CENNOX DIEBOLD LIMITED

Register to unlock more data on OkredoRegister

CENNOX DIEBOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02056813

Incorporation date

19/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Units 11 & 12 Admiralty Way, Camberley GU15 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon27/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon02/07/2025
Appointment of Harish Nataraj as a director on 2025-07-01
dot icon02/07/2025
Appointment of Ronald Van Veenendaal as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a secretary on 2025-07-01
dot icon01/07/2025
Termination of appointment of Nicholas Cockett as a director on 2025-05-01
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon03/05/2023
Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/08/2022
Change of details for Cennox Plc as a person with significant control on 2019-12-24
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon03/08/2022
Cessation of Cennox Plc as a person with significant control on 2017-07-07
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/05/2021
Satisfaction of charge 020568130005 in full
dot icon05/05/2021
Satisfaction of charge 020568130006 in full
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon28/07/2020
Register inspection address has been changed from 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG England to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
dot icon27/07/2020
Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon24/08/2018
Termination of appointment of John Ennis as a director on 2018-08-24
dot icon16/08/2018
Satisfaction of charge 020568130004 in full
dot icon16/08/2018
Satisfaction of charge 020568130003 in full
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/07/2018
Registration of charge 020568130006, created on 2018-07-09
dot icon17/07/2018
Registration of charge 020568130005, created on 2018-07-09
dot icon06/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon18/07/2017
Notification of Cennox Plc as a person with significant control on 2017-07-05
dot icon12/07/2017
Notification of Cennox Plc as a person with significant control on 2017-06-30
dot icon06/07/2017
Resolutions
dot icon05/07/2017
Appointment of Mr Nicholas Cockett as a director on 2017-06-30
dot icon05/07/2017
Register(s) moved to registered office address Units 11 & 12 Admiralty Way Camberley GU15 3DT
dot icon05/07/2017
Cessation of Diebold Self-Service Solutions Ltd Liability Company as a person with significant control on 2017-06-30
dot icon05/07/2017
Appointment of Mr Roy David Dodd as a secretary on 2017-06-30
dot icon05/07/2017
Appointment of Mr Clive Matthew Nation as a director on 2017-06-30
dot icon05/07/2017
Appointment of Mr Roy David Dodd as a director on 2017-06-30
dot icon05/07/2017
Registered office address changed from Beasley Court 3 Warwick Place Uxbridge Middlesex UB8 1PG to Units 11 & 12 Admiralty Way Camberley GU15 3DT on 2017-07-05
dot icon05/07/2017
Termination of appointment of Jonathan Bradley Leiken as a director on 2017-06-30
dot icon04/07/2017
Registration of charge 020568130004, created on 2017-06-30
dot icon04/07/2017
Registration of charge 020568130003, created on 2017-06-30
dot icon03/07/2017
Memorandum and Articles of Association
dot icon03/07/2017
Resolutions
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Termination of appointment of Nisheet Gupta as a director on 2017-06-21
dot icon14/06/2017
Termination of appointment of Amanda Jane Brockwell as a secretary on 2017-06-14
dot icon18/05/2017
Satisfaction of charge 2 in full
dot icon19/12/2016
Termination of appointment of Bassem Bouzid as a director on 2016-12-19
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Full accounts made up to 2014-12-31
dot icon20/10/2015
Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
dot icon11/09/2015
Appointment of Mr Jonathan Bradley Leiken as a director on 2015-06-26
dot icon10/09/2015
Termination of appointment of Chad Frederic Hesse as a director on 2015-06-26
dot icon06/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2013-12-31
dot icon27/10/2014
Registered office address changed from First Floor 3 Shortlands London W6 8DA to Beasley Court 3 Warwick Place Uxbridge Middlesex UB8 1PG on 2014-10-27
dot icon22/10/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon22/10/2014
Register inspection address has been changed from Kings Park House 22 Kings Park Road Southampton SO15 2UF United Kingdom to 3Rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
