DEFINESTAKE LIMITED

Register to unlock more data on OkredoRegister

DEFINESTAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032301

Incorporation date

12/07/2000

Size

Dormant

Contacts

Registered address

Registered address

7 Spencer Hill, London, SW19 4PACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon31/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon31/01/2026
Accounts for a dormant company made up to 2026-01-01
dot icon17/09/2025
Micro company accounts made up to 2025-01-01
dot icon27/01/2025
Termination of appointment of Geoffrey Stafford Thorpe as a director on 2025-01-18
dot icon27/01/2025
Termination of appointment of Kate Eleanor Thorpe as a director on 2025-01-18
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-01-01
dot icon22/04/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon25/03/2023
Notification of Mary Reilly Callahan as a person with significant control on 2016-04-06
dot icon15/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon15/02/2023
Cessation of John Loughlin Callahan as a person with significant control on 2022-08-21
dot icon15/02/2023
Termination of appointment of John Loughlin Callahan as a secretary on 2023-02-15
dot icon15/02/2023
Appointment of Mrs Mary Callahan as a secretary on 2023-02-15
dot icon15/02/2023
Termination of appointment of John Loughlin Callahan as a director on 2023-02-15
dot icon15/02/2023
Appointment of Mr Christopher Reilly Callahan as a director on 2023-02-15
dot icon09/01/2023
Micro company accounts made up to 2023-01-01
dot icon27/01/2022
Micro company accounts made up to 2022-01-01
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon09/01/2021
Accounts for a dormant company made up to 2021-01-01
dot icon09/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon17/01/2020
Micro company accounts made up to 2020-01-01
dot icon17/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon03/01/2019
Micro company accounts made up to 2019-01-01
dot icon03/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon17/11/2018
Unaudited abridged accounts made up to 2018-01-01
dot icon14/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon30/03/2017
Accounts for a dormant company made up to 2017-01-01
dot icon30/03/2017
Confirmation statement made on 2017-01-01 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Accounts for a dormant company made up to 2016-01-01
dot icon27/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2015-01-01
dot icon04/04/2014
Total exemption small company accounts made up to 2014-01-01
dot icon16/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2013-01-01
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2012-01-01
dot icon12/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2011-01-01
dot icon10/01/2011
Previous accounting period shortened from 2011-06-30 to 2011-01-01
dot icon08/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Mr John Loughlin Callahan on 2009-10-01
dot icon16/06/2010
Director's details changed for Mary Reilly Callahan on 2009-10-01
dot icon16/06/2010
Director's details changed for Geoffrey Stafford Thorpe on 2009-10-01
dot icon16/06/2010
Director's details changed for Mr John Loughlin Callahan on 2009-10-01
dot icon12/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon01/07/2008
Return made up to 15/06/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/06/2007
Return made up to 15/06/07; full list of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon30/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon26/07/2005
Return made up to 12/07/05; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon09/08/2004
Return made up to 12/07/04; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon06/07/2003
Return made up to 12/07/03; full list of members
dot icon13/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/07/2002
Return made up to 12/07/02; full list of members
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon19/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon17/07/2001
Return made up to 12/07/01; full list of members
dot icon17/07/2001
Location of register of directors' interests
dot icon17/07/2001
Location of register of members
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New secretary appointed;new director appointed
dot icon15/08/2000
Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon15/08/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon12/07/2000
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
01/01/2026
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
01/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2026
dot iconNext account date
01/01/2027
dot iconNext due on
01/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/07/2000 - 12/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/07/2000 - 12/07/2000
43699
Callahan, John Loughlin
Director
12/07/2000 - 15/02/2023
6
Thorpe, Geoffrey Stafford
Director
12/07/2000 - 18/01/2025
3
Callahan, Christopher Reilly
Director
15/02/2023 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEFINESTAKE LIMITED

DEFINESTAKE LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at 7 Spencer Hill, London, SW19 4PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEFINESTAKE LIMITED?

toggle

DEFINESTAKE LIMITED is currently Active. It was registered on 12/07/2000 .

Where is DEFINESTAKE LIMITED located?

toggle

DEFINESTAKE LIMITED is registered at 7 Spencer Hill, London, SW19 4PA.

What does DEFINESTAKE LIMITED do?

toggle

DEFINESTAKE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEFINESTAKE LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-27 with no updates.