DEP NHF1 LTD

Register to unlock more data on OkredoRegister

DEP NHF1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11107229

Incorporation date

12/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11107229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2017)
dot icon04/12/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2025
Registered office address changed to PO Box 4385, 11107229 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Philip Galbraith changed to 11107229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon19/09/2025
Micro company accounts made up to 2024-02-29
dot icon22/07/2025
Cessation of William John Andrews as a person with significant control on 2025-07-10
dot icon22/07/2025
Appointment of Mr Philip Galbraith as a director on 2025-07-10
dot icon22/07/2025
Termination of appointment of William John Andrews as a director on 2025-07-10
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon02/07/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon21/05/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon10/04/2024
Confirmation statement made on 2024-02-08 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/04/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon08/02/2022
Registered office address changed from , Holmbushes Farmhouse Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England to The Cottage, Holmbushes Farmhouse, Roundstreet Common Wisborough Green Billingshurst RH14 0AL on 2022-02-08
dot icon04/02/2022
Registered office address changed from , 9 st. Thomas Street, London, SE1 9RY, United Kingdom to The Cottage, Holmbushes Farmhouse, Roundstreet Common Wisborough Green Billingshurst RH14 0AL on 2022-02-04
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon22/07/2021
Termination of appointment of Charles William Clements as a director on 2021-07-19
dot icon01/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon11/10/2018
Appointment of Charles William Clements as a director on 2018-10-11
dot icon11/10/2018
Termination of appointment of Christopher James Kerr as a director on 2018-10-11
dot icon11/10/2018
Cessation of Christopher James Kerr as a person with significant control on 2018-10-11
dot icon09/09/2018
Previous accounting period shortened from 2018-12-31 to 2018-08-31
dot icon12/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+438.46 % *

* during past year

Cash in Bank

£70.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.71K
-
0.00
13.00
-
2022
1
30.74K
-
0.00
70.00
-
2022
1
30.74K
-
0.00
70.00
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

30.74K £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.00 £Ascended438.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Charles William
Director
11/10/2018 - 19/07/2021
124
Andrews, William John
Director
12/12/2017 - 10/07/2025
145
Galbraith, Philip
Director
10/07/2025 - Present
8
Kerr, Christopher James
Director
12/12/2017 - 11/10/2018
58

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+
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 DEP NHF1 LTD

DEP NHF1 LTD is an(a) Active company incorporated on 12/12/2017 with the registered office located at 4385, 11107229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEP NHF1 LTD?

toggle

DEP NHF1 LTD is currently Active. It was registered on 12/12/2017 .

Where is DEP NHF1 LTD located?

toggle

DEP NHF1 LTD is registered at 4385, 11107229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DEP NHF1 LTD do?

toggle

DEP NHF1 LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DEP NHF1 LTD have?

toggle

DEP NHF1 LTD had 1 employees in 2022.

What is the latest filing for DEP NHF1 LTD?

toggle

The latest filing was on 04/12/2025: Compulsory strike-off action has been suspended.