dot icon22/10/2014
Secretary's details changed for Mrs Amanda Jane Brockwell on 2014-02-20
dot icon22/09/2014
Appointment of Mr John Ennis as a director on 2014-08-01
dot icon23/06/2014
Appointment of Mr Bassem Bouzid as a director
dot icon14/04/2014
Termination of appointment of David Wetzel as a director
dot icon18/02/2014
Miscellaneous
dot icon18/02/2014
Auditor's resignation
dot icon31/10/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Amy Miller as a director
dot icon09/07/2013
Director's details changed for Nisheet Gupta on 2013-07-09
dot icon22/11/2012
Register inspection address has been changed
dot icon22/11/2012
Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 2012-11-22
dot icon22/11/2012
Appointment of Mrs Amanda Jane Brockwell as a secretary
dot icon22/11/2012
Termination of appointment of Jackie Tuppen as a secretary
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon07/09/2012
Director's details changed for Amy Lynette Miller on 2011-08-04
dot icon07/09/2012
Director's details changed for Chad Frederic Hesse on 2012-08-03
dot icon30/04/2012
Appointment of Nisheet Gupta as a director
dot icon17/10/2011
Director's details changed for David Fitzgerald Wetzel on 2011-08-18
dot icon17/10/2011
Director's details changed for David Fitzgerald Wetzel on 2011-08-18
dot icon17/10/2011
Director's details changed for Amy Lynette Miller on 2011-08-04
dot icon25/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/08/2011
Director's details changed for David Fitzgerald Wetzel on 2011-08-03
dot icon25/08/2011
Director's details changed for Amy Lynette Miller on 2011-08-03
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Appointment of Chad Frederic Hesse as a director
dot icon15/02/2011
Termination of appointment of Warren Dettinger as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/09/2010
Director's details changed for David Fitzgerald Wetzel on 2010-09-10
dot icon17/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon16/08/2010
Director's details changed for David Fitzgerald Wetzel on 2009-11-24
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2009
Appointment of David Fitzgerald Wetzel as a director
dot icon22/12/2009
Appointment of Amy Lynette Miller as a director
dot icon22/12/2009
Termination of appointment of James Chen as a director
dot icon22/12/2009
Termination of appointment of Douglas Scott as a director
dot icon15/10/2009
Director's details changed for James Lo Min Chen on 2009-10-13
dot icon15/10/2009
Director's details changed for Warren Walter Dettinger on 2009-10-13
dot icon14/10/2009
Director's details changed for Douglas Berwick Scott on 2009-10-13
dot icon14/10/2009
Secretary's details changed for Jackie Mi Sin Tuppen on 2009-10-13
dot icon17/08/2009
Return made up to 03/08/09; full list of members
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 03/08/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 03/08/07; full list of members
dot icon15/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon16/08/2007
Particulars of mortgage/charge
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Full accounts made up to 2004-12-31
dot icon15/08/2006
Return made up to 03/08/06; full list of members
dot icon25/10/2005
Return made up to 22/10/05; full list of members
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary's particulars changed
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 22/10/04; full list of members
dot icon28/10/2004
Location of register of members
dot icon28/10/2004
Director's particulars changed
dot icon28/10/2004
Director's particulars changed
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Secretary resigned
dot icon11/12/2003
Registered office changed on 11/12/03 from: 12TH floor bucklersbury house 3 queen victoria street london EC4N 8NA
dot icon31/10/2003
Return made up to 22/10/03; full list of members
dot icon31/10/2003
New director appointed
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon08/11/2002
Return made up to 22/10/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon06/06/2002
Auditor's resignation
dot icon18/12/2001
Full accounts made up to 2000-12-31
dot icon27/11/2001
Return made up to 22/10/01; full list of members
dot icon29/10/2001
Registered office changed on 29/10/01 from: jones day reavis & pogue bucklersbury house 3 queen victoria street london EC4N 8NA
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/01/2001
Full accounts made up to 1999-12-31
dot icon20/11/2000
Return made up to 22/10/00; full list of members
