DESPERATE MEN LTD

Register to unlock more data on OkredoRegister

DESPERATE MEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05533917

Incorporation date

11/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Epstein Buildings, Mivart Street Easton, Bristol BS5 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2005)
dot icon25/11/2025
Director's details changed for Richard Smith on 2024-07-01
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon03/01/2023
Notification of Richard David Hughes as a person with significant control on 2023-01-03
dot icon03/01/2023
Termination of appointment of Jonathan Hugh Beedell as a director on 2022-12-11
dot icon19/12/2022
Termination of appointment of Jonathan Hugh Beedell as a secretary on 2022-12-11
dot icon19/12/2022
Cessation of Jonathan Hugh Beedell as a person with significant control on 2022-12-11
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-11 no member list
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-11 no member list
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-11 no member list
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-11 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-11 no member list
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-08-11 no member list
dot icon27/10/2010
Director's details changed for Richard Smith on 2010-08-11
dot icon27/10/2010
Director's details changed for Shirley Pegna on 2010-08-11
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Annual return made up to 11/08/09
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Annual return made up to 11/08/08
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Annual return made up to 11/08/07
dot icon28/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2006
Annual return made up to 11/08/06
dot icon06/01/2006
Particulars of mortgage/charge
dot icon19/09/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Registered office changed on 25/08/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon11/08/2005
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
31/03/2025
dot iconNext confirmation date
18/08/2026
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
0
30.07K
-
0.00
-
-
2022
0
18.41K
-
0.00
-
-
2023
0
8.12K
-
22.91K
-
-
2023
0
8.12K
-
22.91K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.12K £Descended-55.91 % *

Total Assets(GBP)

-

Turnover(GBP)

22.91K £Ascended- *

Cash in Bank(GBP)

-

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
Beedell, Jonathan Hugh
Director
11/08/2005 - 11/12/2022
2
Hughes, Richard David
Director
11/08/2005 - Present
1
Beedell, Jonathan Hugh
Secretary
11/08/2005 - 11/12/2022
-
Pegna, Shirley
Director
11/08/2005 - Present
-
Smith, Richard
Director
11/08/2005 - Present
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESPERATE MEN LTD

DESPERATE MEN LTD is an(a) Active company incorporated on 11/08/2005 with the registered office located at Epstein Buildings, Mivart Street Easton, Bristol BS5 6JL. There are currently 3 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 DESPERATE MEN LTD?

toggle

DESPERATE MEN LTD is currently Active. It was registered on 11/08/2005 .

Where is DESPERATE MEN LTD located?

toggle

DESPERATE MEN LTD is registered at Epstein Buildings, Mivart Street Easton, Bristol BS5 6JL.

What does DESPERATE MEN LTD do?

toggle

DESPERATE MEN LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DESPERATE MEN LTD?

toggle

The latest filing was on 25/11/2025: Director's details changed for Richard Smith on 2024-07-01.