DENSTREAM LIMITED

Register to unlock more data on OkredoRegister

DENSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01531202

Incorporation date

01/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1980)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-10-28
dot icon13/11/2024
Resolutions
dot icon07/11/2024
Amended micro company accounts made up to 2023-03-31
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from The Marcol Suite East Wing, Ivor House Bridge Street Cardiff South Glamorgan CF10 2th to 6th Floor 9 Appold Street London EC2A 2AP on 2024-11-05
dot icon24/10/2024
Termination of appointment of Lynda Sherryl Rapport as a director on 2024-10-20
dot icon24/10/2024
Termination of appointment of Derek Ivor Rapport as a director on 2024-10-20
dot icon09/04/2024
Director's details changed for Mr Oliver Edward Guy Rapport on 2024-02-04
dot icon09/04/2024
Director's details changed for Mrs Lynda Sherryl Rapport on 2024-02-04
dot icon09/04/2024
Director's details changed for Mr Derek Ivor Rapport on 2024-02-04
dot icon09/04/2024
Change of details for Mr Oliver Edward Guy Rapport as a person with significant control on 2024-02-04
dot icon09/04/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon08/02/2012
Registered office address changed from Marcol Suite East Wing Ivor House Bridge Street Cardiff CF10 2TH on 2012-02-08
dot icon07/02/2012
Director's details changed for Lynda Sheryl Rapport on 2012-02-03
dot icon07/02/2012
Director's details changed for Mr Matthew Adam Rapport on 2012-02-03
dot icon07/02/2012
Director's details changed for Derek Ivor Rapport on 2012-02-03
dot icon07/02/2012
Director's details changed for Mr Oliver Edward Rapport on 2012-02-03
dot icon07/02/2012
Secretary's details changed for Derek Ivor Rapport on 2012-02-03
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Secretary's details changed for Mr Matthew Adam Rapport on 2011-03-25
dot icon01/04/2011
Appointment of Mr Matthew Adam Rapport as a secretary
dot icon10/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon10/02/2011
Director's details changed for Derek Ivor Rapport on 2011-02-04
dot icon10/02/2011
Secretary's details changed for Derek Ivor Rapport on 2011-02-04
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon01/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 05/02/09; no change of members
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 05/02/08; no change of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 05/02/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/03/2006
New director appointed
dot icon01/03/2006
Return made up to 05/02/06; full list of members
dot icon25/10/2005
Accounts for a small company made up to 2005-03-31
dot icon16/06/2005
New director appointed
dot icon14/02/2005
Return made up to 05/02/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-03-31
dot icon06/08/2004
Director resigned
dot icon12/02/2004
Return made up to 05/02/04; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2002-03-31
dot icon08/02/2002
Return made up to 05/02/02; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2001-03-31
dot icon09/02/2001
Return made up to 05/02/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
New director appointed
dot icon14/02/2000
Return made up to 05/02/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/02/1999
Return made up to 05/02/99; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
Secretary resigned;director resigned
dot icon06/02/1998
Return made up to 05/02/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon18/02/1997
Return made up to 05/02/97; full list of members
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon14/02/1996
Return made up to 05/02/96; no change of members
dot icon07/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/02/1995
Return made up to 05/02/95; full list of members
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/02/1994
Return made up to 05/02/94; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1993-03-31
dot icon16/02/1993
Return made up to 05/02/93; no change of members
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon04/02/1992
Return made up to 05/02/92; full list of members
dot icon04/11/1991
Accounts for a small company made up to 1991-03-31
dot icon28/02/1991
Return made up to 05/02/91; no change of members
dot icon15/02/1991
Accounts for a small company made up to 1990-03-31
dot icon07/02/1990
Accounts for a small company made up to 1989-03-31
dot icon07/02/1990
Return made up to 02/02/90; full list of members
dot icon14/02/1989
Accounts for a small company made up to 1988-03-31
dot icon14/02/1989
Return made up to 01/02/89; full list of members
dot icon09/02/1988
Accounts for a small company made up to 1987-03-31
dot icon09/02/1988
Return made up to 01/02/88; full list of members
dot icon06/03/1987
Return made up to 02/01/87; full list of members
dot icon07/02/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1980
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
480.02K
-
0.00
-
-
2022
4
505.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Rapport, Derek Ivor
Director
16/02/1981 - 20/10/2024
12
Rapport, Matthew Adam
Director
08/06/2005 - Present
28
Rapport, Oliver Edward Guy
Director
02/03/2006 - Present
26
Rapport, Lynda Sherryl
Director
17/05/2000 - 20/10/2024
11
Rapport, Matthew Adam
Secretary
25/03/2011 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENSTREAM LIMITED

DENSTREAM LIMITED is an(a) Liquidation company incorporated on 01/12/1980 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 3 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 DENSTREAM LIMITED?

toggle

DENSTREAM LIMITED is currently Liquidation. It was registered on 01/12/1980 .

Where is DENSTREAM LIMITED located?

toggle

DENSTREAM LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does DENSTREAM LIMITED do?

toggle

DENSTREAM 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 DENSTREAM LIMITED?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-10-28.