DESTINOLOGY LIMITED

Register to unlock more data on OkredoRegister

DESTINOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293908

Incorporation date

26/09/2001

Size

Full

Contacts

Registered address

Registered address

42 High Street, Northwood, Middlesex HA6 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon07/09/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon04/09/2021
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon31/07/2021
Full accounts made up to 2020-07-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon29/10/2020
Notification of Brooklyn Travel Limited as a person with significant control on 2020-10-20
dot icon29/10/2020
Cessation of St&H Limited as a person with significant control on 2020-10-20
dot icon29/10/2020
Termination of appointment of Victoria Haynes as a secretary on 2020-10-20
dot icon29/10/2020
Termination of appointment of Deborah Louise Windle as a director on 2020-10-20
dot icon29/10/2020
Termination of appointment of Stephen Adrian Jenkins as a director on 2020-10-20
dot icon29/10/2020
Appointment of Mr Rick Green as a director on 2020-10-20
dot icon29/10/2020
Appointment of Mr Duncan Campbell Wilson as a director on 2020-10-20
dot icon29/10/2020
Appointment of Mr Brian Cassidy as a director on 2020-10-20
dot icon28/10/2020
Registered office address changed from Enbrook Park Sandgate Folkestone CT20 3SE to 42 High Street Northwood Middlesex HA6 1BL on 2020-10-28
dot icon07/08/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon26/06/2020
Termination of appointment of Peter Robin Shaw as a director on 2020-06-25
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon12/10/2019
Full accounts made up to 2019-01-31
dot icon10/09/2019
Director's details changed for Deborah Louise Windle on 2019-09-10
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon07/11/2018
Appointment of Mr Stephen Adrian Jenkins as a director on 2018-11-06
dot icon25/09/2018
Full accounts made up to 2018-01-31
dot icon17/08/2018
Termination of appointment of Alan Charles Donald as a director on 2018-08-17
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon09/02/2018
Appointment of Mr Peter Robin Shaw as a director on 2018-01-26
dot icon16/01/2018
Termination of appointment of Jeannette Linfoot as a director on 2017-12-31
dot icon27/06/2017
Full accounts made up to 2017-01-31
dot icon01/06/2017
Resolutions
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon22/05/2017
Termination of appointment of Dominic James Speakman as a director on 2017-05-22
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/05/2017
Change of share class name or designation
dot icon31/01/2017
Appointment of Ms Jeannette Linfoot as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Andrew Jonathan Peter Strong as a director on 2017-01-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/07/2016
Full accounts made up to 2016-01-31
dot icon22/06/2016
Director's details changed for Deborah Louise Windle on 2015-05-15
dot icon06/11/2015
Full accounts made up to 2015-01-31
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon12/06/2015
Satisfaction of charge 5 in full
dot icon12/06/2015
Satisfaction of charge 6 in full
dot icon10/02/2015
Director's details changed for Mr Andrew Jonathan Peter Strong on 2015-02-05
dot icon04/02/2015
Resolutions
dot icon19/01/2015
Resolutions
dot icon27/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon17/10/2014
Auditor's resignation
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Sub-division of shares on 2014-08-12
dot icon06/09/2014
Resolutions
dot icon02/09/2014
Appointment of Alan Charles Donald as a director on 2014-08-12
dot icon02/09/2014
Appointment of Deborah Louise Windle as a director on 2014-08-12
dot icon29/08/2014
Termination of appointment of Dominic Speakman as a secretary on 2014-08-12
dot icon29/08/2014
Termination of appointment of Annelouise Speakman as a director on 2014-08-12
dot icon28/08/2014
Termination of appointment of Simon Gent as a director on 2014-08-12
dot icon28/08/2014
Termination of appointment of Carole Booth as a director on 2014-08-12
dot icon28/08/2014
Appointment of Mr Andrew Jonathan Peter Strong as a director on 2014-08-12
dot icon28/08/2014
Termination of appointment of Susan Elizabeth Hingley as a director on 2014-08-12
dot icon28/08/2014
Appointment of Victoria Haynes as a secretary on 2014-08-12
dot icon28/08/2014
Registered office address changed from Hall Lane Lostock Bolton Lancashire BL6 4BL to Enbrook Park Sandgate Folkestone CT20 3SE on 2014-08-28
dot icon22/08/2014
