D. MEAD & CO. LIMITED

Register to unlock more data on OkredoRegister

D. MEAD & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620964

Incorporation date

19/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/01/2025
Accounts for a small company made up to 2024-04-30
dot icon20/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2022-04-30
dot icon30/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon25/01/2022
Accounts for a small company made up to 2021-04-30
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon30/01/2021
Accounts for a small company made up to 2020-04-30
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon17/01/2020
Accounts for a small company made up to 2019-04-30
dot icon08/01/2020
Appointment of Mrs Victoria Louise Flaherty as a director on 2020-01-07
dot icon08/01/2020
Appointment of Mr William Raymond Morris as a director on 2020-01-07
dot icon16/10/2019
Change of details for Automatic Cars Holdings Limited as a person with significant control on 2019-10-14
dot icon14/10/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-10-14
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon27/01/2019
Accounts for a small company made up to 2018-04-30
dot icon29/10/2018
Director's details changed for Ms Deirdre Mary Morris on 2018-10-26
dot icon26/10/2018
Director's details changed for Ms Deirdre Mary Morris on 2018-10-26
dot icon26/10/2018
Secretary's details changed for Mr Raymond Francis Morris on 2018-10-26
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon30/01/2018
Accounts for a small company made up to 2017-04-30
dot icon19/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon19/07/2017
Notification of Automatic Cars Holdings Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Automatic Cars Holdings Limited as a person with significant control on 2016-04-07
dot icon19/07/2017
Cessation of Automatic Cars Holdings Limited as a person with significant control on 2016-04-07
dot icon17/07/2017
Notification of Automatic Cars Holdings Limited as a person with significant control on 2016-04-06
dot icon23/06/2017
Confirmation statement made on 2016-08-20 with updates
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon31/01/2017
Satisfaction of charge 3 in full
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon14/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Previous accounting period shortened from 2015-08-31 to 2015-04-30
dot icon28/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/12/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-12-08
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 19/08/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/08/2007
Return made up to 19/08/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/10/2006
Return made up to 19/08/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/10/2005
Return made up to 12/09/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/08/2004
Return made up to 19/08/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/08/2003
Return made up to 19/08/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/08/2002
Return made up to 19/08/02; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon15/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/09/2001
Return made up to 19/08/01; full list of members
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/01/2001
Accounts for a small company made up to 2000-08-31
dot icon22/09/2000
Return made up to 19/08/00; full list of members
dot icon09/06/2000
Accounts for a small company made up to 1999-08-31
dot icon27/05/2000
Particulars of mortgage/charge
dot icon18/02/2000
Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS
dot icon10/09/1999
Return made up to 19/08/99; full list of members
dot icon08/06/1999
Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New secretary appointed
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Secretary resigned
dot icon19/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-19.78 % *

* during past year

Cash in Bank

£7,784.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
181.06K
-
0.00
9.70K
-
2022
0
178.13K
-
0.00
7.78K
-
2022
0
178.13K
-
0.00
7.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

178.13K £Descended-1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.78K £Descended-19.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Deirdre Mary
Director
19/08/1998 - Present
6
Morris, William Raymond
Director
07/01/2020 - Present
6
Flaherty, Victoria Louise
Director
07/01/2020 - Present
4

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 D. MEAD & CO. LIMITED

D. MEAD & CO. LIMITED is an(a) Active company incorporated on 19/08/1998 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D. MEAD & CO. LIMITED?

toggle

D. MEAD & CO. LIMITED is currently Active. It was registered on 19/08/1998 .

Where is D. MEAD & CO. LIMITED located?

toggle

D. MEAD & CO. LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does D. MEAD & CO. LIMITED do?

toggle

D. MEAD & CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D. MEAD & CO. LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.