DEBMILL LIMITED

Register to unlock more data on OkredoRegister

DEBMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423096

Incorporation date

25/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jubilee Business Centre, 211-213 Kingsbury Road, London NW9 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1979)
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon31/01/2026
Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Jubilee Business Centre 211-213 Kingsbury Road London NW9 8AQ
dot icon29/01/2026
Register(s) moved to registered office address Jubilee Business Centre 211-213 Kingsbury Road London NW9 8AQ
dot icon04/04/2025
Change of details for Mrs Averyl Abigail Trup as a person with significant control on 2025-04-04
dot icon04/04/2025
Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to Jubilee Business Centre 211-213 Kingsbury Road London NW9 8AQ on 2025-04-04
dot icon04/04/2025
Secretary's details changed for Anthony David Trup on 2025-04-04
dot icon04/04/2025
Director's details changed for Mrs Averyl Abigail Trup on 2025-04-04
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Current accounting period shortened from 2020-03-25 to 2020-03-24
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon04/11/2020
Cessation of Anthony David Trup as a person with significant control on 2020-11-03
dot icon24/09/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2020
Registered office address changed from 5th Floor - 3a West World Westgate London W5 1DT United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 2020-01-24
dot icon20/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon16/12/2019
Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 5th Floor - 3a West World Westgate London W5 1DT on 2019-12-16
dot icon14/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon19/08/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2019
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon20/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon11/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to Elscot House Arcadia Avenue Finchley London N3 2JU on 2018-03-06
dot icon19/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon07/11/2017
Change of details for Mrs Averyl Abigail Trup as a person with significant control on 2017-08-17
dot icon07/11/2017
Director's details changed for Mrs Averyl Abigail Trup on 2017-08-17
dot icon07/11/2017
Secretary's details changed for Anthony David Trup on 2017-08-17
dot icon07/11/2017
Change of details for Mr Anthony David Trup as a person with significant control on 2017-08-17
dot icon21/03/2017
Total exemption small company accounts made up to 2016-04-05
dot icon21/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon20/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon24/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon08/10/2015
Register(s) moved to registered inspection location Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Purchase of own shares.
dot icon19/03/2014
Appointment of Anthony David Trup as a secretary
dot icon19/03/2014
Termination of appointment of Harvey Shulman as a secretary
dot icon19/03/2014
Termination of appointment of Harvey Shulman as a director
dot icon19/03/2014
Registered office address changed from 129 Finchley Road London NW3 6HY on 2014-03-19
dot icon23/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon08/10/2013
Satisfaction of charge 2 in full
dot icon09/04/2013
Compulsory strike-off action has been discontinued
dot icon08/04/2013
Total exemption small company accounts made up to 2012-04-05
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Harvey Barry Shulman on 2012-12-11
dot icon11/12/2012
Secretary's details changed for Mr Harvey Barry Shulman on 2012-12-11
dot icon03/04/2012
Total exemption small company accounts made up to 2011-04-05
dot icon07/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon27/07/2011
Registered office address changed from Bank Chambers 375 Regents Park Road London N3 1DE on 2011-07-27
dot icon10/03/2011
Total exemption full accounts made up to 2010-04-05
dot icon13/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-04-05
dot icon23/12/2009
Previous accounting period shortened from 2009-04-05 to 2009-03-31
dot icon02/12/2009
Register inspection address has been changed
dot icon18/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon27/11/2008
Return made up to 11/11/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon16/11/2007
Return made up to 11/11/07; full list of members
dot icon16/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon11/12/2006
Return made up to 11/11/06; full list of members
dot icon08/12/2006
Secretary resigned;director resigned
dot icon08/12/2006
New secretary appointed
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon18/11/2005
Return made up to 11/11/05; full list of members
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon22/11/2004
Return made up to 11/11/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon07/12/2003
Return made up to 11/11/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: c/o graham harvey northway house 1379 high road whetstone london N20 9LP
dot icon07/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon14/11/2002
Return made up to 11/11/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon10/12/2001
Return made up to 11/11/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-04-05
dot icon02/01/2001
Return made up to 11/11/00; full list of members
dot icon02/01/2001
Registered office changed on 02/01/01 from: c/o graham harvey 183/189 queensway london W2 5HL
dot icon30/05/2000
Accounts for a small company made up to 1999-04-05
dot icon25/01/2000
Return made up to 11/11/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-04-05
dot icon19/11/1998
Return made up to 11/11/98; full list of members
dot icon25/03/1998
Accounting reference date extended from 31/03/98 to 05/04/98
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon11/12/1997
Director resigned
dot icon20/11/1997
Return made up to 11/11/97; no change of members
dot icon26/08/1997
New director appointed
dot icon12/12/1996
Return made up to 11/11/96; full list of members
dot icon25/11/1996
Full accounts made up to 1996-04-05
dot icon27/11/1995
Full accounts made up to 1995-04-05
dot icon15/11/1995
Return made up to 11/11/95; full list of members
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon27/03/1995
Particulars of mortgage/charge
dot icon27/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-04-05
dot icon07/11/1994
Return made up to 11/11/94; full list of members
dot icon19/01/1994
Return made up to 11/11/93; full list of members
dot icon28/11/1993
Full accounts made up to 1993-04-05
dot icon31/01/1993
Full accounts made up to 1992-04-05
dot icon24/11/1992
Return made up to 11/11/92; full list of members
dot icon15/04/1992
Registered office changed on 15/04/92 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon28/11/1991
Full accounts made up to 1991-04-05
dot icon21/11/1991
Return made up to 11/11/91; full list of members
dot icon18/01/1991
Return made up to 28/11/90; full list of members
dot icon07/12/1990
Full accounts made up to 1990-04-05
dot icon31/10/1990
Return made up to 06/12/89; full list of members
dot icon17/01/1990
Full accounts made up to 1989-04-05
dot icon07/09/1989
Return made up to 11/11/88; full list of members
dot icon11/11/1988
Accounts for a small company made up to 1988-04-05
dot icon17/05/1988
Return made up to 14/09/87; full list of members
dot icon29/09/1987
Full accounts made up to 1987-04-05
dot icon18/05/1987
Return made up to 08/10/86; full list of members
dot icon13/11/1986
Full accounts made up to 1986-04-05
dot icon25/05/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-18.95 % *

* during past year

Cash in Bank

£47,678.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
559.80K
-
0.00
11.55K
-
2022
2
591.97K
-
0.00
58.83K
-
2023
2
616.24K
-
0.00
47.68K
-
2023
2
616.24K
-
0.00
47.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

616.24K £Ascended4.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.68K £Descended-18.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trup, Averyl Abigail
Director
14/08/1997 - Present
5
Trup, Anthony David
Secretary
12/03/2014 - Present
-
Shulman, Harvey Barry
Secretary
11/03/2006 - 12/03/2014
2

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEBMILL LIMITED

DEBMILL LIMITED is an(a) Active company incorporated on 25/05/1979 with the registered office located at Jubilee Business Centre, 211-213 Kingsbury Road, London NW9 8AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEBMILL LIMITED?

toggle

DEBMILL LIMITED is currently Active. It was registered on 25/05/1979 .

Where is DEBMILL LIMITED located?

toggle

DEBMILL LIMITED is registered at Jubilee Business Centre, 211-213 Kingsbury Road, London NW9 8AQ.

What does DEBMILL LIMITED do?

toggle

DEBMILL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DEBMILL LIMITED have?

toggle

DEBMILL LIMITED had 2 employees in 2023.

What is the latest filing for DEBMILL LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-03-31.