DESITELL LIMITED

Register to unlock more data on OkredoRegister

DESITELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678224

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Notification of Matthew Parry as a person with significant control on 2025-05-30
dot icon30/05/2025
Appointment of Mr Matthew Parry as a director on 2025-05-30
dot icon30/05/2025
Cessation of Paul D'souza as a person with significant control on 2025-05-30
dot icon30/05/2025
Termination of appointment of Paul D'souza as a director on 2025-05-30
dot icon30/05/2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-05-30
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/08/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon25/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/07/2021
Director's details changed for Mr Paul D'souza on 2021-07-05
dot icon05/07/2021
Change of details for Mr Paul D'souza as a person with significant control on 2021-07-05
dot icon05/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon15/09/2016
Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to 20-22 Wenlock Road London N1 7GU on 2016-09-15
dot icon25/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Bank House . 23 Warwick Road Coventry CV1 2EZ United Kingdom on 2013-03-27
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon13/05/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Hf Secretarial Services Limited as a secretary
dot icon13/05/2011
Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD
dot icon13/05/2011
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2011-05-13
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon12/04/2010
Secretary's details changed for Hf Secretarial Services Limited on 2009-10-01
dot icon12/04/2010
Director's details changed for Paul D'souza on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/10/2009
Annual return made up to 2009-01-17 with full list of shareholders
dot icon12/03/2009
Return made up to 17/01/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 17/01/07; full list of members
dot icon12/06/2006
New director appointed
dot icon25/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Registered office changed on 18/04/06 from: 788-790 finchley road london NW11 7TJ
dot icon17/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-82.90 % *

* during past year

Cash in Bank

£4,811.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.00
-
0.00
35.92K
-
2022
2
1.60K
-
0.00
28.13K
-
2023
2
2.00
-
0.00
4.81K
-
2023
2
2.00
-
0.00
4.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Descended-99.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.81K £Descended-82.90 % *

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
Mr Matthew Parry
Director
30/05/2025 - Present
394
D'souza, Paul
Director
05/06/2006 - 30/05/2025
17
HF SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/04/2006 - 13/05/2011
33
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/01/2006 - 06/04/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/01/2006 - 06/04/2006
67500

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+
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 DESITELL LIMITED

DESITELL LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESITELL LIMITED?

toggle

DESITELL LIMITED is currently Active. It was registered on 17/01/2006 .

Where is DESITELL LIMITED located?

toggle

DESITELL LIMITED is registered at C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does DESITELL LIMITED do?

toggle

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

How many employees does DESITELL LIMITED have?

toggle

DESITELL LIMITED had 2 employees in 2023.

What is the latest filing for DESITELL LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.