You are here: bizstats.co.uk > a-z index > D list > DH list

Dh-budenberg Limited SEVENOAKS


Founded in 2010, Dh-budenberg, classified under reg no. 07284892 is an active company. Currently registered at Unit 7 Goya Business Park TN14 5GY, Sevenoaks the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 19th January 2011 Dh-budenberg Limited is no longer carrying the name Anzilla.

The company has 2 directors, namely Jonathan P., Alexander W.. Of them, Alexander W. has been with the company the longest, being appointed on 31 March 2011 and Jonathan P. has been with the company for the least time - from 23 April 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dh-budenberg Limited Address / Contact

Office Address Unit 7 Goya Business Park
Office Address2 The Moor Road
Town Sevenoaks
Post code TN14 5GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07284892
Date of Incorporation Tue, 15th Jun 2010
Industry Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jonathan P.

Position: Director

Appointed: 23 April 2018

Alexander W.

Position: Director

Appointed: 31 March 2011

David P.

Position: Secretary

Appointed: 31 March 2011

Resigned: 23 April 2018

David P.

Position: Director

Appointed: 31 March 2011

Resigned: 27 April 2018

Alfred H.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2016

John W.

Position: Director

Appointed: 18 June 2010

Resigned: 31 March 2013

Stephen S.

Position: Director

Appointed: 18 June 2010

Resigned: 31 March 2011

Stephen S.

Position: Secretary

Appointed: 18 June 2010

Resigned: 31 March 2011

Paul W.

Position: Director

Appointed: 18 June 2010

Resigned: 31 March 2011

Dunstana D.

Position: Director

Appointed: 15 June 2010

Resigned: 18 June 2010

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2010

Resigned: 18 June 2010

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Wika Instruments Limited from Redhill, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wika Instruments Limited

4 Wells Place, Merstham, Redhill, RH1 3LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 01032313
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Anzilla January 19, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (3 pages)

Company search