D OF E LIMITED

Register to unlock more data on OkredoRegister

D OF E LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04551986

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit8, The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon13/01/2026
Liquidators' statement of receipts and payments to 2025-11-07
dot icon20/11/2024
Statement of affairs
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Appointment of a voluntary liquidator
dot icon15/11/2024
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to C/O Kre Corporate Recovery Limited Unit8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-11-15
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-02 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon23/10/2017
Notification of Nicholas Paul Tilt as a person with significant control on 2017-10-02
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for B H Company Secretaries Ltd on 2008-11-17
dot icon13/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from 21-22 park way newbury berkshire RG14 1EE
dot icon24/10/2008
Return made up to 02/10/08; full list of members
dot icon03/10/2008
Ad 22/10/07-22/10/07\gbp si 99@1=99\gbp ic 1/100\
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 02/10/07; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/01/2007
Total exemption full accounts made up to 2005-10-31
dot icon11/01/2007
Return made up to 02/10/06; full list of members
dot icon02/11/2005
Return made up to 02/10/05; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/06/2005
Registered office changed on 21/06/05 from: 37 london road newbury berkshire RG14 1JL
dot icon17/11/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/11/2004
Return made up to 02/10/04; full list of members
dot icon15/10/2003
Return made up to 02/10/03; full list of members
dot icon02/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
46.54K
-
0.00
184.18K
-
2022
16
24.23K
-
0.00
101.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilt, Nicholas Paul
Director
02/10/2002 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D OF E LIMITED

D OF E LIMITED is an(a) Liquidation company incorporated on 02/10/2002 with the registered office located at C/O Kre Corporate Recovery Limited Unit8, The Aquarium, 1-7 King Street, Reading RG1 2AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D OF E LIMITED?

toggle

D OF E LIMITED is currently Liquidation. It was registered on 02/10/2002 .

Where is D OF E LIMITED located?

toggle

D OF E LIMITED is registered at C/O Kre Corporate Recovery Limited Unit8, The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does D OF E LIMITED do?

toggle

D OF E LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for D OF E LIMITED?

toggle

The latest filing was on 13/01/2026: Liquidators' statement of receipts and payments to 2025-11-07.