DESPER LIMITED

Register to unlock more data on OkredoRegister

DESPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04031621

Incorporation date

11/07/2000

Size

Dormant

Contacts

Registered address

Registered address

1386 London Raod, Leigh On Sea, Essex SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon20/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon23/08/2024
Confirmation statement made on 2024-07-11 with updates
dot icon11/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon08/08/2023
Secretary's details changed for Rita Shea on 2023-08-08
dot icon22/06/2023
Micro company accounts made up to 2023-05-31
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Confirmation statement made on 2022-07-11 with updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon11/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/10/2021
Compulsory strike-off action has been discontinued
dot icon25/10/2021
Confirmation statement made on 2021-07-11 with updates
dot icon20/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon26/01/2021
Micro company accounts made up to 2020-05-31
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon11/12/2020
Confirmation statement made on 2020-07-11 with updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Raod Leigh on Sea Essex SS9 2UJ on 2020-09-25
dot icon26/02/2020
Termination of appointment of Ryan Michael Mcnicholas as a director on 2019-08-13
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon04/10/2019
Confirmation statement made on 2019-07-11 with updates
dot icon02/10/2019
Micro company accounts made up to 2019-05-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon27/08/2019
Previous accounting period extended from 2018-12-31 to 2019-05-31
dot icon14/11/2018
Director's details changed for Mr Peter Thomas Larcher on 2018-11-14
dot icon05/10/2018
Confirmation statement made on 2018-07-11 with updates
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon25/02/2015
Notice of ceasing to act as receiver or manager
dot icon25/02/2015
Appointment of receiver or manager
dot icon25/02/2015
Notice of ceasing to act as receiver or manager
dot icon31/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Appointment of receiver or manager
dot icon23/07/2014
Appointment of receiver or manager
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 22
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 21
dot icon20/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon18/07/2012
Secretary's details changed for Rita Shea on 2011-07-12
dot icon18/07/2012
Director's details changed for Mr Ryan Mcnicholas on 2011-07-12
dot icon18/07/2012
Director's details changed for Mr Peter Thomas Larcher on 2011-07-12
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 20
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 19
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 18
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Ryan Mcnicholas on 2011-03-30
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon02/02/2011
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Ryan Mcnicholas on 2010-01-13
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2010
Appointment of Mr Ryan Mcnicholas as a director
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon04/12/2009
Registered office address changed from Turnpike House 1208-1210 London Road, Leigh on Sea Essex SS9 2UA on 2009-12-04
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 11/07/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 11/07/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Return made up to 11/07/07; full list of members
dot icon27/07/2006
Return made up to 11/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 11/07/05; full list of members
dot icon03/08/2004
Return made up to 11/07/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New secretary appointed
dot icon07/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/08/2003
Return made up to 11/07/03; no change of members
dot icon11/09/2002
Return made up to 11/07/02; no change of members
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon25/09/2001
Return made up to 11/07/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon23/11/2000
Ad 11/07/00--------- £ si 2@1=2 £ ic 1/3
dot icon14/08/2000
New director appointed
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon11/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
220.65K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 DESPER LIMITED

DESPER LIMITED is an(a) Active company incorporated on 11/07/2000 with the registered office located at 1386 London Raod, Leigh On Sea, Essex SS9 2UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESPER LIMITED?

toggle

DESPER LIMITED is currently Active. It was registered on 11/07/2000 .

Where is DESPER LIMITED located?

toggle

DESPER LIMITED is registered at 1386 London Raod, Leigh On Sea, Essex SS9 2UJ.

What does DESPER LIMITED do?

toggle

DESPER LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DESPER LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.