D.S. (POOLE) LTD

Register to unlock more data on OkredoRegister

D.S. (POOLE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08916154

Incorporation date

28/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08916154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2014)
dot icon04/11/2025
Termination of appointment of Iacob Muschei as a director on 2025-10-25
dot icon04/11/2025
Cessation of Iacob Muschei as a person with significant control on 2025-10-25
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2025
Registered office address changed to PO Box 4385, 08916154 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-08
dot icon25/03/2025
Registered office address changed from Basement Flat 19 Westbourne Street London W2 2TZ England to 1 Chapel Street London NW1 5BN on 2025-03-25
dot icon25/03/2025
Registered office address changed from 1 Chapel Street London NW1 5BN England to 1 Chapel Street London NW1 5BN on 2025-03-25
dot icon09/01/2025
Compulsory strike-off action has been discontinued
dot icon09/01/2025
Cessation of Deivis Misys as a person with significant control on 2025-01-03
dot icon09/01/2025
Notification of Iacob Muschei as a person with significant control on 2025-01-03
dot icon09/01/2025
Termination of appointment of Deivis Misys as a director on 2025-01-03
dot icon09/01/2025
Appointment of Mr Iacob Muschei as a director on 2025-01-03
dot icon08/01/2025
Registered office address changed from 112 Walcot Street Bath BA1 5BQ England to Basement Flat 19 Westbourne Street London W2 2TZ on 2025-01-08
dot icon08/01/2025
Cessation of Mihai Bejenaru as a person with significant control on 2024-12-01
dot icon08/01/2025
Notification of Deivis Misys as a person with significant control on 2024-12-01
dot icon08/01/2025
Termination of appointment of Mihai Bejenaru as a director on 2024-12-01
dot icon08/01/2025
Appointment of Mr Deivis Misys as a director on 2024-12-01
dot icon08/01/2025
Micro company accounts made up to 2023-02-28
dot icon08/01/2025
Micro company accounts made up to 2024-02-28
dot icon22/12/2022
Appointment of Mr Mihai Bejenaru as a director on 2022-12-10
dot icon22/12/2022
Notification of Mihai Bejenaru as a person with significant control on 2022-12-10
dot icon22/12/2022
Termination of appointment of Razvan Paul Ilincas as a director on 2022-12-10
dot icon22/12/2022
Cessation of Razvan Paul Ilincas as a person with significant control on 2022-12-10
dot icon22/12/2022
Registered office address changed from 37 Alloa Road London SE8 5AH England to 112 Walcot Street Bath BA1 5BQ on 2022-12-22
dot icon17/12/2022
Compulsory strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon13/03/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Compulsory strike-off action has been suspended
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
Micro company accounts made up to 2021-02-28
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Termination of appointment of Robert James Aniston as a director on 2021-12-21
dot icon11/11/2021
Appointment of Mr Razvan Paul Ilincas as a director on 2021-11-11
dot icon11/11/2021
Cessation of Robert James Aniston as a person with significant control on 2021-11-11
dot icon11/11/2021
Notification of Razvan Paul Ilincas as a person with significant control on 2021-11-11
dot icon11/11/2021
Registered office address changed from 66 New Road Rotherham S61 2DU England to 37 Alloa Road London SE8 5AH on 2021-11-11
dot icon06/10/2021
Appointment of Mr Robert James Aniston as a director on 2021-10-06
dot icon06/10/2021
Notification of Robert James Aniston as a person with significant control on 2021-10-06
dot icon06/10/2021
Registered office address changed from 10 Castleton Road Ilford IG3 9QR England to 66 New Road Rotherham S61 2DU on 2021-10-06
dot icon01/10/2021
Cessation of Stefan Catalin Matei as a person with significant control on 2021-10-01
dot icon01/10/2021
Termination of appointment of Stefan Catalin Matei as a director on 2021-10-01
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon16/09/2021
Notification of Stefan Catalin Matei as a person with significant control on 2021-09-03
dot icon16/09/2021
Registered office address changed from 7 Cranborne Crescent Poole Dorset BH12 4EP to 10 Castleton Road Ilford IG3 9QR on 2021-09-16
dot icon16/09/2021
Appointment of Mr Stefan Catalin Matei as a director on 2021-09-03
dot icon16/09/2021
Cessation of Nuno Paulino as a person with significant control on 2021-09-03
dot icon16/09/2021
Termination of appointment of Nuno Paulino as a director on 2021-09-03
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon10/02/2020
Notification of Nuno Paulino as a person with significant control on 2020-02-10
dot icon10/02/2020
Cessation of Curtis Mcalinney as a person with significant control on 2020-02-10
dot icon10/02/2020
Termination of appointment of Curtis James Mcalinney as a director on 2020-02-10
dot icon10/02/2020
Cessation of Nuno Paulino as a person with significant control on 2020-02-10
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Director's details changed for Mr Nuno Paulino on 2017-03-30
dot icon30/03/2017
Director's details changed for Curtis James Mcalimney on 2017-03-30
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
17/09/2022
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
198.25K
-
0.00
-
-
2022
3
17.64K
-
0.00
-
-
2022
3
17.64K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

17.64K £Descended-91.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matei, Stefan Catalin
Director
03/09/2021 - 01/10/2021
5
Mr Robert James Aniston
Director
06/10/2021 - 21/12/2021
-
Mr Razvan Paul Ilincas
Director
11/11/2021 - 10/12/2022
2
Paulino, Nuno
Director
28/02/2014 - 03/09/2021
4
Muschei, Iacob
Director
03/01/2025 - 25/10/2025
-

Persons with Significant Control

11
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 D.S. (POOLE) LTD

D.S. (POOLE) LTD is an(a) Active company incorporated on 28/02/2014 with the registered office located at 4385, 08916154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D.S. (POOLE) LTD?

toggle

D.S. (POOLE) LTD is currently Active. It was registered on 28/02/2014 .

Where is D.S. (POOLE) LTD located?

toggle

D.S. (POOLE) LTD is registered at 4385, 08916154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does D.S. (POOLE) LTD do?

toggle

D.S. (POOLE) LTD operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does D.S. (POOLE) LTD have?

toggle

D.S. (POOLE) LTD had 3 employees in 2022.

What is the latest filing for D.S. (POOLE) LTD?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Iacob Muschei as a director on 2025-10-25.