DOUBLE VALUE LIMITED

Register to unlock more data on OkredoRegister

DOUBLE VALUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987840

Incorporation date

08/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laxmi House, 2-B Draycott Avenue, Kenton, Harrow HA3 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon01/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon29/10/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon24/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon16/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Registration of charge 029878400004, created on 2019-01-29
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Confirmation statement made on 2018-11-08 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Satisfaction of charge 1 in full
dot icon15/01/2015
Registration of charge 029878400003, created on 2015-01-13
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Darsheel Manhar Devraj Shah as a director on 2014-10-27
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Registration of charge 029878400002
dot icon15/03/2014
Appointment of Mr Amit Dilharlal Shah as a director
dot icon10/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon01/12/2009
Director's details changed for Dilharlal Devraj Shah on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Snehar Shah on 2009-12-01
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 08/11/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 08/11/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 08/11/05; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon02/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/11/2004
Return made up to 08/11/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2003
Return made up to 08/11/03; full list of members
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/11/2002
Return made up to 08/11/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/05/2002
Nc inc already adjusted 21/05/02
dot icon30/05/2002
Resolutions
dot icon27/11/2001
Return made up to 08/11/01; full list of members
dot icon29/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-12-31
dot icon11/11/1999
Return made up to 08/11/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-12-31
dot icon13/11/1998
Return made up to 08/11/98; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1997-12-31
dot icon03/02/1998
Return made up to 08/11/97; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1996-12-31
dot icon20/11/1996
Return made up to 08/11/96; full list of members
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
Return made up to 08/11/95; full list of members
dot icon22/12/1994
Accounting reference date notified as 31/12
dot icon22/12/1994
Ad 15/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon22/12/1994
Registered office changed on 22/12/94 from: anderson house 276 preston road harrow middlesex HA3 0AQ
dot icon22/12/1994
Secretary resigned;new secretary appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon16/11/1994
Registered office changed on 16/11/94 from: 788-790 finchley road london NW11 7UR
dot icon08/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-66.69 % *

* during past year

Cash in Bank

£14,678.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.24M
-
0.00
44.06K
-
2022
2
1.23M
-
0.00
14.68K
-
2022
2
1.23M
-
0.00
14.68K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.23M £Descended-0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.68K £Descended-66.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Dilharlal Devraj
Director
15/11/1994 - Present
5
Shah, Amit Dilharlal Devraj
Director
02/01/2014 - Present
56
Shah, Darsheel Manhar Devraj
Director
27/10/2014 - Present
6

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 DOUBLE VALUE LIMITED

DOUBLE VALUE LIMITED is an(a) Active company incorporated on 08/11/1994 with the registered office located at Laxmi House, 2-B Draycott Avenue, Kenton, Harrow HA3 0BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLE VALUE LIMITED?

toggle

DOUBLE VALUE LIMITED is currently Active. It was registered on 08/11/1994 .

Where is DOUBLE VALUE LIMITED located?

toggle

DOUBLE VALUE LIMITED is registered at Laxmi House, 2-B Draycott Avenue, Kenton, Harrow HA3 0BU.

What does DOUBLE VALUE LIMITED do?

toggle

DOUBLE VALUE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DOUBLE VALUE LIMITED have?

toggle

DOUBLE VALUE LIMITED had 2 employees in 2022.

What is the latest filing for DOUBLE VALUE LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-08 with no updates.