CO-DUNKALL LIMITED

Register to unlock more data on OkredoRegister

CO-DUNKALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06997237

Incorporation date

21/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodland House Norwich Road, Carbrooke, Thetford, Norfolk IP25 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon27/05/2025
Register inspection address has been changed from Unit 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL England to Woodland House Norwich Road Carbrooke Thetford Norfolk IP25 6TJ
dot icon28/04/2025
Previous accounting period extended from 2024-08-31 to 2025-02-28
dot icon05/11/2024
Satisfaction of charge 069972370004 in full
dot icon30/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2024
Change of details for Mr Robert Joseph Lond-Caulk as a person with significant control on 2017-01-30
dot icon29/08/2024
Change of details for Mrs Samantha Lesley Lond-Caulk as a person with significant control on 2017-01-30
dot icon28/08/2024
Change of details for Mrs Samantha Lesley Lond-Caulk as a person with significant control on 2019-01-30
dot icon28/08/2024
Change of details for Mr Robert Joseph Lond-Caulk as a person with significant control on 2019-01-30
dot icon28/08/2024
Director's details changed for Mr Robert Joseph Lond-Caulk on 2019-01-30
dot icon28/08/2024
Director's details changed for Mrs Samantha Lesley Lond-Caulk on 2019-01-30
dot icon28/08/2024
Register inspection address has been changed from The Barn Dukes Lane Caston Attleborough Norfolk NR17 1BL England to Unit 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon01/06/2023
Registration of charge 069972370004, created on 2023-06-01
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/02/2022
Registered office address changed from 15 Upper King Street Norwich NR3 1RB to Woodland House Norwich Road Carbrooke Thetford Norfolk IP25 6TJ on 2022-02-09
dot icon15/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon03/09/2019
Director's details changed for Mrs Samantha Lesley Lond-Caulk on 2019-09-03
dot icon03/09/2019
Director's details changed for Mr Robert Joseph Lond-Caulk on 2019-09-03
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon23/08/2017
Director's details changed for Mrs Samantha Lesley Lond-Caulk on 2017-08-23
dot icon23/08/2017
Director's details changed for Mr Robert Joseph Lond-Caulk on 2017-08-23
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon12/10/2016
Director's details changed for Mrs Samantha Lesley Lond-Caulk on 2016-10-12
dot icon12/10/2016
Register inspection address has been changed to The Barn Dukes Lane Caston Attleborough Norfolk NR17 1BL
dot icon29/09/2016
Director's details changed for Mrs Samantha Lesley Lond-Caulk on 2016-09-29
dot icon29/09/2016
Director's details changed for Mr Robert Joseph Lond-Caulk on 2016-09-29
dot icon28/09/2016
Director's details changed for Mr Samantha Lesley Lond-Caulk on 2016-09-15
dot icon28/09/2016
Director's details changed for Mr Robert Joseph Lond-Caulk on 2016-09-15
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon24/08/2015
Register(s) moved to registered office address 15 Upper King Street Norwich NR3 1RB
dot icon24/08/2015
Register inspection address has been changed from The Barn Dukes Lane Caston Attleborough Norfolk NR17 1BL England to 15 King Street House Upper King Street Norwich NR3 1RB
dot icon10/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/10/2014
Satisfaction of charge 1 in full
dot icon17/10/2014
Satisfaction of charge 3 in full
dot icon01/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/09/2014
Register inspection address has been changed from 3 Pottles Alley Hingham Norwich Norfolk NR9 4HS England to The Barn Dukes Lane Caston Attleborough Norfolk NR17 1BL
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Robert Lond-Caulk on 2013-08-20
dot icon29/08/2013
Register inspection address has been changed
dot icon29/08/2013
Director's details changed for Mrs Samantha Lond-Caulk on 2013-08-20
dot icon29/08/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Director's details changed for Mrs Samantha Lond-Caulk on 2010-07-25
dot icon23/09/2010
Director's details changed for Mr Robert Lond-Caulk on 2010-07-25
dot icon06/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon21/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

20
2022
change arrow icon-54.28 % *

* during past year

Cash in Bank

£81,432.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
297.86K
-
0.00
178.13K
-
2022
20
290.59K
-
0.00
81.43K
-
2022
20
290.59K
-
0.00
81.43K
-

Employees

2022

Employees

20 Ascended18 % *

Net Assets(GBP)

290.59K £Descended-2.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.43K £Descended-54.28 % *

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
Mr Robert Joseph Lond-Caulk
Director
21/08/2009 - Present
7
Mrs Samantha Lesley Lond-Caulk
Director
21/08/2009 - Present
7

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 CO-DUNKALL LIMITED

CO-DUNKALL LIMITED is an(a) Active company incorporated on 21/08/2009 with the registered office located at Woodland House Norwich Road, Carbrooke, Thetford, Norfolk IP25 6TJ. There are currently 2 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 CO-DUNKALL LIMITED?

toggle

CO-DUNKALL LIMITED is currently Active. It was registered on 21/08/2009 .

Where is CO-DUNKALL LIMITED located?

toggle

CO-DUNKALL LIMITED is registered at Woodland House Norwich Road, Carbrooke, Thetford, Norfolk IP25 6TJ.

What does CO-DUNKALL LIMITED do?

toggle

CO-DUNKALL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CO-DUNKALL LIMITED have?

toggle

CO-DUNKALL LIMITED had 20 employees in 2022.

What is the latest filing for CO-DUNKALL LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.