Current accounting period extended from 2014-10-31 to 2015-01-31
dot icon04/07/2014
Satisfaction of charge 4 in full
dot icon06/05/2014
Satisfaction of charge 1 in full
dot icon06/05/2014
Satisfaction of charge 2 in full
dot icon07/04/2014
Statement by directors
dot icon07/04/2014
Statement of capital on 2014-04-07
dot icon07/04/2014
Solvency statement dated 24/03/14
dot icon07/04/2014
Resolutions
dot icon07/04/2014
Statement of capital on 2014-03-04
dot icon07/04/2014
Resolutions
dot icon07/04/2014
Satisfaction of charge 3 in full
dot icon05/02/2014
Full accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/04/2013
Statement of capital on 2013-04-29
dot icon29/04/2013
Statement by directors
dot icon29/04/2013
Solvency statement dated 22/04/13
dot icon29/04/2013
Resolutions
dot icon08/04/2013
Full accounts made up to 2012-10-31
dot icon27/02/2013
Appointment of Mrs Annelouise Speakman as a director
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-10-31
dot icon07/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/10/2011
Director's details changed for Dominic Speakman on 2011-09-27
dot icon30/03/2011
Appointment of Mr Simon Gent as a director
dot icon29/03/2011
Full accounts made up to 2010-10-31
dot icon23/03/2011
Appointment of Ms Carole Booth as a director
dot icon26/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon26/10/2010
Director's details changed for Dominic Speakman on 2010-09-26
dot icon26/10/2010
Secretary's details changed for Dominic Speakman on 2010-09-26
dot icon25/10/2010
Director's details changed for Dominic Speakman on 2010-10-12
dot icon18/06/2010
Full accounts made up to 2009-10-31
dot icon03/06/2010
Miscellaneous
dot icon25/05/2010
Auditor's resignation
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon11/11/2009
Resolutions
dot icon21/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon04/08/2009
Full accounts made up to 2008-10-31
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2008
Return made up to 26/09/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-10-31
dot icon26/11/2007
Return made up to 26/09/07; full list of members
dot icon07/11/2007
Return made up to 26/09/06; full list of members; amend
dot icon07/11/2007
Return made up to 26/09/05; full list of members; amend
dot icon20/04/2007
Full accounts made up to 2006-10-31
dot icon15/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Registered office changed on 05/03/07 from: travel house churchgate bolton lancashire BL1 1TH
dot icon18/10/2006
Return made up to 26/09/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-10-31
dot icon29/03/2006
Certificate of change of name
dot icon18/02/2006
Particulars of mortgage/charge
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Full accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 26/09/04; full list of members
dot icon21/09/2004
New director appointed
dot icon03/09/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-10-31
dot icon16/10/2003
Return made up to 26/09/03; full list of members
dot icon09/03/2003
Full accounts made up to 2002-10-31
dot icon06/02/2003
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon28/01/2003
Particulars of mortgage/charge
dot icon01/11/2002
Return made up to 26/09/02; full list of members
dot icon26/06/2002
Ad 15/03/02--------- £ si 220000@1=220000 £ ic 30000/250000
dot icon26/06/2002
Ad 07/03/02--------- £ si 29999@1=29999 £ ic 1/30000
dot icon26/06/2002
Nc inc already adjusted 15/03/02
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon26/09/2001
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
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
78
16.40K
-
0.00
4.61M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Duncan Campbell
Director
20/10/2020 - Present
28
Cassidy, Brian
Director
20/10/2020 - Present
16
Green, Rick
Director
20/10/2020 - Present
7

Persons with Significant Control

1
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 DESTINOLOGY LIMITED

DESTINOLOGY LIMITED is an(a) Active company incorporated on 26/09/2001 with the registered office located at 42 High Street, Northwood, Middlesex HA6 1BL. There are currently 3 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 DESTINOLOGY LIMITED?

toggle

DESTINOLOGY LIMITED is currently Active. It was registered on 26/09/2001 .

Where is DESTINOLOGY LIMITED located?

toggle

DESTINOLOGY LIMITED is registered at 42 High Street, Northwood, Middlesex HA6 1BL.

What does DESTINOLOGY LIMITED do?

toggle

DESTINOLOGY LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for DESTINOLOGY LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.