DISCOVERY INITIATIVES LIMITED

Register to unlock more data on OkredoRegister

DISCOVERY INITIATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02759726

Incorporation date

28/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

51 Castle Street, Cirencester, Gloucestershire GL7 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon13/01/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon01/12/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-08-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon26/04/2017
Micro company accounts made up to 2016-08-31
dot icon18/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon25/04/2016
Micro company accounts made up to 2015-08-31
dot icon11/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon20/08/2013
Miscellaneous
dot icon22/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon15/02/2010
Accounts for a small company made up to 2009-08-31
dot icon28/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Nicholas Alexander Grant Laing on 2009-10-28
dot icon18/08/2009
Nc dec already adjusted 14/08/09
dot icon18/08/2009
Miscellaneous
dot icon18/08/2009
Solvency statement dated 12/08/09
dot icon18/08/2009
Resolutions
dot icon09/03/2009
Accounts for a small company made up to 2008-08-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon28/10/2008
Secretary appointed mr nicholas alexander grant laing
dot icon28/10/2008
Appointment terminated director julian matthews
dot icon28/10/2008
Appointment terminated director justin wateridge
dot icon28/10/2008
Appointment terminated director richard dikstra
dot icon28/10/2008
Appointment terminated secretary julian matthews
dot icon11/02/2008
Accounts for a small company made up to 2007-08-31
dot icon30/10/2007
Return made up to 28/10/07; no change of members
dot icon21/02/2007
Accounts for a small company made up to 2006-08-31
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon24/11/2006
Return made up to 28/10/06; full list of members
dot icon10/03/2006
Accounts for a small company made up to 2005-08-31
dot icon24/11/2005
Return made up to 28/10/05; full list of members
dot icon15/03/2005
Accounts for a small company made up to 2004-08-31
dot icon01/11/2004
Return made up to 28/10/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-08-31
dot icon16/12/2003
Nc inc already adjusted 31/10/96
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Memorandum and Articles of Association
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Return made up to 28/10/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-08-31
dot icon12/05/2003
Accounting reference date shortened from 31/10/02 to 31/08/02
dot icon27/11/2002
Return made up to 28/10/02; full list of members
dot icon21/06/2002
Accounts for a small company made up to 2001-10-31
dot icon17/05/2002
Director's particulars changed
dot icon25/03/2002
Registered office changed on 25/03/02 from: 41 new road chippenham wiltshire SN15 1JQ
dot icon29/11/2001
Return made up to 28/10/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-10-31
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Ad 29/06/00--------- £ si [email protected]
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Return made up to 28/10/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-10-31
dot icon08/12/1999
Ad 31/10/98--------- £ si 2143@1
dot icon08/12/1999
Return made up to 28/10/99; full list of members
dot icon08/12/1999
Director's particulars changed
dot icon27/07/1999
Accounts for a small company made up to 1998-10-31
dot icon31/03/1999
Return made up to 28/10/98; full list of members
dot icon31/03/1999
Return made up to 28/10/97; full list of members
dot icon31/03/1999
Director's particulars changed
dot icon24/03/1999
Registered office changed on 24/03/99 from: unit 2A sunrise business park blandford dorset DT11 8SS
dot icon01/02/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon13/08/1998
Full accounts made up to 1997-10-31
dot icon14/07/1998
Secretary's particulars changed;director's particulars changed
dot icon29/04/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed
dot icon03/04/1997
Particulars of mortgage/charge
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
Full accounts made up to 1996-10-31
dot icon21/01/1997
New director appointed
dot icon06/01/1997
Return made up to 28/10/96; full list of members
dot icon16/12/1996
Certificate of change of name
dot icon29/11/1996
Ad 30/10/96--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon29/11/1996
Ad 31/10/96--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon29/11/1996
New director appointed
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon08/11/1995
Return made up to 28/10/95; full list of members
dot icon27/10/1995
Director resigned
dot icon16/06/1995
Full accounts made up to 1994-10-31
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon21/12/1994
Return made up to 28/10/94; no change of members
dot icon28/06/1994
Full accounts made up to 1993-10-31
dot icon27/04/1994
New director appointed
dot icon18/03/1994
Return made up to 28/10/93; full list of members
dot icon18/03/1994
Registered office changed on 18/03/94 from: one the centre the high street gillingham dorset SP8 4AB
dot icon15/12/1993
Director resigned
dot icon16/07/1993
Ad 28/06/93--------- £ si 5000@1=5000 £ ic 4902/9902
dot icon06/04/1993
Ad 22/03/93--------- £ si 4900@1=4900 £ ic 2/4902
dot icon03/02/1993
Resolutions
dot icon06/11/1992
Secretary resigned
dot icon28/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/1992 - 28/10/1992
99600
Blashford-Snell, John Nicholas, Colonel
Director
28/10/1992 - 25/04/1995
5
Levens, Andrew John
Director
20/12/1998 - 30/12/2006
9
Laing, Nicholas Alexander Grant
Director
20/12/1998 - Present
10
Dikstra, Richard Donar
Director
13/01/1997 - 28/01/2008
11

Persons with Significant Control

0

No PSC data available.

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 INITIATIVES LIMITED

DISCOVERY INITIATIVES LIMITED is an(a) Active company incorporated on 28/10/1992 with the registered office located at 51 Castle Street, Cirencester, Gloucestershire GL7 1QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOVERY INITIATIVES LIMITED?

toggle

DISCOVERY INITIATIVES LIMITED is currently Active. It was registered on 28/10/1992 .

Where is DISCOVERY INITIATIVES LIMITED located?

toggle

DISCOVERY INITIATIVES LIMITED is registered at 51 Castle Street, Cirencester, Gloucestershire GL7 1QD.

What does DISCOVERY INITIATIVES LIMITED do?

toggle

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

What is the latest filing for DISCOVERY INITIATIVES LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-10-28 with no updates.