DISPLAYWORLD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DISPLAYWORLD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320562

Incorporation date

23/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Regal Drive, Soham, Cambridgeshire CB7 5BECopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Change of details for Mr Derek Robinson as a person with significant control on 2025-04-07
dot icon20/11/2025
Cancellation of shares. Statement of capital on 2025-04-07
dot icon20/11/2025
Purchase of own shares.
dot icon11/08/2025
Director's details changed for Mr Charlie William Robinson on 2025-08-08
dot icon18/03/2025
Change of details for Mr Derek Robinson as a person with significant control on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon28/01/2025
Purchase of own shares.
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Cancellation of shares. Statement of capital on 2024-04-07
dot icon14/05/2024
Purchase of own shares.
dot icon16/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon09/04/2024
Appointment of Mr James Anthony Robinson as a director on 2024-04-07
dot icon09/04/2024
Appointment of Mr Philip Edward Robinson as a director on 2024-04-07
dot icon09/04/2024
Appointment of Mrs Emma-Louise Ann Polston as a director on 2024-04-07
dot icon09/04/2024
Termination of appointment of Derek Robinson as a director on 2024-04-07
dot icon09/04/2024
Change of details for Mr Derek Robinson as a person with significant control on 2024-04-07
dot icon26/03/2024
Change of share class name or designation
dot icon19/03/2024
Change of share class name or designation
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Resolutions
dot icon05/10/2023
Change of share class name or designation
dot icon07/09/2023
Resolutions
dot icon31/08/2023
Memorandum and Articles of Association
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Change of details for Mr Derek Robinson as a person with significant control on 2022-10-21
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon18/03/2022
Appointment of Mr Charlie William Robinson as a director on 2022-02-18
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Change of share class name or designation
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Particulars of variation of rights attached to shares
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon03/12/2021
Resolutions
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon29/10/2021
Resolutions
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon20/04/2020
Appointment of Mr Guy Masterson as a secretary on 2020-04-01
dot icon20/04/2020
Termination of appointment of Derek Robinson as a secretary on 2020-04-01
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Director's details changed for Mr Derek Robinson on 2019-11-21
dot icon21/11/2019
Secretary's details changed for Mr Derek Robinson on 2019-11-21
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon03/01/2018
Change of details for Mr Derek Robinson as a person with significant control on 2017-04-06
dot icon03/01/2018
Cessation of Andrew Richard Brace as a person with significant control on 2017-04-06
dot icon03/01/2018
Cessation of David Hobbs as a person with significant control on 2017-04-06
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Purchase of own shares.
dot icon31/05/2017
Cancellation of shares. Statement of capital on 2017-04-06
dot icon03/05/2017
Termination of appointment of Andrew Richard Brace as a director on 2017-04-06
dot icon03/05/2017
Termination of appointment of David Hobbs as a director on 2017-04-06
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Andrew Richard Brace on 2015-12-16
dot icon16/12/2015
Director's details changed for Mr Derek Robinson on 2015-12-16
dot icon16/12/2015
Secretary's details changed for Mr Derek Robinson on 2015-12-16
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon01/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/01/2009
Return made up to 23/12/08; full list of members
dot icon06/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/05/2008
Return made up to 23/12/07; full list of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from unit 7 dunhams court dunhams lane letchworth SG6 1WB
dot icon24/05/2007
Accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 23/12/06; full list of members
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon31/08/2006
Accounts made up to 2006-03-31
dot icon01/02/2006
Accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 23/12/05; full list of members
dot icon18/10/2005
Ad 10/10/05--------- £ si 30@1=30 £ ic 70/100
dot icon18/10/2005
Ad 10/10/05--------- £ si 30@1=30 £ ic 40/70
dot icon03/03/2005
Particulars of contract relating to shares
dot icon03/03/2005
Ad 21/01/05--------- £ si 38@1=38 £ ic 2/40
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon27/01/2005
New director appointed
dot icon25/01/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon20/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Registered office changed on 14/01/05 from: latimer studios west kington wiltshire SN14 7JQ
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New secretary appointed
dot icon23/12/2004
Registered office changed on 23/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
982.53K
-
0.00
1.08K
-
2022
0
1.22M
-
0.00
268.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Derek
Director
10/01/2005 - 07/04/2024
10
Robinson, Philip Edward
Director
07/04/2024 - Present
4
Robinson, James Anthony
Director
07/04/2024 - Present
2
Polston, Emma-Louise Ann
Director
07/04/2024 - Present
2
Robinson, Charlie William
Director
18/02/2022 - Present
1

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 DISPLAYWORLD HOLDINGS LIMITED

DISPLAYWORLD HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at 30 Regal Drive, Soham, Cambridgeshire CB7 5BE. There are currently 4 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 DISPLAYWORLD HOLDINGS LIMITED?

toggle

DISPLAYWORLD HOLDINGS LIMITED is currently Active. It was registered on 23/12/2004 .

Where is DISPLAYWORLD HOLDINGS LIMITED located?

toggle

DISPLAYWORLD HOLDINGS LIMITED is registered at 30 Regal Drive, Soham, Cambridgeshire CB7 5BE.

What does DISPLAYWORLD HOLDINGS LIMITED do?

toggle

DISPLAYWORLD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DISPLAYWORLD HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.