DENOX LIMITED

Register to unlock more data on OkredoRegister

DENOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05329892

Incorporation date

12/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands B64 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2005)
dot icon09/03/2026
Appointment of Mrs Rachel Taylor as a secretary on 2026-03-07
dot icon09/03/2026
Notification of Rachel Taylor as a person with significant control on 2026-03-09
dot icon07/03/2026
Cessation of Rachel Lee Taylor as a person with significant control on 2026-03-07
dot icon07/03/2026
Termination of appointment of Rachel Taylor as a secretary on 2026-03-07
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon31/10/2025
Appointment of Mrs Rachel Taylor as a secretary on 2025-10-30
dot icon30/10/2025
Change of details for Mrs Racheal Lee Taylor as a person with significant control on 2025-10-25
dot icon30/10/2025
Secretary's details changed for Racheal Lee Taylor on 2025-10-25
dot icon30/10/2025
Termination of appointment of Rachel Lee Taylor as a secretary on 2025-10-30
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon18/10/2023
Micro company accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon27/09/2022
Micro company accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon12/01/2022
Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to Suite a Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 2022-01-12
dot icon12/01/2022
Change of details for Mrs Racheal Lee Taylor as a person with significant control on 2022-01-12
dot icon12/01/2022
Change of details for Mr Benjamin Shane Taylor as a person with significant control on 2022-01-12
dot icon12/01/2022
Director's details changed for Benjamin Shane Taylor on 2022-01-12
dot icon12/01/2022
Secretary's details changed for Racheal Lee Taylor on 2022-01-12
dot icon21/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon14/01/2020
Director's details changed for Benjamin Shane Taylor on 2020-01-01
dot icon22/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Compulsory strike-off action has been discontinued
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon14/05/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon06/05/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon25/06/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Director's details changed for Benjamin Shane Taylor on 2010-01-23
dot icon23/01/2010
Secretary's details changed for Racheal Lee Taylor on 2010-01-23
dot icon13/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 12/01/09; no change of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon18/01/2008
Return made up to 12/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 12/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/02/2006
Return made up to 12/01/06; full list of members
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon16/02/2005
New secretary appointed
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Secretary resigned
dot icon12/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.02K
-
0.00
-
-
2022
1
154.31K
-
0.00
-
-
2023
0
177.36K
-
0.00
-
-
2023
0
177.36K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

177.36K £Ascended14.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Shane Taylor
Director
04/02/2005 - Present
2
Scott, Stephen John
Nominee Secretary
12/01/2005 - 24/01/2005
795
Scott, Jacqueline
Nominee Director
12/01/2005 - 24/01/2005
2833
Taylor, Racheal Lee
Secretary
05/02/2005 - 30/10/2025
-
Taylor, Rachel
Secretary
30/10/2025 - 07/03/2026
-

Persons with Significant Control

4
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 DENOX LIMITED

DENOX LIMITED is an(a) Active company incorporated on 12/01/2005 with the registered office located at Suite A Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands B64 5HY. There are currently 2 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 DENOX LIMITED?

toggle

DENOX LIMITED is currently Active. It was registered on 12/01/2005 .

Where is DENOX LIMITED located?

toggle

DENOX LIMITED is registered at Suite A Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands B64 5HY.

What does DENOX LIMITED do?

toggle

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

What is the latest filing for DENOX LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Rachel Taylor as a secretary on 2026-03-07.