DEAFINITELY INDEPENDENT

Register to unlock more data on OkredoRegister

DEAFINITELY INDEPENDENT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02852695

Incorporation date

13/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cape Road, Warwick, Warwickshire CV34 5AACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1993)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon07/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-07-25
dot icon07/12/2023
Total exemption full accounts made up to 2023-07-25
dot icon30/10/2023
Secretary's details changed for Mrs Sandra Mary Cox Mbe on 2023-10-26
dot icon27/10/2023
Registered office address changed from Beech Lodge 28 Warwick New Road Leamington Spa Warwickshire CV32 5JJ to 73 Cape Road Warwick Warwickshire CV34 5AA on 2023-10-27
dot icon27/10/2023
Director's details changed for Mrs Margaret James on 2023-10-26
dot icon27/10/2023
Director's details changed for Mrs Sandra Mary Cox Mbe on 2023-10-26
dot icon21/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon17/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Appointment of Miss Shân Erica Dobinson as a director on 2017-11-20
dot icon29/11/2017
Termination of appointment of David Edward John Perkins as a director on 2017-11-26
dot icon26/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon10/10/2016
Appointment of Mr Christopher John Sutton as a director
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/09/2016
Termination of appointment of Charles Essex as a director on 2015-12-01
dot icon14/10/2015
Annual return made up to 2015-09-07 no member list
dot icon14/10/2015
Appointment of Mr Christopher John Sutton as a director on 2015-08-01
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-07 no member list
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-07 no member list
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-09-07 no member list
dot icon08/11/2012
Director's details changed for Mrs Sandra Mary Cox on 2011-09-08
dot icon08/11/2012
Appointment of Mrs Margaret James as a director
dot icon08/11/2012
Secretary's details changed for Mrs Sandra Mary Cox on 2011-09-08
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-07 no member list
dot icon11/10/2011
Termination of appointment of Alan Beesley as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-09-07 no member list
dot icon07/09/2010
Director's details changed for Mr Malcolm Maclean Fry on 2010-09-07
dot icon07/09/2010
Director's details changed for Alan Beesley on 2010-09-07
dot icon07/09/2010
Director's details changed for Dr Charles Essex on 2010-09-07
dot icon07/09/2010
Director's details changed for Sandra Mary Cox on 2010-09-07
dot icon07/09/2010
Director's details changed for Peter Graham Clow on 2010-09-07
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Annual return made up to 13/09/09
dot icon17/09/2009
Resolutions
dot icon09/07/2009
Appointment terminated director david derbyshire
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Annual return made up to 13/09/08
dot icon10/09/2008
Appointment terminated director william mclaughlin
dot icon15/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Annual return made up to 13/09/07
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Annual return made up to 13/09/06
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Annual return made up to 13/09/05
dot icon18/08/2005
Director resigned
dot icon22/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Annual return made up to 13/09/04
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon16/10/2003
Annual return made up to 13/09/03
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Annual return made up to 13/09/02
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon28/11/2001
Full accounts made up to 2000-12-31
dot icon06/11/2001
Annual return made up to 13/09/01
dot icon06/11/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon11/10/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Secretary resigned;director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon08/12/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
Annual return made up to 13/09/00
dot icon06/10/2000
Secretary resigned;director resigned
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Annual return made up to 13/09/99
dot icon13/10/1998
Annual return made up to 13/09/98
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Annual return made up to 13/09/97
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon02/10/1996
Annual return made up to 13/09/96
dot icon12/08/1996
Full accounts made up to 1995-12-31
dot icon12/10/1995
Annual return made up to 13/09/95
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Registered office changed on 24/08/95 from: kirby house little park street coventry CV1 2JZ
dot icon26/09/1994
Annual return made up to 13/09/94
dot icon15/11/1993
Accounting reference date notified as 31/12
dot icon13/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/07/2023
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
25/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/07/2023
dot iconNext account date
25/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
396.73K
-
51.00
474.72K
-
2022
0
179.50K
-
0.00
370.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobinson, Shân Erica
Director
20/11/2017 - Present
6
Sutton, Christopher John
Director
01/08/2015 - Present
1
James, Margaret
Director
08/09/2011 - Present
-
Cox Mbe, Sandra Mary
Director
05/10/2001 - Present
-
Cox Mbe, Sandra Mary
Secretary
05/10/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAFINITELY INDEPENDENT

DEAFINITELY INDEPENDENT is an(a) Dissolved company incorporated on 13/09/1993 with the registered office located at 73 Cape Road, Warwick, Warwickshire CV34 5AA. There are currently 5 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 DEAFINITELY INDEPENDENT?

toggle

DEAFINITELY INDEPENDENT is currently Dissolved. It was registered on 13/09/1993 and dissolved on 20/05/2025.

Where is DEAFINITELY INDEPENDENT located?

toggle

DEAFINITELY INDEPENDENT is registered at 73 Cape Road, Warwick, Warwickshire CV34 5AA.

What does DEAFINITELY INDEPENDENT do?

toggle

DEAFINITELY INDEPENDENT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DEAFINITELY INDEPENDENT?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.