DESHPANDE LIMITED

Register to unlock more data on OkredoRegister

DESHPANDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06454407

Incorporation date

14/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

21 Over Road, Willingham, Cambridge CB24 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon25/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon03/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon03/01/2022
Registered office address changed from 92 Wellbrook Way Wellbrook Way Girton Cambridge CB3 0GP England to 21 over Road Willingham Cambridge CB24 5EU on 2022-01-03
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/07/2021
Termination of appointment of Mansi Shouche as a director on 2021-07-30
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon31/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon31/12/2017
Registered office address changed from 26 Cole Close Andover Hants SP10 4NL to 92 Wellbrook Way Wellbrook Way Girton Cambridge CB3 0GP on 2017-12-31
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mansi Shouche on 2012-12-14
dot icon03/01/2013
Registered office address changed from 30 Elder Crescent Andover SP10 3XY on 2013-01-03
dot icon03/01/2013
Secretary's details changed for Mansi Shouche on 2012-12-14
dot icon03/01/2013
Director's details changed for Nilesh Deshpande on 2012-12-14
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mansi Deshpande on 2009-12-14
dot icon03/03/2010
Secretary's details changed for Mansi Deshpande on 2009-12-14
dot icon03/03/2010
Director's details changed for Nilesh Deshpande on 2009-12-14
dot icon20/01/2010
Compulsory strike-off action has been discontinued
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon12/02/2009
Return made up to 14/12/08; full list of members
dot icon12/02/2009
Director and secretary's change of particulars / mansi deshpande / 01/01/2009
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from 24 the cloisters junction road andover SP10 3FX
dot icon12/02/2009
Director's change of particulars / nilesh deshpande / 01/01/2009
dot icon18/06/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon14/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.84K
-
0.00
-
-
2023
1
6.50K
-
0.00
-
-
2023
1
6.50K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

6.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nilesh Deshpande
Director
14/12/2007 - Present
-
Shouche, Mansi
Secretary
14/12/2007 - Present
-
Shouche, Mansi
Director
14/12/2007 - 30/07/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESHPANDE LIMITED

DESHPANDE LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at 21 Over Road, Willingham, Cambridge CB24 5EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DESHPANDE LIMITED?

toggle

DESHPANDE LIMITED is currently Active. It was registered on 14/12/2007 .

Where is DESHPANDE LIMITED located?

toggle

DESHPANDE LIMITED is registered at 21 Over Road, Willingham, Cambridge CB24 5EU.

What does DESHPANDE LIMITED do?

toggle

DESHPANDE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DESHPANDE LIMITED have?

toggle

DESHPANDE LIMITED had 1 employees in 2023.

What is the latest filing for DESHPANDE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-14 with no updates.