DERONIA LIMITED

Register to unlock more data on OkredoRegister

DERONIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015984

Incorporation date

15/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

70 Castle Street, Bodmin PL31 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon14/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon13/01/2026
Director's details changed for Diana Franklin on 2025-12-01
dot icon13/01/2026
Director's details changed for Anthony Franklin on 2025-12-01
dot icon19/12/2025
Director's details changed for Anthony Douglas John Franklin on 2025-12-01
dot icon19/12/2025
Director's details changed for Diana Margaret Franklin on 2025-12-01
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon20/03/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon22/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon22/09/2022
Appointment of Mrs Maureen Iris Grattan-Kane as a director on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr George William Treve Hext on 2022-09-21
dot icon21/09/2022
Director's details changed for Mr Darin Paul Welfare on 2022-09-21
dot icon21/09/2022
Director's details changed for Barnaby Peter Ratcliffe on 2022-09-21
dot icon21/09/2022
Director's details changed for Timothy Esmond Grattan-Kane on 2022-09-21
dot icon21/09/2022
Director's details changed for Frances Anne Gaskell on 2022-09-21
dot icon21/09/2022
Director's details changed for Anthony Douglas John Franklin on 2022-09-21
dot icon21/09/2022
Termination of appointment of Duncan Raedwald Grattan-Kane as a director on 2022-09-21
dot icon21/09/2022
Director's details changed for Diana Margaret Eilbeck on 2022-09-21
dot icon21/09/2022
Director's details changed for Mrs Deborah Jean Hext on 2022-09-21
dot icon06/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon16/03/2021
Director's details changed for Duncan Raedwald Grattan- Kane on 2021-03-16
dot icon16/03/2021
Director's details changed for Timothy Esmond Grattan Kane on 2021-03-16
dot icon16/03/2021
Director's details changed for Duncan Raedwald Grattan Kane on 2021-03-16
dot icon16/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon31/12/2020
Micro company accounts made up to 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon23/11/2017
Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin PL31 2DY on 2017-11-23
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/04/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/03/2010
Director's details changed for Timothy Esmond Grattan Kane on 2010-03-05
dot icon12/03/2010
Director's details changed for Frances Anne Gaskell on 2010-03-05
dot icon12/03/2010
Director's details changed for Anthony Douglas John Franklin on 2010-03-05
dot icon12/03/2010
Director's details changed for Darin Paul Welfare on 2010-03-05
dot icon12/03/2010
Director's details changed for Diana Margaret Eilbeck on 2010-03-05
dot icon12/03/2010
Director's details changed for George William Treve Hext on 2010-03-05
dot icon12/03/2010
Director's details changed for Deborah Jean Hext on 2010-03-05
dot icon12/03/2010
Director's details changed for Barnaby Peter Ratcliffe on 2010-03-05
dot icon12/03/2010
Director's details changed for Duncan Raedwald Grattan Kane on 2010-03-05
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/11/2009
Miscellaneous
dot icon04/07/2009
Appointment terminated director christopher franklin
dot icon22/05/2009
Amended accounts made up to 2007-01-31
dot icon20/05/2009
Director's change of particulars / christopher franklyn / 14/05/2009
dot icon20/05/2009
Return made up to 15/01/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-01-31
dot icon05/05/2009
Director's change of particulars / frances gaskell / 04/07/2008
dot icon04/12/2008
Director's change of particulars / barney ratcliffe / 20/10/2008
dot icon27/11/2008
Registered office changed on 27/11/2008 from linkindale farmhouse st neot liskeard cornwall PL14 6NR
dot icon18/07/2008
Registered office changed on 18/07/2008 from wall house blisland bodmin cornwall PL30 4JW
dot icon18/07/2008
Appointment terminated director and secretary alison bulley
dot icon18/07/2008
Secretary appointed deborah jean hext
dot icon25/02/2008
Return made up to 15/01/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Return made up to 15/01/07; full list of members
dot icon11/08/2006
Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2006
New director appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New secretary appointed
dot icon13/07/2006
Registered office changed on 13/07/06 from: wall house busland bodmin cornwall PC30 4JW
dot icon08/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/01/2006
Return made up to 15/01/06; full list of members
dot icon17/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon28/02/2005
Return made up to 15/01/05; full list of members
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Registered office changed on 04/05/04 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
Director resigned
dot icon15/01/2004
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
31/01/2025
dot iconNext confirmation date
12/12/2026
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
8.09K
-
0.00
-
-
2022
0
11.50K
-
0.00
-
-
2023
0
9.74K
-
0.00
-
-
2023
0
9.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.74K £Descended-15.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DERONIA LIMITED

DERONIA LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at 70 Castle Street, Bodmin PL31 2DY. There are currently 10 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 DERONIA LIMITED?

toggle

DERONIA LIMITED is currently Active. It was registered on 15/01/2004 .

Where is DERONIA LIMITED located?

toggle

DERONIA LIMITED is registered at 70 Castle Street, Bodmin PL31 2DY.

What does DERONIA LIMITED do?

toggle

DERONIA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DERONIA LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-12 with no updates.