DEVELOPMENT CAPITAL LTD

Register to unlock more data on OkredoRegister

DEVELOPMENT CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075830

Incorporation date

13/11/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon03/02/2026
Cessation of Timothy Piers Horlick as a person with significant control on 2020-10-16
dot icon03/02/2026
Notification of Ayanda Capital Limited as a person with significant control on 2020-10-16
dot icon28/12/2025
Change of details for Mr Timothy Piers Horlick as a person with significant control on 2025-12-24
dot icon24/12/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon04/12/2025
Change of details for a person with significant control
dot icon25/11/2025
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Timothy Piers Horlick on 2025-11-17
dot icon19/10/2025
Director's details changed for Mr Timothy Piers Horlick on 2025-10-19
dot icon19/10/2025
Director's details changed for Mr Timothy Piers Horlick on 2025-10-19
dot icon19/10/2025
Director's details changed for Mr Timothy Piers Horlick on 2025-10-19
dot icon19/10/2025
Change of details for Mr Timothy Piers Horlick as a person with significant control on 2025-10-19
dot icon26/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon25/09/2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU to Langley House Park Road London N2 8EY on 2025-09-25
dot icon15/07/2025
Compulsory strike-off action has been discontinued
dot icon14/07/2025
Registered office address changed from PO Box 4385 07075830 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2025-07-14
dot icon18/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Registered office address changed to PO Box 4385, 07075830 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17
dot icon06/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon27/11/2024
Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 20 Wenlock Road 20 Wenlock Road London N1 7GU on 2024-11-27
dot icon07/10/2024
Order of court to rescind winding up
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/09/2024
Order of court to wind up
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon23/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon23/08/2022
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 2022-08-23
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon10/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon12/10/2020
Termination of appointment of Just Nominees Limited as a secretary on 2020-09-29
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Registered office address changed from Suite 3B2 Northside House Mount Pleasent Barnet EN4 9EB to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2019-12-23
dot icon23/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon22/10/2018
Director's details changed for Mr Timothy Piers Horlick on 2018-10-22
dot icon22/10/2018
Change of details for Mr Timothy Piers Horlick as a person with significant control on 2018-10-22
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon11/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon18/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon03/02/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Appointment of Mr Timothy Piers Horlick as a director
dot icon08/12/2010
Appointment of Mr Timothy Piers Horlick as a director
dot icon08/12/2010
Termination of appointment of Darryl Ashing as a director
dot icon08/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/10/2010
Appointment of Just Nominees Limited as a secretary
dot icon16/09/2010
Registered office address changed from , Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street, London, W1G 9QR, England on 2010-09-16
dot icon16/09/2010
Termination of appointment of Nominee Director Ltd as a director
dot icon16/09/2010
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon16/09/2010
Termination of appointment of Edwina Coales as a director
dot icon16/09/2010
Appointment of Mr Darryl Douglas Ashing as a director
dot icon16/11/2009
Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR, England on 2009-11-16
dot icon13/11/2009
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
31/12/2023
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
27/12/2024
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
871.25K
-
0.00
30.01K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horlick, Timothy Piers
Director
17/09/2010 - Present
43

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+
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 DEVELOPMENT CAPITAL LTD

DEVELOPMENT CAPITAL LTD is an(a) Active company incorporated on 13/11/2009 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. 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 DEVELOPMENT CAPITAL LTD?

toggle

DEVELOPMENT CAPITAL LTD is currently Active. It was registered on 13/11/2009 .

Where is DEVELOPMENT CAPITAL LTD located?

toggle

DEVELOPMENT CAPITAL LTD is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does DEVELOPMENT CAPITAL LTD do?

toggle

DEVELOPMENT CAPITAL LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT CAPITAL LTD?

toggle

The latest filing was on 03/02/2026: Cessation of Timothy Piers Horlick as a person with significant control on 2020-10-16.