DBL CARE HAMPSHIRE LIMITED

Register to unlock more data on OkredoRegister

DBL CARE HAMPSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10466946

Incorporation date

07/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London, Greater London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2016)
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon21/11/2025
Termination of appointment of Walter Alick Chivuchi as a secretary on 2025-11-21
dot icon21/11/2025
Cessation of Walter Alick Chivuchi as a person with significant control on 2025-11-21
dot icon21/11/2025
Appointment of Mr Walter Alick Chivuchi as a secretary on 2025-11-21
dot icon21/11/2025
Notification of Walter Alick Chivuchi as a person with significant control on 2025-11-21
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Appointment of Mr Walter Alick Chivuchi as a director on 2025-10-29
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon11/09/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-11-30
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon26/03/2025
Registered office address changed from , PO Box 4385, 10466946 - Companies House Default Address, Cardiff, CF14 8LH to 124 City Road London Greater London EC1V 2NX on 2025-03-26
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Elect to keep the directors' register information on the public register
dot icon18/02/2025
Termination of appointment of Walter Alick Chivuchi as a director on 2025-02-18
dot icon11/02/2025
Registered office address changed to PO Box 4385, 10466946 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-11
dot icon11/02/2025
Address of officer Mr Walter Alick Chivuchi changed to 10466946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-11
dot icon11/02/2025
Address of officer Mr Walter Alick Chivuchi changed to 10466946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-11
dot icon11/02/2025
Address of person with significant control Mr Walter Alick Chivuchi changed to 10466946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-11
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-11-30
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Registered office address changed from , 86-89 Paul Street, London, EC2A 4NE, England to 124 City Road London Greater London EC1V 2NX on 2023-10-06
dot icon06/10/2023
Registered office address changed from , 49 49 Station Road, Polegate, East Sussex, BN26 6EA, England to 124 City Road London Greater London EC1V 2NX on 2023-10-06
dot icon03/08/2023
Micro company accounts made up to 2022-11-30
dot icon05/07/2023
Change of details for Mr Walter Alick Chivuchi as a person with significant control on 2023-07-04
dot icon04/07/2023
Appointment of Mr Walter Alick Chivuchi as a secretary on 2023-07-04
dot icon04/07/2023
Termination of appointment of Walter Alick Chivuchi as a director on 2023-07-04
dot icon04/07/2023
Appointment of Mr Walter Alick Chivuchi as a director on 2023-07-04
dot icon03/07/2023
Registered office address changed from , 86-89 86-89 Paul Street, London, EC2A 4NE, England to 124 City Road London Greater London EC1V 2NX on 2023-07-03
dot icon30/06/2023
Compulsory strike-off action has been discontinued
dot icon29/06/2023
Micro company accounts made up to 2017-11-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2023
Director's details changed for Mr Walter Alick Chivuchi on 2023-06-29
dot icon29/06/2023
Micro company accounts made up to 2018-11-23
dot icon29/06/2023
Micro company accounts made up to 2019-11-30
dot icon29/06/2023
Micro company accounts made up to 2020-11-30
dot icon29/06/2023
Micro company accounts made up to 2021-11-30
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
Confirmation statement made on 2022-11-06 with no updates
dot icon07/02/2023
Appointment of Mr Walter Alick Chivuchi as a director on 2023-02-08
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon18/10/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Termination of appointment of Leah Pennah Chivuchi as a director on 2022-07-01
dot icon29/06/2022
Registered office address changed from , 29 Auckland Road East, Lower Flat, Southsea, PO5 2HA, England to 124 City Road London Greater London EC1V 2NX on 2022-06-29
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon13/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
Notification of Walter Alick Chivuchi as a person with significant control on 2021-11-16
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Cessation of Walter Alick Chivuchi as a person with significant control on 2021-05-26
dot icon27/05/2021
Termination of appointment of Walter Alick Chivuchi as a director on 2021-05-27
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
Notification of Walter Alick Chivuchi as a person with significant control on 2021-05-04
dot icon04/05/2021
Appointment of Mrs Leah Pennah Chivuchi as a director on 2021-05-04
dot icon04/05/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon21/01/2020
Compulsory strike-off action has been discontinued
dot icon18/01/2020
Withdrawal of a person with significant control statement on 2020-01-18
dot icon18/01/2020
Confirmation statement made on 2019-11-06 with no updates
dot icon11/12/2019
Compulsory strike-off action has been suspended
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Confirmation statement made on 2018-11-06 with updates
dot icon31/05/2019
Termination of appointment of Eva Lwabaai as a director on 2019-05-31
dot icon31/05/2019
Registered office address changed from , Gatcombe House Copnor Road, Portsmouth, PO3 5EJ, England to 124 City Road London Greater London EC1V 2NX on 2019-05-31
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon12/02/2019
Compulsory strike-off action has been suspended
dot icon22/10/2018
Termination of appointment of Pebble Electronics and Computers Ltd as a director on 2018-10-22
dot icon22/10/2018
Appointment of Miss Eva Lwabaai as a director on 2018-10-22
dot icon22/10/2018
Appointment of Mr Walter Alick Chivuchi as a director on 2018-10-22
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon24/05/2018
Appointment of Pebble Electronics and Computers Ltd as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Eva Lwabaai as a director on 2018-05-24
dot icon24/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon13/10/2017
Registered office address changed from , 93 the Ridings 93 the Riding, Portsmouth, Hampshire, P02 0UF, United Kingdom to 124 City Road London Greater London EC1V 2NX on 2017-10-13
dot icon05/09/2017
Termination of appointment of Walter Alick Chivuchi as a director on 2017-09-05
dot icon12/12/2016
Registration of charge 104669460001, created on 2016-12-12
dot icon07/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lwabaai, Eva
Director
07/11/2016 - 24/05/2018
2
PEBBLE ELECTRONICS AND COMPUTERS LTD
Corporate Director
24/05/2018 - 22/10/2018
-
Chivuchi, Walter Alick
Director
07/11/2016 - 05/09/2017
7
Chivuchi, Walter Alick
Director
22/10/2018 - 27/05/2021
7
Chivuchi, Walter Alick
Director
08/02/2023 - 04/07/2023
7

Persons with Significant Control

5
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 DBL CARE HAMPSHIRE LIMITED

DBL CARE HAMPSHIRE LIMITED is an(a) Active company incorporated on 07/11/2016 with the registered office located at 124 City Road, London, Greater London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBL CARE HAMPSHIRE LIMITED?

toggle

DBL CARE HAMPSHIRE LIMITED is currently Active. It was registered on 07/11/2016 .

Where is DBL CARE HAMPSHIRE LIMITED located?

toggle

DBL CARE HAMPSHIRE LIMITED is registered at 124 City Road, London, Greater London EC1V 2NX.

What does DBL CARE HAMPSHIRE LIMITED do?

toggle

DBL CARE HAMPSHIRE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for DBL CARE HAMPSHIRE LIMITED?

toggle

The latest filing was on 06/01/2026: Compulsory strike-off action has been discontinued.