DESKVEST LTD

Register to unlock more data on OkredoRegister

DESKVEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08707069

Incorporation date

26/09/2013

Size

Dormant

Contacts

Registered address

Registered address

4385, 08707069 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2013)
dot icon12/12/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Registered office address changed to PO Box 4385, 08707069 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Mr Philip Warner changed to 08707069 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of person with significant control Mr Philip Warner changed to 08707069 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon17/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Confirmation statement made on 2023-11-02 with no updates
dot icon12/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon13/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon09/09/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2020
Notification of Philip Warner as a person with significant control on 2017-01-01
dot icon19/08/2020
Termination of appointment of Christina Basso as a director on 2020-04-01
dot icon19/08/2020
Appointment of Mr Philip Warner as a director on 2020-02-01
dot icon19/08/2020
Cessation of Christina Basso as a person with significant control on 2020-01-04
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-09-30
dot icon21/11/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon21/11/2017
Registered office address changed from 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS England to 85 Great Portland Street London W1W 7LT on 2017-11-21
dot icon12/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/01/2017
Registered office address changed from C/O Philip Warner Purple Patch 14 Rosebery Avenue London EC1R 4TD to 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS on 2017-01-11
dot icon01/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/12/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/08/2015
Registered office address changed from Suite 1061 Kemp House 152-160 City Road London EC1V 2NX to C/O Philip Warner Purple Patch 14 Rosebery Avenue London EC1R 4TD on 2015-08-24
dot icon24/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon26/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
02/11/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
200.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Philip
Director
01/02/2020 - Present
20
Basso, Christina
Director
26/09/2013 - 01/04/2020
5

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

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 DESKVEST LTD

DESKVEST LTD is an(a) Active company incorporated on 26/09/2013 with the registered office located at 4385, 08707069 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESKVEST LTD?

toggle

DESKVEST LTD is currently Active. It was registered on 26/09/2013 .

Where is DESKVEST LTD located?

toggle

DESKVEST LTD is registered at 4385, 08707069 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DESKVEST LTD do?

toggle

DESKVEST LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DESKVEST LTD?

toggle

The latest filing was on 12/12/2024: Compulsory strike-off action has been suspended.