DE LA RUE SCANDINAVIA LIMITED

Register to unlock more data on OkredoRegister

DE LA RUE SCANDINAVIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02636802

Incorporation date

12/08/1991

Size

Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVSORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1991)
dot icon28/04/2026
Registered office address changed from De La Rue House Jays Close Basingstoke Hampshire RG22 4BS to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2026-04-28
dot icon28/04/2026
Declaration of solvency
dot icon28/04/2026
Appointment of a voluntary liquidator
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon30/10/2025
Director's details changed for Dominic Richard Bernard Hickman on 2025-10-14
dot icon15/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon11/07/2025
Appointment of Dominic Richard Bernard Hickman as a director on 2025-07-07
dot icon11/07/2025
Termination of appointment of Jon Messent as a director on 2025-07-07
dot icon04/01/2025
Accounts for a small company made up to 2024-03-30
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-25
dot icon03/10/2023
Appointment of Mr Neil Douglas as a director on 2023-09-29
dot icon03/10/2023
Termination of appointment of Robin Christian Bellhouse as a director on 2023-09-29
dot icon10/08/2023
Appointment of Mr Jon Messent as a director on 2023-08-08
dot icon09/08/2023
Termination of appointment of Charles James Andrews as a director on 2023-08-08
dot icon28/07/2023
Termination of appointment of David Robert Harding as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mr Charles James Andrews as a director on 2023-07-28
dot icon17/07/2023
Accounts for a small company made up to 2022-03-26
dot icon07/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon29/07/2022
Termination of appointment of Jane Celia Hyde as a director on 2022-07-27
dot icon29/07/2022
Appointment of Mr Robin Christian Bellhouse as a director on 2022-07-25
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon10/02/2022
Director's details changed for Mr Rob Harding on 2020-05-06
dot icon05/01/2022
Accounts for a small company made up to 2021-03-27
dot icon12/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-03-28
dot icon29/10/2020
Director's details changed
dot icon18/09/2020
Termination of appointment of Chandrika Kumari Kher as a secretary on 2020-09-17
dot icon10/07/2020
Termination of appointment of Lesley Sharon Roche as a director on 2020-07-09
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon20/05/2020
Appointment of Mr Rob Harding as a director on 2020-05-06
dot icon29/01/2020
Termination of appointment of Edward Hugh Davidson Peppiatt as a director on 2020-01-27
dot icon28/01/2020
Appointment of Miss Jane Celia Hyde as a director on 2020-01-24
dot icon20/01/2020
Appointment of Miss Chandrika Kumari Kher as a secretary on 2020-01-09
dot icon03/01/2020
Termination of appointment of Jean-Francois Hermans as a secretary on 2019-12-19
dot icon20/12/2019
Accounts for a small company made up to 2019-03-30
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon21/06/2018
Auditor's resignation
dot icon21/03/2018
Termination of appointment of Jitesh Himatlal Sodha as a director on 2018-03-19
dot icon22/12/2017
Full accounts made up to 2017-03-25
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/03/2017
Appointment of Mrs Lesley Sharon Roche as a director on 2017-03-16
dot icon04/01/2017
Full accounts made up to 2016-03-26
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-28
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Colin Charles Child as a director on 2015-08-10
dot icon14/08/2015
Appointment of Mr Jitesh Himatlal Sodha as a director on 2015-08-10
dot icon22/09/2014
Full accounts made up to 2014-03-29
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon30/10/2013
Miscellaneous
dot icon22/10/2013
Auditor's resignation
dot icon11/10/2013
Full accounts made up to 2013-03-30
dot icon27/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/04/2013
Resolutions
dot icon10/04/2013
Statement of company's objects
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-03-26
dot icon22/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/07/2011
Director's details changed for Edward Hugh Davidson Peppiatt on 2011-06-28
dot icon28/10/2010
Full accounts made up to 2010-03-27
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/07/2010
Director's details changed for Edward Hugh Davidson Peppiatt on 2010-07-08
dot icon15/06/2010
Appointment of Colin Charles Child as a director
dot icon15/06/2010
Termination of appointment of Simon Webb as a director
dot icon01/02/2010
Full accounts made up to 2009-03-28
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon07/04/2009
Appointment terminated director stephen king
