DEPOT CONNECT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DEPOT CONNECT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10090751

Incorporation date

30/03/2016

Size

Full

Contacts

Registered address

Registered address

C/O Isotank Services Limerick Road, Dormanstown, Redcar, Cleveland TS10 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon13/11/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon25/09/2024
Certificate of change of name
dot icon19/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon06/12/2023
Termination of appointment of Joseph James Troy as a director on 2023-12-06
dot icon06/12/2023
Appointment of Mr Antony John Leighton as a director on 2023-12-06
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/09/2021
Satisfaction of charge 100907510001 in full
dot icon04/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon25/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon09/04/2019
Notification of Boasso America Corporation as a person with significant control on 2018-12-20
dot icon09/04/2019
Cessation of Gruden Acquisition Inc as a person with significant control on 2018-12-20
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon05/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/06/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Isotank Services Limerick Road Dormanstown Redcar Cleveland TS10 5JU on 2018-06-07
dot icon25/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-06-02
dot icon07/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/02/2017
Registered office address changed from Limerick Road Dormanstown Redcar Cleveland TS10 5JU United Kingdom to One St Peter's Square Manchester M2 3DE on 2017-02-23
dot icon12/07/2016
Resolutions
dot icon04/07/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon10/06/2016
Resolutions
dot icon06/06/2016
Registration of charge 100907510001, created on 2016-05-31
dot icon05/05/2016
Appointment of Joseph Troy as a director on 2016-04-19
dot icon05/05/2016
Appointment of John Wilson as a director on 2016-04-19
dot icon04/05/2016
Termination of appointment of Inhoco Formations Limited as a director on 2016-04-19
dot icon04/05/2016
Termination of appointment of a G Secretarial Limited as a director on 2016-04-19
dot icon04/05/2016
Termination of appointment of Roger Hart as a director on 2016-04-19
dot icon04/05/2016
Termination of appointment of a G Secretarial Limited as a secretary on 2016-04-19
dot icon04/05/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon04/05/2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Limerick Road Dormanstown Redcar Cleveland TS10 5JU on 2016-05-04
dot icon19/04/2016
Resolutions
dot icon30/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon94 *

* during past year

Number of employees

553
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
459
80.13K
-
0.00
-
-
2022
553
133.96K
-
0.00
-
-
2022
553
133.96K
-
0.00
-
-

Employees

2022

Employees

553 Ascended20 % *

Net Assets(GBP)

133.96K £Ascended67.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
30/03/2016 - 19/04/2016
1272
INHOCO FORMATIONS LIMITED
Nominee Director
30/03/2016 - 19/04/2016
699
A G SECRETARIAL LIMITED
Corporate Secretary
30/03/2016 - 19/04/2016
1393
A G SECRETARIAL LIMITED
Corporate Director
30/03/2016 - 19/04/2016
1393
Leighton, Antony John
Director
06/12/2023 - Present
15

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About DEPOT CONNECT INTERNATIONAL LIMITED

DEPOT CONNECT INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at C/O Isotank Services Limerick Road, Dormanstown, Redcar, Cleveland TS10 5JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 553 according to last financial statements.

Frequently Asked Questions

What is the current status of DEPOT CONNECT INTERNATIONAL LIMITED?

toggle

DEPOT CONNECT INTERNATIONAL LIMITED is currently Active. It was registered on 30/03/2016 .

Where is DEPOT CONNECT INTERNATIONAL LIMITED located?

toggle

DEPOT CONNECT INTERNATIONAL LIMITED is registered at C/O Isotank Services Limerick Road, Dormanstown, Redcar, Cleveland TS10 5JU.

What does DEPOT CONNECT INTERNATIONAL LIMITED do?

toggle

DEPOT CONNECT INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DEPOT CONNECT INTERNATIONAL LIMITED have?

toggle

DEPOT CONNECT INTERNATIONAL LIMITED had 553 employees in 2022.

What is the latest filing for DEPOT CONNECT INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with no updates.