DHR CAPITAL LIMITED

Register to unlock more data on OkredoRegister

DHR CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08221115

Incorporation date

19/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Courtyard, 14a Sydenham Road, Croydon CR0 2EECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon20/02/2025
Application to strike the company off the register
dot icon14/02/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon21/08/2023
Change of details for Mr Justin Bannerman- Lloyd as a person with significant control on 2023-08-21
dot icon25/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Satisfaction of charge 082211150001 in full
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon27/10/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon02/02/2017
Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2017-02-02
dot icon05/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Termination of appointment of Justin Scott Bannerman-Lloyd as a director on 2016-05-16
dot icon01/06/2016
Appointment of Mr Anthony Stephen Slome as a director on 2016-05-16
dot icon15/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 2015-07-15
dot icon15/07/2015
Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 2015-07-15
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Daniel O'sullivan as a director on 2014-09-12
dot icon25/07/2014
Appointment of Mr Daniel O'sullivan as a director on 2014-07-25
dot icon18/06/2014
Registered office address changed from Suite 36 28 Old Brompton Road London SW7 3SS England on 2014-06-18
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Director's details changed for Mr Justin Bannerman-Lloyd on 2014-05-19
dot icon27/02/2014
Registration of charge 082211150001
dot icon25/02/2014
Registered office address changed from 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2014-02-25
dot icon23/01/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon02/12/2013
Certificate of change of name
dot icon02/12/2013
Registered office address changed from 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2013-12-02
dot icon28/11/2013
Termination of appointment of Michelle Porter as a director
dot icon28/11/2013
Appointment of Mr Justin Bannerman-Lloyd as a director
dot icon28/11/2013
Termination of appointment of Andrew Humphrey as a director
dot icon28/11/2013
Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 2013-11-28
dot icon15/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon30/05/2013
Appointment of Michelle Dawn Porter as a director
dot icon11/10/2012
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2012-10-11
dot icon19/09/2012
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
19/08/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
348.43K
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHR CAPITAL LIMITED

DHR CAPITAL LIMITED is an(a) Dissolved company incorporated on 19/09/2012 with the registered office located at The Courtyard, 14a Sydenham Road, Croydon CR0 2EE. There is currently no 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 DHR CAPITAL LIMITED?

toggle

DHR CAPITAL LIMITED is currently Dissolved. It was registered on 19/09/2012 and dissolved on 20/05/2025.

Where is DHR CAPITAL LIMITED located?

toggle

DHR CAPITAL LIMITED is registered at The Courtyard, 14a Sydenham Road, Croydon CR0 2EE.

What does DHR CAPITAL LIMITED do?

toggle

DHR CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DHR CAPITAL LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.