DS STUDIOS LIMITED

Register to unlock more data on OkredoRegister

DS STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07282547

Incorporation date

14/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westwood Chander Hill, Holymoorside, Chesterfield S42 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2018)
dot icon27/02/2026
Director's details changed for Dr Sam Jordan Sherif on 2026-02-27
dot icon27/02/2026
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Westwood Chander Hill Holymoorside Chesterfield S42 7BW on 2026-02-27
dot icon19/01/2026
Cessation of Enamel Dental Holdings Limited as a person with significant control on 2025-11-06
dot icon19/01/2026
Notification of Cambridge Square Ltd as a person with significant control on 2025-11-06
dot icon02/01/2026
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-12-22
dot icon14/11/2025
Appointment of Dr Sam Jordan Sherif as a director on 2025-11-06
dot icon14/11/2025
Termination of appointment of Jagdeep Singh Hans as a director on 2025-11-06
dot icon14/11/2025
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2025-11-06
dot icon14/11/2025
Termination of appointment of Jacqueline Harris Barclay as a director on 2025-11-06
dot icon10/11/2025
Satisfaction of charge 072825470004 in full
dot icon10/11/2025
Satisfaction of charge 072825470003 in full
dot icon14/10/2025
Registration of charge 072825470005, created on 2025-10-13
dot icon19/08/2025
Second filing for the notification of Enamel Dental Holdings Limited as a person with significant control
dot icon11/08/2025
Second filing for the notification of Enamel Dental Holdings Limited as a person with significant control
dot icon30/07/2025
Second filing for the notification of Enamel Dental Holdings Limited as a person with significant control
dot icon18/07/2025
Change of details for Enamel Dental Holdings Limited as a person with significant control on 2025-01-31
dot icon18/06/2025
Previous accounting period extended from 2025-03-29 to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/01/2025
Appointment of Mrs Jacqueline Harris Barclay as a director on 2025-01-31
dot icon31/01/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-31
dot icon31/01/2025
Registered office address changed from 14 David Mews London W1U 6EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-01-31
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/11/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon21/11/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/09/2024
Registration of charge 072825470004, created on 2024-09-09
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/05/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-05-29
dot icon28/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/03/2023
Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon13/12/2018
Notification of Enamel Dental Holdings Limited as a person with significant control on 2018-12-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherif, Sam Jordan, Dr
Director
06/11/2025 - Present
-
Barclay, Jacqueline Harris
Director
31/01/2025 - 06/11/2025
39
Sayiner, Demir
Director
14/06/2010 - 12/12/2018
1
Ainley, Harvey Bertenshaw
Director
29/05/2024 - 06/11/2025
253
Smith, Avron Woolf
Director
12/12/2018 - 29/07/2022
63

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DS STUDIOS LIMITED

DS STUDIOS LIMITED is an(a) Active company incorporated on 14/06/2010 with the registered office located at Westwood Chander Hill, Holymoorside, Chesterfield S42 7BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DS STUDIOS LIMITED?

toggle

DS STUDIOS LIMITED is currently Active. It was registered on 14/06/2010 .

Where is DS STUDIOS LIMITED located?

toggle

DS STUDIOS LIMITED is registered at Westwood Chander Hill, Holymoorside, Chesterfield S42 7BW.

What does DS STUDIOS LIMITED do?

toggle

DS STUDIOS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DS STUDIOS LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Dr Sam Jordan Sherif on 2026-02-27.