BESPOKE STONE PROJECTS LTD

Register to unlock more data on OkredoRegister

BESPOKE STONE PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09889400

Incorporation date

25/11/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09889400 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2015)
dot icon03/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon05/12/2025
Director's details changed for Mr Alun Lewis on 2025-12-04
dot icon23/10/2025
Registered office address changed to PO Box 4385, 09889400 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-23
dot icon23/10/2025
Address of officer Mr Alun Lewis changed to 09889400 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-23
dot icon26/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon04/02/2025
Satisfaction of charge 098894000002 in part
dot icon29/01/2025
Registration of charge 098894000004, created on 2025-01-27
dot icon28/01/2025
Satisfaction of charge 098894000003 in full
dot icon08/01/2025
Termination of appointment of Stephen Paul Corbett as a director on 2025-01-01
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon15/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon16/08/2022
Change of details for Worldwide Stones Holdings Limited as a person with significant control on 2022-08-13
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Director's details changed for Mr Stephen Paul Corbett on 2020-08-16
dot icon07/09/2020
Registration of charge 098894000003, created on 2020-09-04
dot icon15/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon15/08/2020
Appointment of Mr Alun Lewis as a director on 2020-08-10
dot icon15/08/2020
Notification of Worldwide Stones Holdings Limited as a person with significant control on 2020-03-10
dot icon15/08/2020
Cessation of Stephen Paul Corbett as a person with significant control on 2020-03-10
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon20/03/2020
Registration of charge 098894000002, created on 2020-03-10
dot icon12/03/2020
Registration of charge 098894000001, created on 2020-03-10
dot icon08/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2018-06-04 with no updates
dot icon31/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon22/03/2018
Registered office address changed from 20 Knitters Road South Normanton Alfreton DE55 2FT United Kingdom to 45 Broomfield Avenue Hasland Chesterfield S41 0LU on 2018-03-22
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2017-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/01/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon16/12/2015
Certificate of change of name
dot icon27/11/2015
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon25/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
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
1
33.93K
-
0.00
51.37K
-
2022
1
43.14K
-
0.00
3.50K
-
2023
0
339.00
-
0.00
-
-
2023
0
339.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

339.00 £Descended-99.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Stephen Paul
Director
25/11/2015 - 01/01/2025
3
Lewis, Alun
Director
10/08/2020 - Present
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE STONE PROJECTS LTD

BESPOKE STONE PROJECTS LTD is an(a) Dissolved company incorporated on 25/11/2015 with the registered office located at 4385, 09889400 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE STONE PROJECTS LTD?

toggle

BESPOKE STONE PROJECTS LTD is currently Dissolved. It was registered on 25/11/2015 and dissolved on 03/03/2026.

Where is BESPOKE STONE PROJECTS LTD located?

toggle

BESPOKE STONE PROJECTS LTD is registered at 4385, 09889400 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BESPOKE STONE PROJECTS LTD do?

toggle

BESPOKE STONE PROJECTS LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BESPOKE STONE PROJECTS LTD?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via compulsory strike-off.