Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Denham Nash Limited
Denham Nash Limited is an active company incorporated on 2 May 1985 with the registered office located in London, Greater London. Denham Nash Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01910804
Private limited company
Age
40 years
Incorporated
2 May 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
31 October 2024
(1 year ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(11 days remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Denham Nash Limited
Contact
Update Details
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on
13 Jun 2024
(1 year 4 months ago)
Previous address was
37 Warren Street London W1T 6AD
Companies in W1T 7NF
Telephone
02089951166
Email
Unreported
Website
Dnash.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Gordon Douglas Miller
Director • Secretary • British • Lives in England • Born in Apr 1943
Mr Robert Denham Bryce
Director • PSC • British • Lives in England • Born in Jul 1944
Mrs Gemma Catherine Freeman
Director • Housewife • British • Lives in UK • Born in Mar 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chiswick Quay Marina Limited
Mr Robert Denham Bryce is a mutual person.
Active
Aquahealth Limited
Gordon Douglas Miller is a mutual person.
Active
Tacklebag Limited
Gordon Douglas Miller is a mutual person.
Active
Sunningdale Corporate Finance Limited
Gordon Douglas Miller is a mutual person.
Active
London Stitch And Print Limited
Gordon Douglas Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£9.64K
Decreased by £16 (-0%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£29.9K
Decreased by £4.66K (-13%)
Total Liabilities
-£43.11K
Decreased by £3.92K (-8%)
Net Assets
-£13.21K
Decreased by £739 (+6%)
Debt Ratio (%)
144%
Increased by 8.09% (+6%)
See 10 Year Full Financials
Latest Activity
Mr Gordon Douglas Miller Details Changed
4 Months Ago on 1 Jul 2025
Mr Gordon Douglas Miller Details Changed
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
8 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year Ago on 31 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 24 Feb 2024
Confirmation Submitted
2 Years Ago on 31 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 24 Feb 2023
Confirmation Submitted
3 Years Ago on 31 Oct 2022
Full Accounts Submitted
3 Years Ago on 28 Feb 2022
Get Alerts
Get Credit Report
Discover Denham Nash Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Secretary's details changed for Mr Gordon Douglas Miller on 1 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Gordon Douglas Miller on 1 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 17 Feb 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 31 Oct 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 13 June 2024
Submitted on 13 Jun 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 24 Feb 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 31 Oct 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 24 Feb 2023
Confirmation statement made on 31 October 2022 with no updates
Submitted on 31 Oct 2022
Total exemption full accounts made up to 31 May 2021
Submitted on 28 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs