DISCOVERY INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DISCOVERY INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01311980

Incorporation date

03/05/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1977)
dot icon05/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon28/01/2026
Change of details for Mr Oleksiy Zagorodnyuk as a person with significant control on 2025-09-20
dot icon27/01/2026
Cessation of Andriy Zagorodnyuk as a person with significant control on 2024-12-30
dot icon27/01/2026
Notification of Oleksiy Zagorodnyuk as a person with significant control on 2024-12-30
dot icon13/10/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-10-13
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/09/2025
Cessation of Discovery Drilling Equipment (Europe) Limited as a person with significant control on 2024-07-22
dot icon10/01/2025
Director's details changed for Mr Andriy Zagorodnyuk on 2024-05-20
dot icon08/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Marina Savvidou as a secretary on 2024-05-20
dot icon15/07/2024
Termination of appointment of Evi Konstantinou as a director on 2024-05-20
dot icon15/07/2024
Appointment of Mr Andriy Zagorodnyuk as a director on 2024-05-20
dot icon15/07/2024
Appointment of Mr Andriy Zagorodnyuk as a secretary on 2024-05-20
dot icon07/03/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon23/06/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon09/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/05/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Registered office address changed from 758 the Business Centre Great Cambridge Road Middlesex Enfield EN1 3GN England to 85 Great Portland Street London W1W 7LT on 2022-12-20
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon10/01/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon13/09/2021
Change of details for Discovery Drilling Equipment (Europe) Limited as a person with significant control on 2021-09-09
dot icon09/09/2021
Change of details for Discovery Drilling Equipment (Europe) Limited as a person with significant control on 2021-09-09
dot icon06/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon06/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/10/2020
Appointment of Mrs Evi Konstantinou as a director on 2020-10-16
dot icon22/10/2020
Termination of appointment of Angela Neofytou as a director on 2020-10-16
dot icon11/08/2020
Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN England to 758 the Business Centre Great Cambridge Road Middlesex Enfield EN1 3GN on 2020-08-11
dot icon23/03/2020
Appointment of Ms Marina Savvidou as a secretary on 2020-03-19
dot icon23/03/2020
Termination of appointment of Vita Krasulya as a secretary on 2020-03-19
dot icon13/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon10/09/2019
Termination of appointment of Andriy Zagorodnyuk as a director on 2019-08-28
dot icon10/09/2019
Appointment of Ms Angela Neofytou as a director on 2019-08-28
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon16/01/2019
Accounts for a small company made up to 2017-12-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon26/09/2018
Termination of appointment of Olha Halamai as a secretary on 2018-09-24
dot icon21/09/2018
Appointment of Ms Vita Krasulya as a secretary on 2018-09-18
dot icon31/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon04/10/2017
Termination of appointment of Kseniya Oudenot as a director on 2017-09-30
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/01/2017
Full accounts made up to 2015-12-31
dot icon07/11/2016
Appointment of Ms Olha Halamai as a secretary on 2016-11-07
dot icon26/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mrs Kseniya Zagorodnyuk on 2015-06-17
dot icon21/03/2016
Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to 17 Hanover Square Mayfair London W1S 1BN on 2016-03-21
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Full accounts made up to 2013-12-31
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon16/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon08/11/2014
Compulsory strike-off action has been discontinued
dot icon07/11/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr Andriy Zagorodnyuk on 2014-09-10
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon01/08/2014
Full accounts made up to 2012-12-31
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon14/11/2013
Director's details changed for Mrs Kyeniya Zagorodnyuk on 2013-10-11
dot icon11/10/2013
Appointment of Mrs Kyeniya Zagorodnyuk as a director
dot icon20/06/2013
Full accounts made up to 2011-12-31
dot icon05/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon09/04/2013
Compulsory strike-off action has been discontinued
dot icon26/02/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2010-12-31
dot icon11/04/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon18/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon21/12/2010
Certificate of change of name
dot icon21/12/2010
Change of name notice
dot icon31/08/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon30/08/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon30/08/2010
Director's details changed for Andriy Zagorodnyuk on 2010-05-02
dot icon30/08/2010
Termination of appointment of Edward Burnham as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Appointment of Mr Edward Bruce Burnham as a director
dot icon12/10/2009
Registered office address changed from Regus House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HR on 2009-10-12
dot icon27/08/2009
Return made up to 03/05/09; full list of members
dot icon24/04/2009
Full accounts made up to 2007-12-31
dot icon14/04/2009
Director appointed andriy zagorodnyuk
dot icon14/04/2009
Appointment terminated secretary paull & williamsons
dot icon14/04/2009
Appointment terminated director christopher ruffner
dot icon26/03/2009
Capitals not rolled up
dot icon10/03/2009
Memorandum and Articles of Association
dot icon27/02/2009
Certificate of change of name
dot icon08/12/2008
Appointment terminated director tal billis
dot icon04/11/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon24/10/2008
Full accounts made up to 2006-12-31
dot icon29/09/2008
Director appointed mr christopher william ruffner
dot icon23/09/2008
Return made up to 03/05/08; full list of members
dot icon23/09/2008
Appointment terminated director richard petrie
dot icon02/09/2008
Capitals not rolled up
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon05/07/2007
Return made up to 03/05/07; full list of members
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon20/06/2007
Registered office changed on 20/06/07 from: p o box 71 44 hill road watlington oxon OX49 5WP
dot icon20/06/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Secretary resigned
dot icon03/11/2006
New director appointed
dot icon10/08/2006
Certificate of change of name
dot icon05/05/2006
Return made up to 03/05/06; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: 44 hill road watlington oxon OX49 5AD
dot icon04/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/01/2006
Registered office changed on 04/01/06 from: appletree barn wittington green medmenham marlow buckinghamshire SL7 2ES
dot icon11/07/2005
Return made up to 03/05/05; full list of members
dot icon10/05/2005
New secretary appointed
dot icon05/05/2005
Registered office changed on 05/05/05 from: 44 hill road watlington oxfordshire OX9 5AD
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon04/03/2005
Certificate of change of name
dot icon16/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/06/2004
Return made up to 03/05/04; full list of members
dot icon15/05/2003
Return made up to 03/05/03; full list of members
dot icon15/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/07/2002
Return made up to 03/05/02; full list of members
dot icon31/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/07/2001
Return made up to 03/05/01; full list of members
dot icon08/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/08/2000
Return made up to 03/05/00; full list of members
dot icon02/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/05/1999
Return made up to 03/05/99; no change of members
dot icon17/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/08/1998
Return made up to 03/05/98; no change of members
dot icon28/05/1997
Return made up to 03/05/97; full list of members
dot icon02/05/1997
Full accounts made up to 1997-03-31
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New secretary appointed
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon02/06/1996
Return made up to 03/05/96; no change of members
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon02/05/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 03/05/94; full list of members
dot icon18/05/1994
Full accounts made up to 1994-03-31
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon30/06/1993
Return made up to 03/05/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/10/1992
Full accounts made up to 1991-03-31
dot icon03/06/1992
Return made up to 03/05/92; no change of members
dot icon23/09/1991
Return made up to 03/05/91; full list of members
dot icon18/06/1991
Full accounts made up to 1990-03-31
dot icon18/06/1991
Full accounts made up to 1989-03-31
dot icon21/05/1991
Compulsory strike-off action has been discontinued
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
Full accounts made up to 1988-03-31
dot icon21/05/1991
Return made up to 03/05/90; no change of members
dot icon21/05/1991
Return made up to 03/05/89; no change of members
dot icon21/05/1991
Return made up to 03/05/88; full list of members
dot icon05/03/1991
First Gazette notice for compulsory strike-off
dot icon10/01/1991
Registered office changed on 10/01/91 from: 6,burford close marlow bottom bucks SL7 3NE
dot icon12/01/1988
Registered office changed on 12/01/88 from: 13 russell street reading berks
dot icon03/05/1977
Incorporation
dot icon03/05/1977
Miscellaneous
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+5.64 % *

