DONBERG STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

DONBERG STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332700

Incorporation date

14/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon01/12/2025
Termination of appointment of Linda Jane Benson as a secretary on 2025-12-01
dot icon01/12/2025
Termination of appointment of Linda Jane Benson as a director on 2025-12-01
dot icon13/10/2025
Termination of appointment of Hannah Charlotte Benson as a director on 2025-10-13
dot icon25/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon25/06/2025
Change of details for Mrs Linda Jane Benson as a person with significant control on 2025-02-12
dot icon25/06/2025
Change of details for Mr Andrew Charles Benson as a person with significant control on 2025-02-12
dot icon03/03/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon27/02/2025
Director's details changed for Miss Hannah Charlotte Benson on 2025-02-12
dot icon27/02/2025
Director's details changed for Mr Andrew Charles Benson on 2025-02-12
dot icon27/02/2025
Director's details changed for Mrs Linda Jane Benson on 2025-02-12
dot icon10/10/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon23/11/2022
Certificate of change of name
dot icon15/11/2022
Director's details changed for Mrs Linda Jane Benson on 2022-11-15
dot icon15/11/2022
Director's details changed for Miss Hannah Charlotte Benson on 2022-11-15
dot icon14/11/2022
Appointment of Miss Hannah Charlotte Benson as a director on 2022-11-10
dot icon14/11/2022
Appointment of Mrs Linda Jane Benson as a director on 2022-11-10
dot icon14/11/2022
Change of details for Mr Andrew Charles Benson as a person with significant control on 2022-11-10
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon04/10/2022
Total exemption full accounts made up to 2022-04-05
dot icon03/02/2022
Total exemption full accounts made up to 2021-04-05
dot icon24/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon20/01/2022
Change of details for Mrs Linda Jane Benson as a person with significant control on 2021-09-07
dot icon20/01/2022
Director's details changed for Mr Andrew Charles Benson on 2021-09-07
dot icon20/01/2022
Change of details for Mr Andrew Charles Benson as a person with significant control on 2021-09-07
dot icon08/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon29/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon25/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-04-05
dot icon16/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/03/2017
Director's details changed for Andrew Charles Benson on 2017-03-16
dot icon16/03/2017
Secretary's details changed for Linda Jane Benson on 2017-03-16
dot icon04/01/2017
Accounts for a dormant company made up to 2016-04-05
dot icon27/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon31/07/2015
Director's details changed for Andrew Charles Benson on 2015-07-31
dot icon31/07/2015
Secretary's details changed for Linda Jane Benson on 2015-07-31
dot icon06/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon27/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon29/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon10/12/2012
Registered office address changed from Bow House Downend Chieveley Newbury RG20 8TS on 2012-12-10
dot icon28/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon31/03/2011
Certificate of change of name
dot icon24/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon05/03/2010
Total exemption small company accounts made up to 2009-04-05
dot icon25/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/02/2010
Director's details changed for Andrew Charles Benson on 2009-10-01
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-05
dot icon05/03/2009
Return made up to 14/01/09; full list of members
dot icon23/01/2008
Return made up to 14/01/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon21/02/2007
Return made up to 14/01/07; no change of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon10/05/2006
Return made up to 14/01/06; full list of members
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
Accounting reference date extended from 31/01/06 to 05/04/06
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon14/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+232.87 % *

* during past year

Cash in Bank

£6,987.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
539.00
-
0.00
2.10K
-
2022
1
4.66K
-
0.00
6.99K
-
2022
1
4.66K
-
0.00
6.99K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.66K £Ascended764.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.99K £Ascended232.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
14/01/2005 - 14/01/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
14/01/2005 - 14/01/2005
6626
Benson, Andrew Charles
Director
14/01/2005 - Present
8
Mrs Linda Jane Benson
Director
10/11/2022 - 01/12/2025
3
Benson, Hannah Charlotte
Director
10/11/2022 - 13/10/2025
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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DONBERG STRATEGIES LIMITED

DONBERG STRATEGIES LIMITED is an(a) Active company incorporated on 14/01/2005 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DONBERG STRATEGIES LIMITED?

toggle

DONBERG STRATEGIES LIMITED is currently Active. It was registered on 14/01/2005 .

Where is DONBERG STRATEGIES LIMITED located?

toggle

DONBERG STRATEGIES LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does DONBERG STRATEGIES LIMITED do?

toggle

DONBERG STRATEGIES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does DONBERG STRATEGIES LIMITED have?

toggle

DONBERG STRATEGIES LIMITED had 1 employees in 2022.

What is the latest filing for DONBERG STRATEGIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-14 with no updates.