DISPUTE RESOLUTION OMBUDSMAN

Register to unlock more data on OkredoRegister

DISPUTE RESOLUTION OMBUDSMAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08945616

Incorporation date

18/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts SG1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2014)
dot icon30/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon21/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/01/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon06/12/2024
Termination of appointment of William Christopher Quinn as a director on 2024-11-24
dot icon21/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon21/03/2024
Accounts for a small company made up to 2023-06-30
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon15/03/2023
Audited abridged accounts made up to 2022-06-30
dot icon14/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Resolutions
dot icon07/10/2022
Appointment of Mr Richard Puckey as a director on 2022-10-06
dot icon04/10/2022
Certificate of change of name
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/03/2022
Audited abridged accounts made up to 2021-06-30
dot icon12/07/2021
Director's details changed for Kevin Grix on 2021-07-12
dot icon03/06/2021
Appointment of Mr James Graham Walker as a director on 2021-06-01
dot icon26/03/2021
Audited abridged accounts made up to 2020-06-30
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon23/03/2021
Director's details changed for Mr William Christopher Quinn on 2019-12-02
dot icon23/03/2021
Director's details changed for Mr Jonathan Charles Westbrooke on 2019-12-02
dot icon23/03/2021
Director's details changed for Mr John Colin Peerless-Mountford on 2019-12-02
dot icon23/03/2021
Director's details changed for Mr Vincent Linnane on 2019-12-02
dot icon23/03/2021
Appointment of Mrs Judith Helen Turner as a director on 2021-03-11
dot icon23/03/2021
Director's details changed for Kevin Grix on 2019-12-02
dot icon05/03/2021
Termination of appointment of Vincent Linnane as a director on 2021-03-03
dot icon27/07/2020
Registration of charge 089456160001, created on 2020-07-24
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon02/12/2019
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to Premier House 1st Floor 1-5 Argyle Way Stevenage Herts SG1 2AD on 2019-12-02
dot icon27/09/2019
Audited abridged accounts made up to 2019-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/02/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon27/11/2018
Appointment of Mr Jonathan Charles Westbrooke as a director on 2018-11-01
dot icon01/05/2018
Termination of appointment of Katharine Rosalind Painter as a director on 2018-04-30
dot icon24/04/2018
Audited abridged accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon26/03/2018
Director's details changed for Kevin Grix on 2018-03-18
dot icon21/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-18 no member list
dot icon11/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon19/12/2015
Accounts for a small company made up to 2015-03-31
dot icon17/07/2015
Certificate of change of name
dot icon17/07/2015
Change of name notice
dot icon23/06/2015
Termination of appointment of Stephen Anthony Mcpartland as a director on 2015-06-23
dot icon20/03/2015
Annual return made up to 2015-03-18 no member list
dot icon09/01/2015
Appointment of Mr William Christopher Quinn as a director on 2014-12-01
dot icon18/11/2014
Resolutions
dot icon18/11/2014
Change of name with request to seek comments from relevant body
dot icon18/11/2014
Change of name notice
dot icon01/08/2014
Appointment of Mr Stephen Anthony Mcpartland as a director on 2014-08-01
dot icon01/08/2014
Appointment of Mr Vincent Linnane as a director on 2014-08-01
dot icon01/08/2014
Appointment of Mr John Colin Peerless-Mountford as a director on 2014-08-01
dot icon01/08/2014
Registered office address changed from The Furniture Ombudsman Maxwell Road Stevenage Hertfordshire SG1 2EW to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2014-08-01
dot icon30/06/2014
Appointment of Mrs Katharine Rosalind Painter as a director
dot icon18/03/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
36
102.49K
-
0.00
1.05M
-
2022
33
250.29K
-
0.00
825.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Judith Helen Turner
Director
11/03/2021 - Present
10
Grix, Kevin Geoffrey
Director
18/03/2014 - Present
11
Walker, James Graham
Director
01/06/2021 - Present
14
Westbrooke, Jonathan Charles
Director
01/11/2018 - Present
8
Quinn, William Christopher
Director
01/12/2014 - 24/11/2024
11

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+
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 DISPUTE RESOLUTION OMBUDSMAN

DISPUTE RESOLUTION OMBUDSMAN is an(a) Active company incorporated on 18/03/2014 with the registered office located at Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts SG1 2AD. There are currently 6 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 DISPUTE RESOLUTION OMBUDSMAN?

toggle

DISPUTE RESOLUTION OMBUDSMAN is currently Active. It was registered on 18/03/2014 .

Where is DISPUTE RESOLUTION OMBUDSMAN located?

toggle

DISPUTE RESOLUTION OMBUDSMAN is registered at Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts SG1 2AD.

What does DISPUTE RESOLUTION OMBUDSMAN do?

toggle

DISPUTE RESOLUTION OMBUDSMAN operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for DISPUTE RESOLUTION OMBUDSMAN?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-18 with no updates.