2030 INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

2030 INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03970886

Incorporation date

12/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Northwood House, 138 Bromham Road, Bedford, Bedfordshire MK40 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Compulsory strike-off action has been discontinued
dot icon03/07/2023
Confirmation statement made on 2023-04-01 with updates
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon24/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon11/11/2021
Registration of charge 039708860001, created on 2021-10-22
dot icon09/07/2021
Cessation of Joanna Kate Russell as a person with significant control on 2021-04-06
dot icon08/07/2021
Change of details for Mr Andrew Michael Russell as a person with significant control on 2021-04-06
dot icon08/07/2021
Termination of appointment of Joanna Kate Russell as a director on 2021-04-06
dot icon16/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon07/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/07/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon21/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/09/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon22/05/2014
Appointment of Mrs Joanna Kate Russell as a director
dot icon20/05/2014
Certificate of change of name
dot icon19/05/2014
Termination of appointment of Gerald Garner as a director
dot icon06/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon04/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Gerald Gordon Garner on 2013-01-01
dot icon02/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon17/10/2012
Certificate of change of name
dot icon11/06/2012
Certificate of change of name
dot icon18/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon30/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/05/2010
Director's details changed for Andrew Michael Russell on 2009-10-01
dot icon15/04/2010
Secretary's details changed for Andrew Michael Russell on 2009-10-01
dot icon15/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon15/04/2010
Director's details changed for Gerald Gordon Garner on 2009-10-01
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/05/2009
Return made up to 12/04/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon23/05/2008
Return made up to 12/04/08; full list of members
dot icon05/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon07/11/2007
Certificate of change of name
dot icon25/09/2007
Certificate of change of name
dot icon02/05/2007
Return made up to 12/04/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon10/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
Secretary resigned
dot icon15/06/2006
Return made up to 12/04/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon02/06/2005
Return made up to 12/04/05; full list of members
dot icon17/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/12/2004
New director appointed
dot icon19/04/2004
Return made up to 12/04/04; full list of members
dot icon10/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon29/04/2003
Return made up to 12/04/03; full list of members
dot icon24/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon05/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon19/04/2001
Return made up to 12/04/01; full list of members
dot icon18/05/2000
Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon12/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.59K
-
0.00
-
-
2022
0
34.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
12/04/2000 - 12/04/2000
4604
Mrs Joanna Kate Russell
Director
01/05/2014 - 06/04/2021
3
Russell, Andrew Michael
Director
01/12/2004 - Present
34
Garner, Gerald Gordon
Director
12/04/2000 - 19/05/2014
4
Russell, Andrew Michael
Secretary
31/05/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2030 INVESTMENTS LIMITED

2030 INVESTMENTS LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at Northwood House, 138 Bromham Road, Bedford, Bedfordshire MK40 2QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2030 INVESTMENTS LIMITED?

toggle

2030 INVESTMENTS LIMITED is currently Active. It was registered on 12/04/2000 .

Where is 2030 INVESTMENTS LIMITED located?

toggle

2030 INVESTMENTS LIMITED is registered at Northwood House, 138 Bromham Road, Bedford, Bedfordshire MK40 2QW.

What does 2030 INVESTMENTS LIMITED do?

toggle

2030 INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2030 INVESTMENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.