dot icon12/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/06/2000
Particulars of mortgage/charge
dot icon15/03/2000
Director resigned
dot icon28/10/1999
Return made up to 22/10/99; full list of members
dot icon08/10/1999
New director appointed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Memorandum and Articles of Association
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Location of register of members
dot icon02/04/1999
Registered office changed on 02/04/99 from: 100 new bridge st london EC4V 6JA
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
New secretary appointed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Return made up to 22/10/98; full list of members
dot icon13/10/1998
Director's particulars changed
dot icon23/01/1998
Full accounts made up to 1996-12-31
dot icon15/12/1997
Director resigned
dot icon05/12/1997
New director appointed
dot icon17/11/1997
Return made up to 22/10/97; full list of members
dot icon26/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon05/11/1996
Return made up to 22/10/96; full list of members
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 22/10/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 22/10/94; full list of members
dot icon20/10/1994
Director resigned
dot icon06/07/1994
Full accounts made up to 1993-12-31
dot icon15/11/1993
Return made up to 22/10/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Director's particulars changed
dot icon29/04/1993
Director resigned;new director appointed
dot icon12/11/1992
Return made up to 22/10/92; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Registered office changed on 30/06/92 from: aldwych house, aldwych, london. WC2B 4JP
dot icon05/12/1991
Accounts for a small company made up to 1990-12-31
dot icon26/11/1991
Return made up to 22/10/91; full list of members
dot icon21/10/1991
Director's particulars changed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon16/05/1991
Director resigned
dot icon16/05/1991
Director resigned
dot icon07/01/1991
Location of register of members
dot icon07/01/1991
Registered office changed on 07/01/91 from: falcon house 1 water row mews high st hertfordshire SG12 9BW
dot icon07/01/1991
Director resigned
dot icon11/12/1990
Director resigned
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 22/10/90; full list of members
dot icon27/06/1990
Return made up to 16/05/90; full list of members
dot icon10/05/1990
Location of register of members
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon07/12/1989
Registered office changed on 07/12/89 from: eton house 18-24 paradise road richmond surrey TW9 1SE
dot icon24/05/1989
Return made up to 04/05/89; full list of members
dot icon31/03/1989
Full accounts made up to 1987-12-31
dot icon20/01/1989
Director resigned;new director appointed
dot icon05/12/1988
Director resigned;new director appointed
dot icon07/09/1988
Return made up to 15/08/88; full list of members
dot icon07/07/1987
Registered office changed on 07/07/87 from: 70 finsbury pavement london EC2A 1SX
dot icon03/03/1987
Accounting reference date notified as 31/12
dot icon19/02/1987
Secretary resigned;new secretary appointed
dot icon19/02/1987
New director appointed
dot icon19/02/1987
Director resigned;new director appointed
dot icon05/12/1986
Resolutions
dot icon04/11/1986
Certificate of change of name
dot icon15/10/1986
Certificate of change of name
dot icon19/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
11/04/1990 - 26/11/1998
831
Nation, Clive Matthew
Director
30/06/2017 - Present
20
Dodd, Roy David
Director
30/06/2017 - Present
24
Scott, Douglas Berwick
Director
16/08/2002 - 24/11/2009
5
Cockett, Nicholas
Director
30/06/2017 - 01/05/2025
10

Persons with Significant Control

0

No PSC data available.

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 CENNOX DIEBOLD LIMITED

CENNOX DIEBOLD LIMITED is an(a) Active company incorporated on 19/09/1986 with the registered office located at Units 11 & 12 Admiralty Way, Camberley GU15 3DT. There are currently 7 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 CENNOX DIEBOLD LIMITED?

toggle

CENNOX DIEBOLD LIMITED is currently Active. It was registered on 19/09/1986 .

Where is CENNOX DIEBOLD LIMITED located?

toggle

CENNOX DIEBOLD LIMITED is registered at Units 11 & 12 Admiralty Way, Camberley GU15 3DT.

What does CENNOX DIEBOLD LIMITED do?

toggle

CENNOX DIEBOLD LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENNOX DIEBOLD LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a dormant company made up to 2024-12-31.