DESTINATION X LIMITED

Register to unlock more data on OkredoRegister

DESTINATION X LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658423

Incorporation date

29/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon31/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/08/2025
Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to The Studio 1 Canons Lane Burgh Heath Surrey KT20 6DP on 2025-08-22
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon01/11/2017
Notification of Jonathan David Stone as a person with significant control on 2017-11-01
dot icon01/11/2017
Cessation of Jonathan David Stone as a person with significant control on 2017-11-01
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2015-08-19
dot icon07/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr Ian Spencer Fisher on 2010-10-01
dot icon04/11/2010
Secretary's details changed for Ian Spencer Fisher on 2010-10-01
dot icon04/11/2010
Director's details changed for Mr Jonathan David Stone on 2010-10-01
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon04/11/2009
Director's details changed for Jonathan David Stone on 2009-10-30
dot icon04/11/2009
Director's details changed for Ian Spencer Fisher on 2009-10-30
dot icon13/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 29/10/08; full list of members
dot icon13/11/2008
Director and secretary's change of particulars / ian fisher / 01/04/2008
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 29/10/07; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 29/10/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 29/10/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon10/11/2004
Return made up to 29/10/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 29/10/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 29/10/02; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/11/2001
Return made up to 29/10/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 29/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Registered office changed on 11/08/00 from: 106-114 borough high street london SE11 1LB
dot icon18/05/2000
Particulars of mortgage/charge
dot icon30/12/1999
Return made up to 29/10/99; full list of members
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Director resigned
dot icon28/09/1999
Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon29/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-23.74 % *

* during past year

Cash in Bank

£3,928.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.04K
-
0.00
5.15K
-
2022
2
48.88K
-
0.00
3.93K
-
2022
2
48.88K
-
0.00
3.93K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

48.88K £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.93K £Descended-23.74 % *

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
Fisher, Ian Spencer
Secretary
29/10/1998 - Present
1
Stone, Jonathan David
Director
29/10/1998 - Present
3
Fisher, Ian Spencer
Director
29/10/1998 - Present
3

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 DESTINATION X LIMITED

DESTINATION X LIMITED is an(a) Active company incorporated on 29/10/1998 with the registered office located at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINATION X LIMITED?

toggle

DESTINATION X LIMITED is currently Active. It was registered on 29/10/1998 .

Where is DESTINATION X LIMITED located?

toggle

DESTINATION X LIMITED is registered at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP.

What does DESTINATION X LIMITED do?

toggle

DESTINATION X LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does DESTINATION X LIMITED have?

toggle

DESTINATION X LIMITED had 2 employees in 2022.

What is the latest filing for DESTINATION X LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-29 with no updates.