01-30
dot icon24/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/04/2023
Second filing of Confirmation Statement dated 2022-10-28
dot icon13/04/2023
Director's details changed for Mr Mohammed Altaf Jilani on 2023-04-13
dot icon29/01/2023
Micro company accounts made up to 2022-01-30
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon18/07/2022
Statement of capital following an allotment of shares on 2011-10-21
dot icon28/01/2022
Micro company accounts made up to 2021-01-30
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-01-30
dot icon10/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-01-30
dot icon31/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/07/2019
Director's details changed for Mr Mohammed Altaf Jilani on 2019-07-05
dot icon17/07/2019
Change of details for Mr Mohammed Altaf Jilani as a person with significant control on 2019-07-05
dot icon02/04/2019
Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2019-04-02
dot icon01/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon31/07/2018
Previous accounting period extended from 2017-10-31 to 2018-01-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/11/2016
19/10/16 Statement of Capital gbp 1000
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/06/2013
Certificate of change of name
dot icon19/06/2013
Resolutions
dot icon11/06/2013
Appointment of Mohammad Altaf Jilani as a director
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/04/2012
Certificate of change of name
dot icon18/11/2011
Termination of appointment of Mohammed Jilani as a director
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon12/10/2011
Appointment of Mr Mohammed Altaf Jilani as a director
dot icon19/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.48K
-
0.00
-
-
2022
0
34.38K
-
0.00
-
-
2023
0
34.81K
-
0.00
-
-
2023
0
34.81K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

34.81K £Ascended1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jilani, Tehniat
Director
19/10/2010 - Present
4
Jilani, Mohammad Altaf
Director
31/05/2013 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTON CAPITAL LIMITED

DENTON CAPITAL LIMITED is an(a) Active company incorporated on 19/10/2010 with the registered office located at C/O Pearlman Rose Jack Dash House, 2 Lawn House Close, London E14 9YQ. There are currently 2 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 DENTON CAPITAL LIMITED?

toggle

DENTON CAPITAL LIMITED is currently Active. It was registered on 19/10/2010 .

Where is DENTON CAPITAL LIMITED located?

toggle

DENTON CAPITAL LIMITED is registered at C/O Pearlman Rose Jack Dash House, 2 Lawn House Close, London E14 9YQ.

What does DENTON CAPITAL LIMITED do?

toggle

DENTON CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DENTON CAPITAL LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-02-28.