DOUBLE NINE LIMITED

Register to unlock more data on OkredoRegister

DOUBLE NINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05562035

Incorporation date

13/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Albert Drive, Burgess Hill, West Sussex RH15 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon02/03/2026
Satisfaction of charge 055620350001 in full
dot icon02/02/2026
Termination of appointment of Stephen John Nicholas Long as a secretary on 2026-02-02
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon05/01/2026
Change of details for Mr Stephen John Nicholas Long as a person with significant control on 2018-03-01
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon05/09/2025
Change of details for Mr Stephen John Nicholas Long as a person with significant control on 2018-01-03
dot icon13/08/2025
Withdrawal of a person with significant control statement on 2025-08-13
dot icon13/08/2025
Notification of Stephen John Nicholas Long as a person with significant control on 2018-01-03
dot icon17/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon04/12/2019
Amended total exemption full accounts made up to 2019-08-31
dot icon08/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon12/10/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon01/09/2017
Director's details changed for Mrs Sarah Louise Grover on 2017-07-28
dot icon01/09/2017
Director's details changed for Paul Brian Grover on 2017-07-28
dot icon27/06/2017
Registration of charge 055620350001, created on 2017-06-27
dot icon16/11/2016
Micro company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon13/09/2013
Director's details changed for Paul Brian Grover on 2013-09-11
dot icon13/09/2013
Director's details changed for Mrs Sarah Louise Grover on 2013-09-11
dot icon13/09/2013
Registered office address changed from , the Courtyard, Shoreham Road Upper, Beeding Steyning, West Sussex, BN44 3TN on 2013-09-13
dot icon08/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/09/2011
Secretary's details changed for Mr Stephen John Nicholas Long on 2011-09-01
dot icon13/09/2011
Director's details changed for Mr Stephen John Nicholas Long on 2011-09-01
dot icon13/09/2011
Director's details changed for Carole Andrea Long on 2011-09-01
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon05/09/2011
Appointment of Paul Brian Grover as a director
dot icon05/09/2011
Appointment of Mrs Sarah Louise Grover as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 13/09/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon18/09/2008
Return made up to 13/09/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 13/09/07; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from:\the courtyard, beeding court, shoreham road, steyning, west sussex BN44 3TN
dot icon02/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon06/10/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon27/09/2006
Return made up to 13/09/06; full list of members
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
Ad 13/09/05--------- £ si 49@1=49 £ ic 51/100
dot icon30/09/2005
Ad 13/09/05--------- £ si 10@1=10 £ ic 41/51
dot icon30/09/2005
Ad 13/09/05--------- £ si 10@1=10 £ ic 31/41
dot icon30/09/2005
Ad 13/09/05--------- £ si 30@1=30 £ ic 1/31
dot icon13/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/08/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
274.17K
-
0.00
118.07K
-
2022
8
300.76K
-
0.00
133.77K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armes, Simon Philip Harcourt
Director
13/09/2005 - 13/09/2005
183
Grover, Paul Brian
Director
01/09/2011 - Present
3
Long, Stephen John Nicholas
Director
13/09/2005 - Present
2
Grover, Sarah Louise
Director
01/09/2011 - Present
1
Long, Carole Andrea
Director
13/09/2005 - Present
-

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 DOUBLE NINE LIMITED

DOUBLE NINE LIMITED is an(a) Active company incorporated on 13/09/2005 with the registered office located at 2 Albert Drive, Burgess Hill, West Sussex RH15 9TN. 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 DOUBLE NINE LIMITED?

toggle

DOUBLE NINE LIMITED is currently Active. It was registered on 13/09/2005 .

Where is DOUBLE NINE LIMITED located?

toggle

DOUBLE NINE LIMITED is registered at 2 Albert Drive, Burgess Hill, West Sussex RH15 9TN.

What does DOUBLE NINE LIMITED do?

toggle

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

What is the latest filing for DOUBLE NINE LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge 055620350001 in full.