Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENKI LIMITED
Company Information for

DENKI LIMITED

BORDEAUX HOUSE, 31 KINNOULL STREET, PERTH, PERTHSHIRE, PH1 5EN,
Company Registration Number
SC202506
Private Limited Company
Active

Company Overview

About Denki Ltd
DENKI LIMITED was founded on 1999-12-20 and has its registered office in Perth. The organisation's status is listed as "Active". Denki Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENKI LIMITED
 
Legal Registered Office
BORDEAUX HOUSE
31 KINNOULL STREET
PERTH
PERTHSHIRE
PH1 5EN
Other companies in PH1
 
Filing Information
Company Number SC202506
Company ID Number SC202506
Date formed 1999-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743403161  
Last Datalog update: 2024-01-08 22:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENKI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DENKI LIMITED
The following companies were found which have the same name as DENKI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENKI ( HONG KONG ) LIMITED Active Company formed on the 1982-11-23
DENKI (SINGAPORE) PTE. LTD. UBI CRESCENT Singapore 408564 Active Company formed on the 2008-09-09
DENKI BLOX LTD 103 OLD OSCOTT LANE GREAT BARR BIRMINGHAM WEST MIDLANDS B44 8TU Dissolved Company formed on the 2012-12-11
DENKI COMPONENTS Singapore Dissolved Company formed on the 2008-09-11
DENKI CORP OF NORTH AMERICA Delaware Unknown
DENKI CORP OF AMERICA New Jersey Unknown
DENKI CORP OF NORTH AMERICA New Jersey Unknown
DENKI DROP LTD 18 HOLLYBUSH HEIGHTS CARDIFF CF23 7HF Active - Proposal to Strike off Company formed on the 2020-12-02
DENKI ELECTRONICS EXPORT Singapore Dissolved Company formed on the 2008-09-10
Denki Electric Corporation Indiana Unknown
DENKI ELECTRICAL GROUP PTY LTD Active Company formed on the 2022-01-24
DENKI ELECTRICAL LTD 71 WITHINGTON ROAD STOKE-ON-TRENT ST6 6RU Active Company formed on the 2023-01-11
DENKI ENGINEERING CO. PRIVATE LIMITED 51-K F.M.SANGRAR MARG MANE ESTATE(LOHAR KHATA) DOCKYARD ROAD MUMBAI Maharashtra 400010 ACTIVE Company formed on the 2009-04-28
DENKI ENGINEERING SERVICES ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
DENKI ENGINEERING INC California Unknown
DENKI GAKUEN USA INC California Unknown
DENKI GLOBAL PTE. LTD. TAMPINES STREET 93 Singapore 528836 Active Company formed on the 2008-09-12
DENKI HOUSE GAMBAS CRESCENT Singapore 757087 Active Company formed on the 2010-11-27
DENKI INDUSTRIES CONTRACTOR ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
DENKI INTERNATIONAL USA INC California Unknown

Company Officers of DENKI LIMITED

Current Directors
Officer Role Date Appointed
ABL (SECRETARIES) LIMITED
Company Secretary 2003-08-01
PAMELA LINA LILLIAN JONES
Director 2018-05-23
GARY JOHN PENN
Director 2018-05-23
AARON TRENWITH PUZEY
Director 2000-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCOTT JONES
Director 2000-01-19 2018-05-23
COLIN ANDERSON
Director 2000-01-19 2017-11-01
STEWART GRAHAM
Director 2000-01-19 2013-02-19
COLIN ANDERSON
Company Secretary 2000-01-19 2003-08-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-12-20 2000-01-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-12-20 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABL (SECRETARIES) LIMITED WATERFRONT ENTERTAINMENT LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Dissolved 2017-11-07
ABL (SECRETARIES) LIMITED SEAL FORESTRY LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-11 Active
ABL (SECRETARIES) LIMITED BALBEUCHLEY LIMITED Company Secretary 2001-07-03 CURRENT 1993-05-19 Active
ABL (SECRETARIES) LIMITED FINGASK FARMS Company Secretary 2001-05-24 CURRENT 1982-04-01 Active
ABL (SECRETARIES) LIMITED MAUVETRAMP LIMITED Company Secretary 2001-05-21 CURRENT 1996-05-14 Active
ABL (SECRETARIES) LIMITED LOCHLANE NOMINEES LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Active
ABL (SECRETARIES) LIMITED DANISH FORESTRY COMPANY LIMITED Company Secretary 2001-03-26 CURRENT 1997-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-06-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17AP01DIRECTOR APPOINTED MR COLIN ANDERSON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AP01DIRECTOR APPOINTED MRS PAMELA LINA LILLIAN JONES
2018-06-05AP01DIRECTOR APPOINTED MR GARY JOHN PENN
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT JONES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-18PSC07CESSATION OF COLIN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT JONES / 17/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 17/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TRENWITH PUZEY / 17/11/2016
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr David Scott Jones on 2015-03-01
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GRAHAM
2013-01-15AR0120/12/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0120/12/11 FULL LIST
2011-10-12AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-04-07AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-06AR0120/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-05AA01CURRSHO FROM 31/12/2010 TO 31/10/2010
2010-01-11AR0120/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON TRENWITH PUZEY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT JONES / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART GRAHAM / 11/01/2010
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABL (SECRETARIES) LIMITED / 11/01/2010
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-23363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 22 ST JOHN STREET PERTH PERTHSHIRE PH1 5SP
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-08-09288bSECRETARY RESIGNED
2003-08-09288aNEW SECRETARY APPOINTED
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 10 BLACKFRIARS STREET PERTH PERTHSHIRE PH1 5NS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-03-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2000-03-1788(2)RAD 10/03/00--------- £ SI 20@1=20 £ IC 158/178
2000-03-15SRES13REDESIGNATE SHARES 10/03/00
2000-03-15SRES01ALTERARTICLES10/03/00
2000-03-15Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2000-03-0888(2)RAD 19/01/00--------- £ SI 79@1=79 £ IC 79/158
2000-02-16CERTNMCOMPANY NAME CHANGED LOOPRIVER LIMITED CERTIFICATE ISSUED ON 17/02/00
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288bSECRETARY RESIGNED
2000-02-0888(2)RAD 07/02/00--------- £ SI 78@1=78 £ IC 1/79
1999-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DENKI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENKI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-04-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-10-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENKI LIMITED

Intangible Assets
Patents
We have not found any records of DENKI LIMITED registering or being granted any patents
Domain Names

DENKI LIMITED owns 2 domain names.

denkiblocks.co.uk   waterfrontitv.co.uk  

Trademarks
We have not found any records of DENKI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENKI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DENKI LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DENKI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENKI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENKI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.