* during past year

Cash in Bank

£1,499.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
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
6.87M
-
0.00
1.42K
-
2022
2
8.31M
-
0.00
1.50K
-
2022
2
8.31M
-
0.00
1.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.31M £Ascended20.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50K £Ascended5.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andriy Zagorodnyuk
Director
20/05/2024 - Present
2
Savvidou, Marina
Secretary
19/03/2020 - 20/05/2024
-
Konstantinou, Evi
Director
16/10/2020 - 20/05/2024
-
Zagorodnyuk, Andriy
Secretary
20/05/2024 - Present
-

Persons with Significant Control

4
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 DISCOVERY INDUSTRIAL SERVICES LIMITED

DISCOVERY INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 03/05/1977 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 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 DISCOVERY INDUSTRIAL SERVICES LIMITED?

toggle

DISCOVERY INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 03/05/1977 .

Where is DISCOVERY INDUSTRIAL SERVICES LIMITED located?

toggle

DISCOVERY INDUSTRIAL SERVICES LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does DISCOVERY INDUSTRIAL SERVICES LIMITED do?

toggle

DISCOVERY INDUSTRIAL SERVICES LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does DISCOVERY INDUSTRIAL SERVICES LIMITED have?

toggle

DISCOVERY INDUSTRIAL SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for DISCOVERY INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-25 with updates.