DEFENDASTRIP LIMITED

Register to unlock more data on OkredoRegister

DEFENDASTRIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10018138

Incorporation date

22/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter House, 43 St Leonards Road, Bexhill On Sea, East Sussex TN40 1JACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2016)
dot icon18/11/2025
Voluntary strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Application to strike the company off the register
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/03/2025
Confirmation statement made on 2025-02-22 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-09-29
dot icon09/01/2024
Notification of Sally Ann Sprange as a person with significant control on 2023-09-29
dot icon05/12/2023
Registered office address changed from Sovereign House 9a Beeching Road Bexhill on Sea East Sussex TN39 3LG United Kingdom to Charter House 43 st Leonards Road Bexhill on Sea East Sussex TN40 1JA on 2023-12-05
dot icon02/10/2023
Termination of appointment of Peter James Edward Cornfield as a director on 2023-09-29
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon02/11/2022
Notification of Peter James Edward Cornfield as a person with significant control on 2022-10-24
dot icon02/11/2022
Notification of Richard Kenneth Sprange as a person with significant control on 2022-10-24
dot icon02/11/2022
Cessation of Vector Pd Holdings Limited as a person with significant control on 2022-10-24
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon16/02/2021
Cessation of Richard Kenneth Sprange as a person with significant control on 2018-03-14
dot icon16/02/2021
Notification of Vector Pd Holdings Limited as a person with significant control on 2018-03-14
dot icon16/02/2021
Cessation of Peter Cornfield as a person with significant control on 2018-03-14
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon03/03/2020
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Sovereign House 9a Beeching Road Bexhill on Sea East Sussex TN39 3LG on 2020-03-03
dot icon18/09/2019
Confirmation statement made on 2019-02-22 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon13/06/2018
Change of accounting reference date
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Change of name notice
dot icon13/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon13/03/2018
Notification of Richard Kenneth Sprange as a person with significant control on 2016-04-06
dot icon13/03/2018
Notification of Peter James Edward Cornfield as a person with significant control on 2016-04-06
dot icon08/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon07/11/2017
Previous accounting period extended from 2017-02-28 to 2017-07-31
dot icon23/02/2017
Director's details changed for Mr Richard Kenneth Sprange on 2017-02-19
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/01/2017
Director's details changed for Mr Peter James Edward Cornfield on 2017-01-05
dot icon22/02/2016
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
30/09/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
101.28K
-
0.00
1.33K
-
2022
2
5.44K
-
0.00
355.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Kenneth Sprange
Director
22/02/2016 - Present
17
Cornfield, Peter James Edward
Director
22/02/2016 - 29/09/2023
14

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 DEFENDASTRIP LIMITED

DEFENDASTRIP LIMITED is an(a) Active company incorporated on 22/02/2016 with the registered office located at Charter House, 43 St Leonards Road, Bexhill On Sea, East Sussex TN40 1JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEFENDASTRIP LIMITED?

toggle

DEFENDASTRIP LIMITED is currently Active. It was registered on 22/02/2016 .

Where is DEFENDASTRIP LIMITED located?

toggle

DEFENDASTRIP LIMITED is registered at Charter House, 43 St Leonards Road, Bexhill On Sea, East Sussex TN40 1JA.

What does DEFENDASTRIP LIMITED do?

toggle

DEFENDASTRIP LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for DEFENDASTRIP LIMITED?

toggle

The latest filing was on 18/11/2025: Voluntary strike-off action has been suspended.