dot icon07/04/2009
Appointment terminated director christine fluker
dot icon06/04/2009
Director appointed edward hugh davidson peppiatt
dot icon06/04/2009
Director appointed simon charles webb
dot icon01/02/2009
Full accounts made up to 2008-03-29
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon18/07/2008
Appointment terminated director shatish dasani
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 01/08/07; full list of members
dot icon03/04/2007
Auditor's resignation
dot icon09/02/2007
Full accounts made up to 2006-03-25
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-26
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon16/05/2005
Director's particulars changed
dot icon04/02/2005
Full accounts made up to 2004-03-27
dot icon21/09/2004
Director resigned
dot icon21/09/2004
New director appointed
dot icon03/09/2004
Return made up to 01/08/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-29
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon11/03/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon27/02/2003
Auditor's resignation
dot icon28/01/2003
Full accounts made up to 2002-03-30
dot icon06/09/2002
Resolutions
dot icon30/08/2002
Return made up to 01/08/02; full list of members
dot icon17/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 01/08/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-01
dot icon14/09/2000
Return made up to 01/08/00; full list of members
dot icon07/06/2000
Director's particulars changed
dot icon15/04/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon17/11/1999
Memorandum and Articles of Association
dot icon11/11/1999
Director's particulars changed
dot icon22/09/1999
Return made up to 01/08/99; full list of members
dot icon22/09/1999
Location of register of members address changed
dot icon22/09/1999
Location of debenture register address changed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed
dot icon18/04/1999
Secretary resigned;director resigned
dot icon12/02/1999
Resolutions
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon31/12/1998
Auditor's resignation
dot icon30/11/1998
Registered office changed on 30/11/98 from: 6 agar st london WC2N 4DE
dot icon01/09/1998
Return made up to 01/08/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Return made up to 01/08/97; full list of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon04/09/1996
Return made up to 01/08/96; full list of members
dot icon21/03/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 01/08/95; full list of members
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 01/08/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Resolutions
dot icon19/08/1993
Return made up to 01/08/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon26/08/1992
Return made up to 12/08/92; full list of members
dot icon17/03/1992
Registered office changed on 17/03/92 from: 3-5 burlington gardens london wia 1DL
dot icon04/12/1991
Accounting reference date notified as 31/03
dot icon03/12/1991
Registered office changed on 03/12/91 from: 21/27 city road cardiff south glamorgan CF2 3BJ
dot icon03/12/1991
New secretary appointed;director resigned;new director appointed
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Secretary resigned;new director appointed
dot icon03/12/1991
£ nc 100/1000 17/10/91
dot icon24/10/1991
Certificate of change of name
dot icon24/10/1991
Certificate of change of name
dot icon12/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messent, Jon
Director
08/08/2023 - 07/07/2025
80
Webb, Simon Charles
Director
31/03/2009 - 01/06/2010
32
Hyde, Jane Celia
Director
24/01/2020 - 27/07/2022
22
Andrews, Charles James
Director
28/07/2023 - 08/08/2023
22
Hickman, Dominic Richard Bernard
Director
07/07/2025 - Present
12

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 DE LA RUE SCANDINAVIA LIMITED

DE LA RUE SCANDINAVIA LIMITED is an(a) Liquidation company incorporated on 12/08/1991 with the registered office located at C/O GRANT THORNTON UK ADVSORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester M1 4PB. 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 DE LA RUE SCANDINAVIA LIMITED?

toggle

DE LA RUE SCANDINAVIA LIMITED is currently Liquidation. It was registered on 12/08/1991 .

Where is DE LA RUE SCANDINAVIA LIMITED located?

toggle

DE LA RUE SCANDINAVIA LIMITED is registered at C/O GRANT THORNTON UK ADVSORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester M1 4PB.

What does DE LA RUE SCANDINAVIA LIMITED do?

toggle

DE LA RUE SCANDINAVIA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DE LA RUE SCANDINAVIA LIMITED?

toggle

The latest filing was on 28/04/2026: Registered office address changed from De La Rue House Jays Close Basingstoke Hampshire RG22 4BS to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2026-04-28.