CHANNEL-C LIMITED

Register to unlock more data on OkredoRegister

CHANNEL-C LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05042896

Incorporation date

12/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon25/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2025
Liquidators' statement of receipts and payments to 2025-05-27
dot icon13/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Removal of liquidator by court order
dot icon06/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/07/2024
Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-24
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Appointment of a voluntary liquidator
dot icon05/06/2024
Statement of affairs
dot icon05/06/2024
Registered office address changed from Unit 1 E-Centre Easthampstead Road Bracknell RG12 1NF England to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-06-05
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Memorandum and Articles of Association
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon24/03/2021
Change of details for Mr Dominic Guilbert as a person with significant control on 2021-01-01
dot icon19/03/2021
Director's details changed for Mr Matthew David Prosser on 2021-03-01
dot icon19/03/2021
Director's details changed for Mrs Jenette Prosser on 2021-03-01
dot icon19/03/2021
Director's details changed for Mr Dominic Guilbert on 2021-03-01
dot icon08/12/2020
Appointment of Mrs Jenette Prosser as a director on 2020-12-01
dot icon08/12/2020
Appointment of Mr Matthew David Prosser as a director on 2020-12-01
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Registration of charge 050428960003, created on 2020-07-20
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/07/2019
Satisfaction of charge 1 in full
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon06/02/2017
Registered office address changed from 1-3 Dufferin Street London EC1Y 8NA to Unit 1 E-Centre Easthampstead Road Bracknell RG12 1NF on 2017-02-06
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon14/03/2013
Director's details changed for Dominic Guilbert on 2013-01-01
dot icon14/03/2013
Registered office address changed from Lower Ground Floor 1-3 Dufferin Street London EC1Y 8NA United Kingdom on 2013-03-14
dot icon29/10/2012
Accounts for a small company made up to 2012-03-31
dot icon08/05/2012
Registered office address changed from C/O Dudley Miles Company Services 210D Ballards Lane London N3 2NA England on 2012-05-08
dot icon15/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon02/03/2010
Director's details changed for Dominic Guilbert on 2010-03-02
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Registered office address changed from C/O Dudley Miles Company Services, 27 Holywell Row London EC2A 4JB on 2009-12-16
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2009
Appointment terminate, secretary dmcs secretaries LIMITED logged form
dot icon05/05/2009
Appointment terminated secretary dmcs secretaries LIMITED
dot icon03/03/2009
Return made up to 12/02/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 12/02/08; full list of members
dot icon06/03/2008
Secretary's change of particulars / dmcs secretaries LIMITED / 05/12/2007
dot icon30/11/2007
Registered office changed on 30/11/07 from: room 5 7 leonard street london EC2A 4AQ
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 12/02/07; full list of members
dot icon18/12/2006
Particulars of mortgage/charge
dot icon17/11/2006
Registered office changed on 17/11/06 from: 288 bishopsgate london EC2M 4QP
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 12/02/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 12/02/05; full list of members
dot icon25/01/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon25/05/2004
Resolutions
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon28/02/2004
Accounting reference date extended from 28/02/05 to 31/05/05
dot icon12/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon-37.90 % *

* during past year

Cash in Bank

£454,440.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
230.73K
-
0.00
789.37K
-
2022
19
286.83K
-
0.00
731.74K
-
2023
20
313.86K
-
0.00
454.44K
-
2023
20
313.86K
-
0.00
454.44K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

313.86K £Ascended9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.44K £Descended-37.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guilbert, Dominic
Director
12/02/2004 - Present
7
DMCS SECRETARIES LIMITED
Corporate Secretary
12/02/2004 - 29/04/2009
1110
DMCS DIRECTORS LIMITED
Corporate Director
12/02/2004 - 12/02/2004
1096
Prosser, Jenette
Director
01/12/2020 - Present
2
Prosser, Matthew David
Director
01/12/2020 - Present
2

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CHANNEL-C LIMITED

CHANNEL-C LIMITED is an(a) Liquidation company incorporated on 12/02/2004 with the registered office located at Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL-C LIMITED?

toggle

CHANNEL-C LIMITED is currently Liquidation. It was registered on 12/02/2004 .

Where is CHANNEL-C LIMITED located?

toggle

CHANNEL-C LIMITED is registered at Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does CHANNEL-C LIMITED do?

toggle

CHANNEL-C LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHANNEL-C LIMITED have?

toggle

CHANNEL-C LIMITED had 20 employees in 2023.

What is the latest filing for CHANNEL-C LIMITED?

toggle

The latest filing was on 25/02/2026: Return of final meeting in a creditors' voluntary winding up.