DJUKE LIMITED

Register to unlock more data on OkredoRegister

DJUKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08548257

Incorporation date

29/05/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Gloucester Road, Bagshot, Surrey GU19 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2013)
dot icon04/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon09/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/12/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon16/09/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon12/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon19/01/2023
Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 7 Gloucester Road Bagshot Surrey GU19 5LR on 2023-01-20
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon24/08/2022
Satisfaction of charge 085482570002 in full
dot icon17/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon20/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon02/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon14/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon11/10/2019
Registration of charge 085482570002, created on 2019-10-09
dot icon08/10/2019
Satisfaction of charge 085482570001 in full
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon14/02/2018
Change of details for Mr Cameron Mcmillan as a person with significant control on 2017-12-27
dot icon14/02/2018
Director's details changed for Mr Cameron Mcmillan on 2017-12-27
dot icon14/02/2018
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 2018-02-14
dot icon27/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon05/07/2017
Notification of Paula Mcmillan as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Cameron Mcmillan as a person with significant control on 2016-04-06
dot icon01/03/2017
Appointment of Mrs Paula Anne Mcmillan as a director on 2017-02-23
dot icon05/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/10/2016
Registration of charge 085482570001, created on 2016-10-04
dot icon12/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Stephen Byrne as a director
dot icon15/04/2014
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2014-04-15
dot icon16/08/2013
Appointment of Cameron Mcmillan as a director
dot icon16/08/2013
Appointment of Stephen William Byrne as a director
dot icon14/08/2013
Appointment of Cameron Mcmillan as a director
dot icon14/08/2013
Appointment of Mr Stephen William Byrne as a director
dot icon08/08/2013
Termination of appointment of Joe Bedford as a director
dot icon08/08/2013
Termination of appointment of James Waddell as a director
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon06/08/2013
Certificate of change of name
dot icon06/08/2013
Change of name notice
dot icon29/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
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
4
76.35K
-
0.00
95.55K
-
2022
6
162.85K
-
0.00
71.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Cameron
Director
05/08/2013 - Present
2
Mcmillan, Paula Anne
Director
23/02/2017 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DJUKE LIMITED

DJUKE LIMITED is an(a) Active company incorporated on 29/05/2013 with the registered office located at 7 Gloucester Road, Bagshot, Surrey GU19 5LR. There are currently 2 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 DJUKE LIMITED?

toggle

DJUKE LIMITED is currently Active. It was registered on 29/05/2013 .

Where is DJUKE LIMITED located?

toggle

DJUKE LIMITED is registered at 7 Gloucester Road, Bagshot, Surrey GU19 5LR.

What does DJUKE LIMITED do?

toggle

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

What is the latest filing for DJUKE LIMITED?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-05-29 with no updates.